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 6
  • 1
    De Benedictis, Alberto
    Consultant born in May 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Giani, Jean Paul
    Chief Financial Officer born in September 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    Williment, Peter
    Finance Director born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    OF - Director → CIF 0
    Williment, Peter
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Bailey, Jason Marcus James
    Company Director born in August 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    OF - Director → CIF 0
  • 5
    Iannotti, Giorgio
    Manager born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    OF - Director → CIF 0
  • 6
    MAGNAGHI UK (HOLDINGS) LIMITED - now
    icon of addressSenate Court, Southernhay Gardens, Exeter, Devon, England
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -588,944 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Coley, Ian
    Company Secretary born in November 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ 2003-12-19
    OF - Director → CIF 0
    Coley, Ian
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ 2003-12-19
    OF - Secretary → CIF 0
  • 2
    Lindsay, Tony John
    Non Executive Director born in May 1973
    Individual
    Officer
    icon of calendar 2008-06-24 ~ 2011-04-28
    OF - Director → CIF 0
  • 3
    Hardy, Paul James
    Company Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2004-04-28
    OF - Director → CIF 0
  • 4
    Kemp, Charles Richard Foster
    Private Equity Fund Manager born in January 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ 2022-07-19
    OF - Director → CIF 0
    Mr Charles Richard Foster Kemp
    Born in January 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-09-17
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 5
    Fletcher, Alan Thomas
    Company Director born in December 1934
    Individual (35 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2004-01-28
    OF - Director → CIF 0
  • 6
    Schroeder, Alan Geoffrey
    Chairman born in November 1937
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ 2022-07-19
    OF - Director → CIF 0
  • 7
    Forsyth, John Anderson
    Consultant born in September 1939
    Individual
    Officer
    icon of calendar 2004-01-28 ~ 2008-11-21
    OF - Director → CIF 0
  • 8
    SEPHTON PARK GP LIMITED - now
    PIMCO 2667 LIMITED - 2007-08-08
    icon of address2, Parkstone Road, Poole, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    36 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2022-07-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2003-07-10 ~ 2003-09-12
    PE - Secretary → CIF 0
  • 10
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2003-07-10 ~ 2003-09-12
    PE - Nominee Director → CIF 0
  • 11
    SEPHTON PARK FUND I L.P.
    icon of address30, Park Drive, London, England
    Active Corporate
    Person with significant control
    2016-06-30 ~ 2019-08-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

FIVE VALLEYS AEROSPACE LIMITED

Previous names
INHOCO 2899 LIMITED - 2004-05-11
NU-PRO HOLDINGS LIMITED - 2010-03-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FIVE VALLEYS AEROSPACE LIMITED
    Info
    INHOCO 2899 LIMITED - 2004-05-11
    NU-PRO HOLDINGS LIMITED - 2004-05-11
    Registered number 04827769
    icon of addressMilsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NL
    PRIVATE LIMITED COMPANY incorporated on 2003-07-10 and dissolved on 2024-11-16 (21 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-03-30
    CIF 0
  • FIVE VALLEYS AEROSPACE LTD
    S
    Registered number 04827769
    icon of addressEagle Works, London Road, Thrupp, Stroud, England, GL5 2BA
    Limited Company in Companies House, England
    CIF 1
    Ltd in Companies House, England
    CIF 2
  • FIVE VALLEYS AEROSPACE LTD
    S
    Registered number 04827769
    icon of addressEagle Works, London Road, Thrupp, Stroud, Gloucestershire, England, GL5 2BA
    Limited Company in England Company Registery, England
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    BI PROCESSES LIMITED - 1999-03-04
    INGLEBY (1094) LIMITED - 1998-06-08
    NU-PRO SURFACE TREATMENTS LIMITED - 2010-03-05
    NU-PRO LIMITED - 2024-10-01
    icon of addressEagle Works London Road, Thrupp, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    3,625,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-30 ~ 2016-06-30
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    HC 1096 LIMITED - 2008-10-01
    icon of addressMilsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    665,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-22
    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

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.