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 16
  • 1
    Jones, Paul Robert
    Chartered Accountant born in October 1973
    Individual (33 offsprings)
    Officer
    2018-02-07 ~ 2020-12-31
    OF - Director → CIF 0
    Jones, Paul Robert
    Individual (33 offsprings)
    Officer
    2018-02-07 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 2
    Beech, Simon William
    Company Director born in August 1961
    Individual (28 offsprings)
    Officer
    2003-12-23 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Soen, Robert Murray
    Retired born in June 1961
    Individual (4 offsprings)
    Officer
    2019-06-01 ~ 2020-06-26
    OF - Director → CIF 0
  • 4
    Upton, Antony John
    Chief Executive Officer born in March 1975
    Individual (43 offsprings)
    Officer
    2022-10-17 ~ 2024-09-06
    OF - Director → CIF 0
  • 5
    Fyfe, Stuart Lee
    Finance Director born in September 1979
    Individual (35 offsprings)
    Officer
    2021-09-13 ~ 2022-10-13
    OF - Director → CIF 0
  • 6
    Edmonds, Maurice
    Buckinghamshire born in September 1951
    Individual (21 offsprings)
    Officer
    2004-01-20 ~ 2018-02-07
    OF - Director → CIF 0
    Edmonds, Maurice
    Accountant
    Individual (21 offsprings)
    Officer
    2004-05-21 ~ 2018-02-07
    OF - Secretary → CIF 0
  • 7
    Robins, Nicholas Calamada
    Chief Finance Officer born in July 1969
    Individual (32 offsprings)
    Officer
    2022-10-17 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Nutbrown, James Peter
    Individual (8 offsprings)
    Officer
    2003-12-24 ~ 2004-05-21
    OF - Secretary → CIF 0
  • 9
    Smith, Peter John
    Company Director born in April 1949
    Individual (49 offsprings)
    Officer
    2003-11-13 ~ 2022-10-17
    OF - Director → CIF 0
    Mr Peter John Smith
    Born in April 1949
    Individual (49 offsprings)
    Person with significant control
    2016-10-15 ~ 2022-02-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    W1S DIRECTORS LIMITED
    14419808 14427354... (more)
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Officer
    2022-10-17 ~ dissolved
    OF - Director → CIF 0
    Person with significant control
    2022-10-17 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 11
    GOLD ROUND LIMITED
    05687325
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (8 parents, 186 offsprings)
    Officer
    2022-02-21 ~ 2022-10-13
    OF - Director → CIF 0
    Person with significant control
    2022-02-21 ~ 2022-10-13
    PE - Has significant influence or controlCIF 0
  • 12
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    GW SECRETARIES LIMITED
    - 2006-03-10 03520422
    One Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (49 parents, 2068 offsprings)
    Officer
    2003-10-15 ~ 2003-12-24
    OF - Secretary → CIF 0
  • 13
    GATELEY INCORPORATIONS LIMITED - now
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    GW INCORPORATIONS LIMITED
    - 2006-03-10 03519693
    One Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (13 parents, 1590 offsprings)
    Officer
    2003-10-15 ~ 2003-11-17
    OF - Director → CIF 0
  • 14
    COSSEY COSEC SERVICES LIMITED
    - now 14344691
    DOVER 24 LIMITED - 2022-11-02
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 306 offsprings)
    Officer
    2023-01-25 ~ dissolved
    OF - Secretary → CIF 0
  • 15
    RJP SECRETARIES LIMITED
    - now 02989995
    C J SECRETARIES LIMITED - 1997-02-07
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    Ground Floor, Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (11 parents, 669 offsprings)
    Officer
    2022-02-21 ~ 2023-01-25
    OF - Secretary → CIF 0
  • 16
    LETTBEL LIMITED
    11467514
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-02-21 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NGL REALISATIONS LIMITED

Period: 2023-05-05 ~ 2025-07-28
Company number: 04932645
Registered names
NGL REALISATIONS LIMITED - Dissolved
GW 1025 LIMITED - 2003-12-09 04627727... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices

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
    C/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
    Nasmyth House, Coventry Road, Exhall, Coventry, England, CV7 9FT
    Limited Company in England And Wales, England
    CIF 1
  • NASMYTH GROUP LIMITED
    S
    Registered number 04932645
    Nasmyth 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 16
  • 1
    C&M 2016 LIMITED
    - now 06453756
    COLLEDGE & MORLEY LIMITED - 2016-04-30
    ENSCO 638 LIMITED - 2008-05-16
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (16 parents)
    Person with significant control
    2016-12-14 ~ 2023-05-05
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    GEB SURFACE TREATMENTS LIMITED
    - now 05419979
    GW 447 LIMITED - 2005-05-24
    Nasmyth House Coventry Road, Exhall, Coventry, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    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 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
  • 3
    NASMYTH BULWELL LIMITED
    - now 00568879
    BULWELL PRECISION ENGINEERS LIMITED
    - 2019-01-10 00568879
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (26 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    NASMYTH COMPOSITES LIMITED
    08347855
    Nasmyth House Coventry Road, Exhall, Coventry, Warwickshire
    Active Corporate (16 parents)
    Person with significant control
    2017-01-04 ~ 2023-05-05
    CIF 3 - Ownership of voting rights - 75% or more OE
    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
  • 5
    NASMYTH COVENTRY LIMITED
    - now 06434298
    CHINN LIMITED
    - 2019-01-10 06434298
    ENSCO 634 LIMITED - 2008-05-16
    Nasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (20 parents)
    Person with significant control
    2016-11-22 ~ 2023-05-05
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    NASMYTH DOUGHTY LIMITED
    - now 05394508
    DOUGHTY PRECISION ENGINEERING LIMITED
    - 2019-01-10 05394508
    GW 3127 LIMITED - 2005-05-24
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    NASMYTH ENGINEERING LIMITED
    - now 06434359
    CHINN ENGINEERING LIMITED - 2016-10-10
    ENSCO 635 LIMITED - 2008-05-16
    Nasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (17 parents)
    Person with significant control
    2016-11-22 ~ 2023-05-05
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    NASMYTH ENTERPRISES LIMITED
    - now 08527785
    ENSCO 989 LIMITED - 2013-07-19
    Nasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (21 parents)
    Person with significant control
    2016-05-14 ~ 2023-05-05
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    NASMYTH HENTON LIMITED
    - now 06453721
    HENTON ENGINEERING LIMITED
    - 2019-01-10 06453721
    ENSCO 637 LIMITED - 2008-05-16
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (20 parents)
    Person with significant control
    2016-12-14 ~ 2023-05-05
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    NASMYTH IEC LIMITED
    - now 05476239
    IEC ENGINEERING LIMITED
    - 2019-01-10 05476239
    GW 657 LIMITED - 2005-08-12
    Nasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (23 parents)
    Person with significant control
    2016-06-09 ~ 2023-05-05
    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
  • 11
    NASMYTH INDUSTRIES LIMITED
    04973391
    Nasmyth House Coventry Road, Exhall, Coventry
    Active Corporate (20 parents)
    Person with significant control
    2016-11-24 ~ 2023-05-05
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    NASMYTH TECHNOLOGIES LIMITED
    09046577
    Nasmyth House Coventry Road, Exhall, Coventry, West Midlands
    Active Corporate (21 parents)
    Person with significant control
    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
    NASMYTH WEST MIDDLESEX LIMITED
    - now 05495245
    WEST MIDDLESEX SURFACE TREATMENTS LIMITED
    - 2019-01-10 05495245
    GW 6117 LIMITED - 2005-08-23
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    PROFESSIONAL WELDING SERVICES LIMITED
    03215417
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (18 parents)
    Person with significant control
    2016-06-24 ~ 2023-05-05
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 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 - Has significant influence or control as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    TOWERFIELD PLATING LIMITED
    06526787
    2 Towerfield Close, Shoeburyness, Southend-on-sea, Essex, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-17
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WEST MIDDLESEX PLATING COMPANY LIMITED
    - now 05539672
    GW 8117 LIMITED - 2005-08-31
    Nasmyth Group Limited, Nasmyth Building Coventry Road, Exhall, Coventry
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-05
    CIF 14 - Right to appoint or remove directors as a member of a firm OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.