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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 47
  • 1
    Holland, Charles Grahame
    Director born in September 1937
    Individual (27 offsprings)
    Officer
    1993-06-24 ~ 1997-09-30
    OF - Director → CIF 0
  • 2
    Cook, Eric
    Individual (94 offsprings)
    Officer
    1997-06-30 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 3
    Cuerden, Alan
    Individual (44 offsprings)
    Officer
    ~ 1997-06-30
    OF - Secretary → CIF 0
  • 4
    Cole, Richard Andrew
    Individual (88 offsprings)
    Officer
    2019-08-30 ~ 2019-10-04
    OF - Secretary → CIF 0
  • 5
    Derbyshire, Michael Joseph Christian
    Director born in September 1947
    Individual (24 offsprings)
    Officer
    2006-01-01 ~ 2018-07-19
    OF - Director → CIF 0
  • 6
    Mutkin, Henry Gerald
    Chartered Accountant born in October 1935
    Individual (9 offsprings)
    Officer
    1993-06-24 ~ 1999-12-31
    OF - Director → CIF 0
  • 7
    Templeman, Jonathan
    Company Director born in July 1962
    Individual (33 offsprings)
    Officer
    2024-02-01 ~ 2024-02-27
    OF - Director → CIF 0
  • 8
    Richmond, Barbara Mary
    Finance Director born in July 1960
    Individual (51 offsprings)
    Officer
    2000-01-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 9
    Collins, Simon Antony Cooper
    Director born in September 1963
    Individual (24 offsprings)
    Officer
    2019-10-01 ~ 2020-10-05
    OF - Director → CIF 0
  • 10
    Rickman, Robert James
    Born in September 1957
    Individual (304 offsprings)
    Officer
    2012-07-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Kennedy, George Macdonald
    Company Director born in August 1940
    Individual (23 offsprings)
    Officer
    1993-06-24 ~ 2005-12-31
    OF - Director → CIF 0
  • 12
    Amey, Rachel Nancye
    Born in July 1978
    Individual (81 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 13
    Rollins, Mark
    Director born in August 1962
    Individual (33 offsprings)
    Officer
    2018-01-01 ~ 2020-03-24
    OF - Director → CIF 0
  • 14
    Bedford, David Michael
    Director born in January 1968
    Individual (127 offsprings)
    Officer
    2022-11-14 ~ 2023-08-21
    OF - Director → CIF 0
    Bedford, David Michael
    Individual (127 offsprings)
    Officer
    2023-06-20 ~ 2023-08-21
    OF - Secretary → CIF 0
  • 15
    Toohey, James David Gerard
    Born in April 1957
    Individual (6 offsprings)
    Officer
    2015-04-01 ~ 2021-04-30
    OF - Director → CIF 0
  • 16
    Smith, Joseph Barry
    Manufacturer born in March 1934
    Individual (2 offsprings)
    Officer
    ~ 1991-10-11
    OF - Director → CIF 0
  • 17
    Williamson, Ian
    Company Director born in March 1951
    Individual (50 offsprings)
    Officer
    1995-06-19 ~ 2013-03-27
    OF - Director → CIF 0
  • 18
    Mawe, Christopher
    Finance Director born in January 1962
    Individual (115 offsprings)
    Officer
    1999-09-03 ~ 2004-02-29
    OF - Director → CIF 0
  • 19
    Tichias, Ian Alan
    Born in September 1969
    Individual (107 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 20
    Wakes, Angela
    Individual (160 offsprings)
    Officer
    2019-10-04 ~ 2023-06-20
    OF - Secretary → CIF 0
  • 21
    Plessis, Jacobus Gerhardus Du
    Individual (1 offspring)
    Officer
    2025-09-11 ~ now
    OF - Secretary → CIF 0
  • 22
    Thewlis, Matthew John
    Born in December 1966
    Individual (18 offsprings)
    Officer
    2020-01-21 ~ 2020-12-17
    OF - Director → CIF 0
  • 23
    Ottaway, Richard John
    Individual (99 offsprings)
    Officer
    2015-03-31 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 24
    Hutchinson, Eric George
    Company Director born in May 1955
    Individual (135 offsprings)
    Officer
    2021-01-07 ~ 2025-03-31
    OF - Director → CIF 0
    Hutchinson, Eric George
    Individual (135 offsprings)
    Officer
    2023-08-21 ~ 2024-12-03
    OF - Secretary → CIF 0
  • 25
    Tame, William
    Finance Director born in July 1954
    Individual (235 offsprings)
    Officer
    2006-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 26
    Ross, Christopher Graham
    Company Director born in August 1944
    Individual (16 offsprings)
    Officer
    2003-09-04 ~ 2012-09-06
    OF - Director → CIF 0
  • 27
    White, Philip Charles
    Chief Financial Officer born in November 1958
    Individual (53 offsprings)
    Officer
    2021-03-01 ~ 2022-11-14
    OF - Director → CIF 0
  • 28
    Kozmina, Natalia Sergeyevna
    Born in September 1971
    Individual (4 offsprings)
    Officer
    2024-04-22 ~ now
    OF - Director → CIF 0
  • 29
    Ewart, John Walter Douglas
    Chairman born in January 1924
    Individual (17 offsprings)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 30
    Mycock, Barrie
    Manufacturer born in January 1938
    Individual (11 offsprings)
    Officer
    ~ 1997-09-04
    OF - Director → CIF 0
  • 31
    Wells, Malcolm Henry Weston
    Fca born in July 1927
    Individual (5 offsprings)
    Officer
    ~ 1997-09-04
    OF - Director → CIF 0
  • 32
    Kurwie, Tiessir Shhab
    Director born in March 1957
    Individual (26 offsprings)
    Officer
    1999-07-01 ~ 2002-06-17
    OF - Director → CIF 0
  • 33
    Adam, David William
    Group Financial Director born in April 1948
    Individual (84 offsprings)
    Officer
    ~ 1999-07-31
    OF - Director → CIF 0
  • 34
    Brooksbank, Robert James
    Director born in April 1966
    Individual (35 offsprings)
    Officer
    2004-04-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 35
    Henderson, James Veitch
    Executive Director born in November 1940
    Individual (21 offsprings)
    Officer
    1993-06-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 36
    Mcarthur, Anne Mary
    Individual (1 offspring)
    Officer
    2024-12-03 ~ 2025-09-11
    OF - Secretary → CIF 0
  • 37
    Slabbert, Peter Charles
    Born in November 1962
    Individual (25 offsprings)
    Officer
    2015-04-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 38
    Duthie, Robin, Sir
    Management Consultant born in October 1928
    Individual (19 offsprings)
    Officer
    ~ 1998-09-03
    OF - Director → CIF 0
  • 39
    Hutton, Charles Noel
    Solicitor born in November 1949
    Individual (6 offsprings)
    Officer
    2004-07-01 ~ 2005-09-01
    OF - Director → CIF 0
  • 40
    Broadbent, Adam Humphrey Charles
    Company Director born in June 1936
    Individual (8 offsprings)
    Officer
    1997-03-04 ~ 2003-09-04
    OF - Director → CIF 0
  • 41
    Lee, Peter Wilton
    Company Director born in May 1935
    Individual (34 offsprings)
    Officer
    1993-06-24 ~ 2003-09-04
    OF - Director → CIF 0
  • 42
    Logan Brown, Graham Robert
    Fca born in May 1936
    Individual (41 offsprings)
    Officer
    ~ 1995-06-30
    OF - Director → CIF 0
  • 43
    Matthews-demers, Sarah Louise
    Director born in August 1975
    Individual (10 offsprings)
    Officer
    2018-07-18 ~ 2019-10-23
    OF - Director → CIF 0
  • 44
    Oatley, Jonathan Mark
    Born in December 1968
    Individual (30 offsprings)
    Officer
    2018-07-20 ~ now
    OF - Director → CIF 0
  • 45
    Doorenbosch, Franciscus Lodewijk Paulus
    Born in December 1964
    Individual (28 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 46
    Sanders, Nicholas Ian Burgess
    Company Director born in May 1961
    Individual (96 offsprings)
    Officer
    2020-08-18 ~ 2022-11-05
    OF - Director → CIF 0
  • 47
    Malley, Christopher John
    Director born in May 1967
    Individual (37 offsprings)
    Officer
    2012-07-01 ~ 2019-01-11
    OF - Director → CIF 0
parent relation
Company in focus

CARCLO PLC

Period: 1999-11-16 ~ now
Company number: 00196249
Registered names
CARCLO PLC - now 00452529
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles

Related profiles found in government register
child relation
Offspring entities and appointments 64
  • 1
    ACRE MILLS (UK) LIMITED
    - now 00356992
    JOSEPH SYKES BROTHERS LIMITED - 2001-09-14
    THOMAS WAREING & COMPANY LIMITED - 1984-07-19
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Has significant influence or control OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    ANRUI (HOLDINGS) EUROPE LIMITED - now
    WIPAC IT SERVICES LIMITED
    - 2021-05-18 12251748
    AGHOCO 1897 LIMITED - 2019-12-17
    London Road, Buckingham, Buckinghamshire
    Active Corporate (10 parents)
    Person with significant control
    2019-12-19 ~ 2020-05-11
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 3
    ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED
    00453859
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    AUSTRALIAN CARD CLOTHING LIMITED
    - now 01421298
    MISTAKAFON LIMITED - 1979-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 5
    BRUNTONS (MUSSELBURGH) LIMITED
    SC016184
    C/o Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Has significant influence or control OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    BRUNTONS AERO PRODUCTS LIMITED
    - now 00045894
    BRUNTON SHAW LIMITED - 2000-10-13
    JOHN SHAW,LIMITED - 1995-10-01
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BRYMILL STOCKHOLDERS LIMITED
    - now 00452724
    J.A.HEMMING LIMITED - 1985-04-26
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    CARCLO DIAGNOSTIC SOLUTIONS LIMITED
    07647172
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    CARCLO GROUP SERVICES LIMITED
    - now 00117106
    ECC CARD CLOTHING LTD. - 2005-06-27
    ENGLISH CARD CLOTHING COMPANY LIMITED(THE) - 2000-10-11
    HORSFALL AND BICKHAM LIMITED - 1984-07-05
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    CARCLO HOLDING LIMITED
    - now 04401557
    CARLCO HOLDING LIMITED - 2002-03-22
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 11
    CARCLO INVESTMENTS LIMITED
    - now 00205701
    C. ROBERTS & CO. (STEEL) LIMITED - 1995-04-18
    C.ROBERTS & COMPANY(SHEFFIELD),LIMITED - 1977-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    CARCLO OVERSEAS HOLDINGS LIMITED
    - now 00452529
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Has significant influence or control OE
  • 13
    CARCLO SECURITIES LIMITED
    - now 00379900 00949693
    MARSHALL REPETITION LIMITED - 1995-02-20
    WOODHEAD MARSHALL ENGINEERING LIMITED - 1990-03-06
    MARSHALL'S(ENGINEERS)LIMITED - 1981-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Has significant influence or control OE
  • 14
    CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED
    - now 01786038
    CTP PLASRO LIMITED - 2004-03-25
    PLASRO PLASTICS LIMITED - 1997-10-27
    B & N (NO.99) LIMITED - 1984-09-12
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 15
    CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED
    - now 00315171
    CTP COIL LIMITED - 2004-03-17
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 16
    CARCLO TECHNICAL PLASTICS LIMITED
    - now 03088344
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Has significant influence or control OE
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 17
    CARCLO US FINANCE NO.2
    04291816
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 18
    CARCLO ZEPHYR LIMITED
    - now 00931252
    BIRKETT CUTMASTER LIMITED - 2014-05-07
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    CIT TECHNOLOGY LIMITED
    - now 04424254
    CONDUCTIVE INKJET TECHNOLOGY LIMITED - 2014-08-21
    INHOCO 2641 LIMITED - 2002-05-03
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 20
    CRITCHLEY, SHARP & TETLOW LIMITED
    - now 00390127 00197141
    SYBRO LIMITED - 1988-12-16
    JOSEPH SYKES BROTHERS LIMITED - 1984-07-19
    CARD CLOTHING & BELTING LIMITED - 1980-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Has significant influence or control OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 21
    CROWTHER & GEE LIMITED
    - now 00197141
    ELLESCO MACHINE TOOL CO. LIMITED - 1994-03-21
    CROWTHER & GEE LIMITED - 1990-08-28
    CRITCHLEY SHARP & TETLOW,LIMITED - 1986-02-17
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    CTP DAVALL LIMITED
    - now SC045786 00778764
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    MGC LIMITED - 1994-10-26
    INCASE(U.K.)LIMITED - 1986-06-05
    C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    2017-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 23
    CTP LICHFIELD LIMITED
    - now 00346267
    CTP GILLS CABLES LIMITED - 2006-05-24
    GILL'S CABLES LIMITED - 1997-10-27
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Has significant influence or control OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 24
    CTP SILLECK LIMITED
    - now 00399720
    SILLECK MOULDINGS LIMITED - 1997-10-24
    FINCH WATSON LIMITED - 1993-01-07
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (35 parents)
    Person with significant control
    2017-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    CTP SILLECK SCOTLAND LIMITED
    - now SC141586
    SILLECK MOULDINGS (SCOTLAND) LIMITED - 1997-10-10
    PAYNUMBER LIMITED - 1993-01-18
    C/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, Scotland
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Right to appoint or remove directors OE
  • 26
    CTP WHITE KNIGHT LIMITED
    - now 01003927
    WHITE KNIGHT PRODUCTS LIMITED - 1997-11-05
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 27
    DELL BALER LIMITED
    - now 00423699
    S. JOHNSON (ROCHDALE) LIMITED - 1977-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 28
    EDWIN STEAD & SONS LIMITED
    - now 00092893
    ELLESCO GRINDINGMASTER LIMITED - 1994-03-21
    EDWIN STEAD & SONS,LIMITED - 1990-08-28
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    EUROPEAN CARD CLOTHING COMPANY LIMITED
    - now 00969827
    GUARANTEED VEHICLE SPARES LIMITED - 1992-07-29
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Has significant influence or control OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 30
    FAIRBANK BREARLEY LIMITED
    00645426
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Has significant influence or control OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 31
    FINESPARK (HORSHAM) LIMITED
    - now 02679374
    STEADYCOST LIMITED - 1992-03-18
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 32
    HIGHFIELD MILLS LIMITED
    - now 00197145
    TAYLOR SHARP WIRE LIMITED - 2001-09-14
    JAMES TAYLOR & SONS (CLECKHEATON) LIMITED - 1985-07-25
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 33
    HILLS DIECASTING COMPANY LIMITED
    - now 00440132
    MAMWELL BROTHERS LIMITED - 1990-03-14
    WILLIAM WILD & SONS LIMITED - 1986-09-29
    WHITTINGTON INDUSTRIES LIMITED - 1983-01-17
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 34
    HILLS NON FERROUS LIMITED
    - now 01262667
    A. BLACKBURN (SETTING MACHINES) LIMITED - 1990-06-19
    BAILSTICK LIMITED - 1976-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 35
    HORSFALL & BICKHAM LIMITED
    - now 00949693
    CARCLO SECURITIES LIMITED - 1984-07-05
    S. JOHNSON (ROCHDALE) LIMITED - 1978-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 36
    HORSFALL CARD CLOTHING LIMITED
    - now 00141785
    A. BLACKBURN & COMPANY LIMITED - 1976-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 37
    INDUSTATES LIMITED
    01093091
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    IRONFOIL LIMITED
    01159595
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 39
    J.W.& H.PLATT LIMITED
    00327239
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 40
    JOHN SHARP (WIRE) LIMITED
    - now 01448248
    CENTA COUPLINGS LIMITED - 1984-02-22
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 41
    JONAS WOODHEAD & SONS LIMITED
    00164401
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (21 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 42
    LEE OF SHEFFIELD LIMITED
    00339827
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 43
    LEE STAINLESS STEEL SERVICES LIMITED
    - now 00482367
    STAINLESS STEEL STOCKHOLDERS LIMITED - 1995-06-21
    STAINLESS STRIP SUPPLIES LIMITED - 1987-12-08
    STAINLESS STRIP SUPPLIES LIMITED - 1981-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 44
    LEEPLAS LIMITED
    - now 00480721
    BARRINGTON PRODUCTS (LEICESTER) LIMITED - 1990-07-10
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 45
    METALLIC CARD CLOTHING COMPANY LIMITED(THE)
    00388908
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 46
    NORSEMAN(CABLES & EXTRUSIONS)LIMITED
    00537384
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 47
    NOVOPLEX LIMITED
    - now 00848158
    JARWALL PROPERTIES LIMITED - 1986-07-22
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 48
    PRATT, LEVICK AND COMPANY LIMITED
    00300418
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 49
    RUMBOLD SECURITIES LIMITED
    01106185
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (20 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 50
    SEYMOUR PLASTICS LIMITED
    - now 00722003
    PLUTEC LIMITED - 1992-02-12
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 51
    SHEFFIELD WIRE ROPE COMPANY LIMITED(THE)
    - now 00103781
    FIRTH CLEVELAND ROPES LIMITED - 1979-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 52
    SHEPLEY INVESTMENTS,LIMITED
    00183760
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 53
    SMITH WIRES LIMITED
    - now 01233002
    SMITHS WIRES LIMITED - 1976-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 54
    STATION ROAD (UK) LIMITED
    - now 00397100
    LEE SMITH WIRES LIMITED - 2001-09-19
    LEE STEEL WIRE LIMITED - 1997-04-01
    STEEL FOIL LIMITED - 1979-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 55
    STREAMLINE AEROSPACE LIMITED
    13470713
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-06-22 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 56
    TEXTURE ROLLED LIMITED
    - now 01518099
    LINDLEY STEELS LIMITED - 1992-11-02
    B & N (NO. 17) LIMITED - 1981-12-31
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 57
    THOMAS WHITE & SONS, LIMITED
    SC006821
    Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, East Lothian
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Has significant influence or control OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 58
    TOLWOOD ENGINEERING LIMITED
    00518792
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Has significant influence or control OE
    CIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 59
    TRU-GRIT LIMITED
    - now 01656251
    COGHLAN BRIGHT STEEL LIMITED - 1989-06-19
    B & N (NO. 57) LIMITED - 1983-04-07
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 60
    TRUBRITE LIMITED
    - now 00295810
    BELL & HARWOOD LIMITED - 1992-10-26
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 61
    WOODCOCK & BOOTH LIMITED
    - now 02619517
    STRONGPULSE LIMITED - 1991-10-08
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    WOODHEAD LIMITED
    - now 02705900
    WOODHEAD RSR LIMITED - 1994-09-02
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    WREALISATIONS LIMITED
    - now 00958139
    WIPAC LIMITED
    - 2020-02-28 00958139 00378367... (more)
    CTP WIPAC LIMITED - 2008-07-23
    VEHICLE CONTROLS LIMITED - 1998-06-23
    8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Has significant influence or control OE
  • 64
    YORKSHIRE ENGINEERING SUPPLIES LIMITED
    - now 00197143
    FLEMING,BIRKBY & GOODALL,LIMITED - 1984-10-15
    47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control 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.