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 4
  • 1
    Imlah, Mandy
    Born in March 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-02-28 ~ now
    OF - Director → CIF 0
  • 2
    Imlah, Alexander Menzies
    Born in April 1964
    Individual (26 offsprings)
    Officer
    icon of calendar 2002-10-20 ~ now
    OF - Director → CIF 0
    Mr Alexander Menzies Imlah
    Born in April 1963
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Imlah, Harry Nicholas
    Born in April 1997
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-12-08 ~ now
    OF - Director → CIF 0
  • 4
    Street, Mark Anthony James
    Born in January 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 1999-06-18 ~ now
    OF - Director → CIF 0
    Street, Mark Anthony James
    Accountant
    Individual (22 offsprings)
    Officer
    icon of calendar 1999-03-03 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Hayward, Mandy
    Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1999-03-03
    OF - Secretary → CIF 0
  • 2
    Imlah, Alexander Menzies
    Catering Equipment Manufacture born in April 1964
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 1999-03-03
    OF - Director → CIF 0
  • 3
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-10-04 ~ 1991-10-04
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-10-04 ~ 1992-10-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

UNITECH INDUSTRIES LIMITED

Previous name
WEDNESBURY CATERING EQUIPMENT LIMITED - 1996-10-04
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • UNITECH INDUSTRIES LIMITED
    Info
    WEDNESBURY CATERING EQUIPMENT LIMITED - 1996-10-04
    Registered number 02651228
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire WS7 0AU
    PRIVATE LIMITED COMPANY incorporated on 1991-10-04 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • UNITECH INDUSTRIES LIMITED
    S
    Registered number 02651228
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire, England, WS7 0AU
    Company Limited By Shares in Uk Companies Registry, England
    CIF 1
  • UNITECH INDUSTRIES LTD
    S
    Registered number 2651228
    icon of addressUnitech House, Prospect Road, Burntwood, England, WS7 0AL
    Limited Company in England
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    ENSCO 565 LIMITED - 2007-02-21
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    UNITECH MANUFACTURING LIMITED - 2010-06-23
    LARGEPOINT LTD - 2003-03-28
    UNITECH FILLING SYSTEMS LTD - 2009-01-15
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    254,740 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    SHOO 559 LIMITED - 2012-11-30
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -473 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    COURT CATERING HOLDINGS LIMITED - 1997-09-01
    QUO CATERING EQUIPMENT LIMITED - 1985-07-17
    COURT CATERING EQUIPMENT LIMITED - 1997-01-22
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    81,359 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    MAINTECH LIMITED - 1991-01-16
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    177,399 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    NORTHERN REFRIGERATION SERVICES LIMITED - 2020-10-07
    icon of address14 Holly Park Mills, Calverley, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    264,395 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    UNITECH MACHINING SERVICES LIMITED - 2009-01-09
    UNITECH SIGNS AND SCREENPRINT LIMITED - 2007-03-06
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,164,914 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    CIF 15 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    UNITECH STAINLESS STEEL LIMITED - 2015-04-02
    SHOO 561 LIMITED - 2012-11-30
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -995,498 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 10
    UNITECH BLIGHLINE LIMITED - 2012-03-23
    icon of addressUnitech House, Prospect Road, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -81,453 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 11
    WEDNESBURY CATERING EQUIPMENT LIMITED - 2001-08-21
    UNITECH INDUSTRIES LIMITED - 1996-10-04
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    927,730 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    UNITECH INVESTMENTS LTD. - 2017-03-16
    EUROEAGLE LTD - 2001-08-16
    UNITECH WASHERS & MATERIAL HANDLING SYSTEMS LTD - 2007-10-17
    SCOMAC NUGENTS LIMITED - 2013-03-04
    ORION PACKAGING MACHINERY LIMITED - 2012-06-06
    SCOMAC PROPERTY SERVICES LTD - 2018-02-21
    SCOMAC EXPRESS LIMITED - 2016-07-29
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    258,013 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    BURNTWOOD SPRAYBOOTHS & SYSTEMS LIMITED - 2009-02-18
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    460,610 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 14
    UNITECH CATERING DESIGN SERVICES LIMITED - 2014-07-09
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    160,928 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 15
    AMI MANAGEMENT SERVICES LTD. - 2002-01-04
    UTILITY INDUSTRIES LIMITED - 1994-01-13
    icon of addressUnitech House, Prospect Rd, Burntwood, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,914,947 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    UNITECH 2017 LTD - 2018-05-15
    icon of addressUnitech House, Prospect Rd, Burntwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    410,069 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • UNITECH INDUSTRIAL WASHERS LIMITED - 2018-04-06
    icon of addressIg Group Burdon Drive, North West Industrial Estate, Peterlee, England
    Active Corporate (5 parents)
    Equity (Company account)
    -287,503 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-02 ~ 2024-01-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.