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 29
  • 1
    Higgins, David Brian
    Director born in April 1952
    Individual (3 offsprings)
    Officer
    2005-02-18 ~ 2012-08-31
    OF - Director → CIF 0
  • 2
    Dallman, John Maurice
    Company Secretary
    Individual (77 offsprings)
    Officer
    2009-05-01 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 3
    Piscitelli, Jospeh
    Executive
    Individual (2 offsprings)
    Officer
    2002-09-07 ~ 2004-01-28
    OF - Secretary → CIF 0
  • 4
    Fletcher, William
    Director born in January 1946
    Individual (74 offsprings)
    Officer
    2002-04-02 ~ 2002-09-06
    OF - Director → CIF 0
    2003-06-25 ~ 2009-04-30
    OF - Director → CIF 0
    Fletcher, William
    Individual (74 offsprings)
    Officer
    2002-04-30 ~ 2002-09-06
    OF - Secretary → CIF 0
    2004-01-28 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 5
    Sladen, Adare Benjamin
    Individual (12 offsprings)
    Officer
    ~ 1992-08-28
    OF - Secretary → CIF 0
  • 6
    Mills, Michael John
    Director born in May 1947
    Individual (43 offsprings)
    Officer
    ~ 1995-07-26
    OF - Director → CIF 0
    Mills, Michael John
    Individual (43 offsprings)
    Officer
    1992-08-28 ~ 1993-11-01
    OF - Secretary → CIF 0
  • 7
    Fisher, Ian
    Director born in August 1950
    Individual (194 offsprings)
    Officer
    ~ 1993-04-30
    OF - Director → CIF 0
  • 8
    Beazer, Brian Cyril
    Director born in February 1935
    Individual (72 offsprings)
    Officer
    2009-04-30 ~ 2010-10-01
    OF - Director → CIF 0
  • 9
    Barre, Steven Craig
    Attorney born in November 1959
    Individual (14 offsprings)
    Officer
    2002-09-06 ~ 2002-09-06
    OF - Director → CIF 0
  • 10
    Weingarten, Allan David
    Sr Vp Ceo born in November 1937
    Individual (7 offsprings)
    Officer
    2002-09-06 ~ 2002-09-06
    OF - Director → CIF 0
  • 11
    Wilkinson, Jeffrey Vernon
    Management Consultant born in August 1930
    Individual (4 offsprings)
    Officer
    1992-10-16 ~ 2000-05-26
    OF - Director → CIF 0
  • 12
    Cohen, Ronald Mourad, Sir
    Director born in August 1945
    Individual (50 offsprings)
    Officer
    ~ 1997-12-03
    OF - Director → CIF 0
  • 13
    Broughton, John
    Director born in March 1961
    Individual (2 offsprings)
    Officer
    2018-01-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 14
    Sander, Dorothy E
    Srvp Exec born in August 1953
    Individual (5 offsprings)
    Officer
    2002-09-06 ~ 2002-09-06
    OF - Director → CIF 0
  • 15
    Wolstenholme, David John
    Company Secretary born in April 1953
    Individual (75 offsprings)
    Officer
    1995-05-26 ~ 2002-09-06
    OF - Director → CIF 0
    Wolstenholme, David John
    Company Secretary
    Individual (75 offsprings)
    Officer
    1993-11-01 ~ 2002-04-30
    OF - Secretary → CIF 0
  • 16
    Fletcher, Alan Thomas
    Director born in December 1934
    Individual (167 offsprings)
    Officer
    ~ 1993-10-26
    OF - Director → CIF 0
  • 17
    Dyson, Patrick John
    Chartered Accountant born in February 1956
    Individual (71 offsprings)
    Officer
    2004-04-20 ~ 2015-03-31
    OF - Director → CIF 0
  • 18
    Shone, Alaina
    Born in October 1962
    Individual (71 offsprings)
    Officer
    2015-03-31 ~ now
    OF - Director → CIF 0
  • 19
    Franckel, Mark Bernard, Mr.
    Director born in October 1962
    Individual (70 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    OF - Director → CIF 0
  • 20
    Lim, Henry Woon-hoe
    Group Chief Executive Officer born in November 1951
    Individual (71 offsprings)
    Officer
    2010-06-30 ~ 2015-11-30
    OF - Director → CIF 0
  • 21
    George, David Matthew
    Individual (71 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Secretary → CIF 0
  • 22
    Hsu, Simon Nai Cheng
    Born in August 1960
    Individual (16 offsprings)
    Officer
    2015-11-30 ~ now
    OF - Director → CIF 0
  • 23
    Lisanti, Antonio
    Company Director born in December 1957
    Individual (45 offsprings)
    Officer
    1995-05-26 ~ 2002-04-26
    OF - Director → CIF 0
  • 24
    Crowley, Dennis
    Director born in September 1961
    Individual (69 offsprings)
    Officer
    2002-09-06 ~ 2004-04-20
    OF - Director → CIF 0
  • 25
    C/o Pnc Investments Limited, 5030 Champion Blvd Suite 6-272, Boca Raton, Florida Fl 333495, Usa
    Corporate (39 offsprings)
    Officer
    2002-09-06 ~ 2004-04-29
    OF - Director → CIF 0
  • 26
    Unit 1903-05, 19/f Nan Fung Tower, 173 Des Voeux Road Central, Hong Kong, Hong Kong
    Corporate (3 offsprings)
    Officer
    2012-07-31 ~ 2012-09-17
    OF - Director → CIF 0
  • 27
    101 Wood Avenue South Po Box 169, Iselin 08830 0169 New Jersey, Usa
    Corporate (2 offsprings)
    Officer
    1998-01-16 ~ 2002-09-06
    OF - Director → CIF 0
  • 28
    Suite 400, 2360 Corporate Circle, Henderson, Nevada 89074-7722, Usa
    Corporate (2 offsprings)
    Officer
    2002-09-06 ~ 2012-07-31
    OF - Director → CIF 0
  • 29
    SPEAR & JACKSON GROUP LIMITED
    - now 08084118
    HLWKH 523 LIMITED - 2012-09-04
    Atlas Way, Atlas North, Sheffield, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SPEAR & JACKSON LIMITED

Period: 2012-09-19 ~ now
Company number: 02422675
Registered names
SPEAR & JACKSON LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments 58
  • 1
    ABBEY DROPFORGINGS LIMITED
    - now 03465341
    FINISHBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 2
    APPLIED MAGNETIC SYSTEMS LIMITED
    - now 03466015
    EARTHBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
  • 3
    ATLAS TOOLS LIMITED
    - now 03464948
    SPIRALUX TOYS LIMITED - 2000-04-14
    AZTECQUOTE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 4
    ATLAS WORKS LIMITED
    - now 03466004
    MARKOFFER LIMITED - 2000-04-14
    DANCEBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or more OE
  • 5
    ATLAS WORLD LIMITED
    - now 03465039
    SPIRALUX HAND TOOLS LIMITED - 2000-04-14
    AZTECPOST LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    BRADES SKELTON & TYRACK LIMITED
    - now 03466022
    INSISTAZTEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 7
    COMPOSITE STEEL WORKS LIMITED
    - now 03466435
    POLISHBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
  • 8
    COVENTRY GAUGE LIMITED
    - now 03704075
    AROMSIGN LIMITED - 1999-06-24
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
  • 9
    CRAFT SUPPLIES LIMITED
    - now 03463963
    KNUZDEN BROOK ENGINEERING LIMITED - 2013-04-12
    STANDEASE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    DAWN TOOLS LIMITED
    - now 03466434
    QUOTEAZTEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of shares – 75% or more OE
  • 11
    DRABBLE & SANDERSON LIMITED
    - now 03466027
    RALLYBACK LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
  • 12
    E-L SPECIAL TOOLS LIMITED
    - now 03466429
    AIRTYPE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
  • 13
    ECLIPSE MAGNETICS LIMITED
    - now 00531327
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    ECLIPSE TOOLS LIMITED
    - now 03466433 00531327
    SCENEBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
  • 15
    EDWARD & WILLIAM LUCAS LIMITED
    - now 03466431
    VALUEAZTEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
  • 16
    ELLIOTT-LUCAS LIMITED
    - now 03466430 00272978
    WEBAZTEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Ownership of shares – 75% or more OE
  • 17
    F B T SERVICES LIMITED
    - now 03466425
    CAREERCLEAR LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
  • 18
    FBT SAWS LIMITED
    - now 03466428
    BACKCONDOR LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or more OE
  • 19
    HALLAMSHIRE SHEET MILLS LIMITED
    - now 03466424
    DANCECAREER LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 20
    ISAAC NASH & SONS LIMITED
    - now 03466222
    INSISTBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
  • 21
    JAMES NEILL (NAPIER STREET) LIMITED
    - now 03466225 00531327
    LASTCAREER LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
  • 22
    JAMES NEILL (SERVICES) LIMITED
    - now 03466220 00690894
    METALCAREER LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
  • 23
    JAMES NEILL (SHEFFIELD) LIMITED
    - now 03463834 00609353
    INVESTOPEN LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 24
    JAMES NEILL HOLDINGS LIMITED
    00144973
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (34 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 25
    JAMES NEILL TOOLS LIMITED
    - now 03463975 00609353
    ACCEPTPORT LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 26
    JOHN BEDFORD & SONS, LIMITED
    - now 03463972
    DISCACE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 27
    JOHN SHAW & SONS, WOLVERHAMPTON LIMITED
    - now 03463971
    ENDNEW LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 28
    JOHN SHAW TOOLS LIMITED
    - now 03463968
    INVESTSPEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 29
    JOSEPH TYZACK AND SON LIMITED
    - now 03463966
    PORTSPEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 30
    MAGNETIC RUBBER LIMITED
    - now 03464014
    ACCEPTQUICK LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 31
    MARKBALANCE LIMITED
    - now 02410796
    MARKBALANCE PUBLIC LIMITED COMPANY - 2012-09-19
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (18 parents)
    Officer
    2012-12-20 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 32
    MASTERCRAFT TOOLS LIMITED
    - now 03465989
    CAREERCLAIM LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
  • 33
    MOORE & WRIGHT (SHEFFIELD) LIMITED
    - now 03465986
    BACKCOBRA LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 34
    NEILL TOOL GROUP LIMITED
    - now 03464017
    DISCBOSS LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 35
    ROBERT SORBY LIMITED
    - now 03464018
    ENDQUICK LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 36
    S&J GROUNDFORCE LIMITED
    - now 03466266
    JAMES NEILL (ONE) LIMITED - 2000-03-20
    FINISHLAST LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Ownership of shares – 75% or more OE
  • 37
    S&J METROLOGY LIMITED
    - now 03465412
    HAIRY GIBBONS LIMITED - 1999-08-04
    AZTECSHORT LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 38
    SHEFFIELD ALLOY STEEL COMPANY LIMITED
    - now 03464019
    INVESTSTAND LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 39
    SPEAR & JACKSON (TOOLS) LIMITED
    - now 03464023 00901740
    TYPECREDIT LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 40
    SPEAR & JACKSON GROUNDFORCE LIMITED
    - now 03464012
    LOREOAK LIMITED - 2000-03-20
    TYPEBOSS LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 41
    SPEAR & JACKSON INDUSTRIAL SAWS LIMITED
    - now 03464020
    STANDEURO LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 42
    SPEAR TOOLS LIMITED
    - now 03464025
    ACCEPTSPEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 43
    SPEARWELL TOOLS LIMITED
    - now 03464027
    DISCDEEP LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 44
    SPEEDICUT SAWS LIMITED
    - now 03465030
    AZTECPOOL LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 45
    SPIRALUX ENGINEERING LIMITED
    - now 03465035
    AZTECPOSED LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 46
    SPIRALUX TOOLS LIMITED
    - now 03465044
    AZTECPROOF LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 47
    ST PAUL'S ROAD DEVELOPMENTS LIMITED
    - now 04257000
    NICOLDENE LIMITED - 2001-08-07
    Atlas Way, C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of shares – 75% or more OE
  • 48
    STEADFAST TOOLS LIMITED
    - now 03465411
    AZTECSCENE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 49
    THE AVIA STEEL AND TOOL CO. LIMITED
    - now 03466019
    FINISHCLAIM LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or more OE
  • 50
    THE HALLAMSHIRE STEEL & FILE CO. LIMITED
    - now 03466268
    EARTHCAREER LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
  • 51
    THE STANDARD HACKSAW COMPANY LIMITED
    - now 03465405
    ACEDISC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 52
    THE TOOL & ENGINEERING COMPANY LIMITED
    - now 03466024
    LASTAZTEC LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or more OE
  • 53
    THE UNITED MANUFACTURERS SERVICES LIMITED
    - now 03465417
    AZTECSTRIPE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 54
    THE WORMALD PATENT LOCKS COMPANY LIMITED
    - now 03465431
    AZTECVALUE LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 55
    TOOL MANUFACTURERS LIMITED
    - now 03466028
    METALBOARD LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of shares – 75% or more OE
  • 56
    VANGUARD ENGINEERING PRODUCTS LIMITED
    - now 03465419
    AZTECSTUDY LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 57
    WILLIAM HUNT & SONS (THE BRADES) LIMITED
    - now 03465437
    AZTECTEAM LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or more OE
  • 58
    WILLIAM SMITH TOOL & STEEL COMPANY LIMITED
    - now 03465433
    AZTECTHRILL LIMITED - 1998-02-02
    James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - 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.