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 3
  • 1
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 3
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Upton, Antony John
    Chief Executive Officer born in March 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ 2024-09-06
    OF - Director → CIF 0
  • 2
    Nutbrown, James Peter
    Individual
    Officer
    icon of calendar 2003-12-24 ~ 2004-05-21
    OF - Secretary → CIF 0
  • 3
    Soen, Robert Murray
    Retired born in June 1961
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2020-06-26
    OF - Director → CIF 0
  • 4
    Robins, Nicholas Calamada
    Chief Finance Officer born in July 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-10-17 ~ 2023-06-30
    OF - Director → CIF 0
  • 5
    Jones, Paul Robert
    Chartered Accountant born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-07 ~ 2020-12-31
    OF - Director → CIF 0
    Jones, Paul Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-07 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 6
    Beech, Simon William
    Company Director born in August 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-12-23 ~ 2023-05-31
    OF - Director → CIF 0
  • 7
    Edmonds, Maurice
    Buckinghamshire born in September 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2018-02-07
    OF - Director → CIF 0
    Edmonds, Maurice
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-21 ~ 2018-02-07
    OF - Secretary → CIF 0
  • 8
    Smith, Peter John
    Company Director born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-13 ~ 2022-10-17
    OF - Director → CIF 0
    Mr Peter John Smith
    Born in April 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-15 ~ 2022-02-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Fyfe, Stuart Lee
    Finance Director born in September 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ 2022-10-13
    OF - Director → CIF 0
  • 10
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2022-02-21 ~ 2023-01-25
    PE - Secretary → CIF 0
  • 11
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-10-15 ~ 2003-12-24
    PE - Secretary → CIF 0
  • 12
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 104 offsprings)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-02-21 ~ 2022-10-13
    PE - Director → CIF 0
    Person with significant control
    2022-02-21 ~ 2022-10-13
    PE - Has significant influence or controlCIF 0
  • 13
    UK DATA LTD - now
    UK INCORPORATIONS LTD - 2020-06-10
    UK INCORPORATIONS LIMITED - 2003-12-03
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-01
    Officer
    2003-10-15 ~ 2003-11-17
    PE - Director → CIF 0
parent relation
Company in focus

NGL REALISATIONS LIMITED

Previous names
NASMYTH GROUP LIMITED - 2023-05-05
GW 1025 LIMITED - 2003-12-09
Standard Industrial Classification
70100 - Activities Of Head Offices
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • NGL REALISATIONS LIMITED
    Info
    NASMYTH GROUP LIMITED - 2023-05-05
    GW 1025 LIMITED - 2023-05-05
    Registered number 04932645
    icon of addressC/o Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 2003-10-15 and dissolved on 2025-07-28 (21 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-10-12
    CIF 0
  • NAMYTH GROUP LIMITED
    S
    Registered number 4932645
    icon of addressNasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
    Limited Company in England And Wales, England
    CIF 1
  • NASMYTH GROUP LIMITED
    S
    Registered number 04932645
    icon of addressNasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • WEST MIDDLESEX SURFACE TREATMENTS LIMITED - 2019-01-10
    GW 6117 LIMITED - 2005-08-23
    icon of addressOffice D Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    COLLEDGE & MORLEY LIMITED - 2016-04-30
    ENSCO 638 LIMITED - 2008-05-16
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2023-05-05
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    GW 447 LIMITED - 2005-05-24
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-16 ~ 2016-04-06
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    BULWELL PRECISION ENGINEERS LIMITED - 2019-01-10
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-04 ~ 2023-05-05
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm 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
  • 5
    CHINN LIMITED - 2019-01-10
    ENSCO 634 LIMITED - 2008-05-16
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2023-05-05
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    GW 3127 LIMITED - 2005-05-24
    DOUGHTY PRECISION ENGINEERING LIMITED - 2019-01-10
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    CHINN ENGINEERING LIMITED - 2016-10-10
    ENSCO 635 LIMITED - 2008-05-16
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2023-05-05
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    ENSCO 989 LIMITED - 2013-07-19
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-14 ~ 2023-05-05
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 9
    ENSCO 637 LIMITED - 2008-05-16
    HENTON ENGINEERING LIMITED - 2019-01-10
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2023-05-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    IEC ENGINEERING LIMITED - 2019-01-10
    GW 657 LIMITED - 2005-08-12
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-09 ~ 2023-05-05
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressNasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -103,903 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-24 ~ 2023-05-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 12
    icon of addressNasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-17 ~ 2023-05-05
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    -2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-24 ~ 2023-05-05
    CIF 9 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
  • 14
    icon of address2 Towerfield Close, Shoeburyness, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,289,313 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-17
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GW 8117 LIMITED - 2005-08-31
    icon of addressNasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-05
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors as a member of a firm 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.