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
Active 5
  • 1
    Smith, Jonathan
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Rowell, Stephen James
    Born in December 1967
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Hudson, Giles Matthew
    Born in February 1972
    Individual (85 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ now
    OF - Director → CIF 0
    Hudson, Giles Matthew
    Chartered Accountant
    Individual (85 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Sutherland, Allan Cameron
    Senior Vice President born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ 2012-02-10
    OF - Director → CIF 0
  • 2
    Turnbull, Albert Edward
    Chairman born in June 1924
    Individual
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 3
    Murphy, Eugene Francis
    General Manager born in September 1952
    Individual
    Officer
    icon of calendar ~ 1994-08-01
    OF - Director → CIF 0
  • 4
    Ufland, Edward
    Chartered Accountant born in September 1969
    Individual (39 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2017-03-13
    OF - Director → CIF 0
  • 5
    Crowther, Henry Richard
    Vice Chairman born in May 1932
    Individual
    Officer
    icon of calendar ~ 1995-08-30
    OF - Director → CIF 0
  • 6
    Udall, Gavin
    Accountant born in January 1962
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2009-09-30
    OF - Director → CIF 0
    Udall, Gavin
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2004-09-21
    OF - Secretary → CIF 0
  • 7
    Probert, Clive Michael Douglas
    Company Secretary born in September 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-24 ~ 2003-02-01
    OF - Director → CIF 0
    Probert, Clive Michael Douglas
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-12 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 8
    Gillingham, Peter Leslie
    General Manager born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ 2003-03-24
    OF - Director → CIF 0
  • 9
    O Donnell, James Carthage
    Director born in May 1938
    Individual
    Officer
    icon of calendar 1997-10-31 ~ 1999-06-30
    OF - Director → CIF 0
    O Donnell, James Carthage
    Individual
    Officer
    icon of calendar ~ 1996-08-12
    OF - Secretary → CIF 0
  • 10
    Farrell, William James
    Chief Executive born in April 1942
    Individual
    Officer
    icon of calendar 1995-08-30 ~ 2005-04-20
    OF - Director → CIF 0
  • 11
    Barreto-morley, Ola Tricia Aramita
    Tax Manager born in April 1972
    Individual (40 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2013-03-31
    OF - Director → CIF 0
  • 12
    Lewis, Thomas Arwyn
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-22 ~ 2003-02-01
    OF - Secretary → CIF 0
  • 13
    Deakin, Philip Matthew
    Chartered Accountant born in August 1975
    Individual (36 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ 2017-10-30
    OF - Director → CIF 0
  • 14
    Spiegel, Maryann
    Attorney born in May 1964
    Individual
    Officer
    icon of calendar 2012-04-27 ~ 2015-11-18
    OF - Director → CIF 0
  • 15
    Dale, Ryan Ronald
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-12-18 ~ 2023-07-17
    OF - Secretary → CIF 0
parent relation
Company in focus

ITW LIMITED

Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
26110 - Manufacture Of Electronic Components
22290 - Manufacture Of Other Plastic Products
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • ITW LIMITED
    Info
    Registered number 00559693
    icon of addressSaxon House, 2-4 Victoria Street, Windsor SL4 1EN
    PRIVATE LIMITED COMPANY incorporated on 1956-01-06 (69 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • ITW LIMITED
    S
    Registered number 00559693
    icon of addressNexus House, Station Road, Egham, England, TW20 9LB
    Limited Company in Companies House England And Wales, England
    CIF 1
  • ITW LIMITED
    S
    Registered number 00559693
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • ITW LIMITED
    S
    Registered number 00559693
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England, SL4 1EN
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    AV ACQUISITIONCO 1 LIMITED - 2006-11-09
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    AVERY WEIGH-TRONIX NO. 3 LIMITED - 2004-09-08
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    AVERYS LIMITED - 1989-04-01
    GEC AVERY INTERNATIONAL LIMITED - 2000-06-26
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 10
    ITW HOLDINGS XI LTD - 2020-09-07
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    RACKLEMACK - 1992-08-24
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address98 Church Street, Hunslet, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    ITW SHINEMARK UK LIMITED - 2022-05-18
    icon of addressSaxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressUnit 8 Tring Industrial Estate Icknield Way, Tring, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressRiver Drive, Inchinnan Business Park, Inchinnan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,324,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of addressRiver Drive, Inchinnan Business Park, Inchinnan
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSaxon House, 2-4 Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-11-21 ~ 2017-11-21
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.