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
    Gilson, Adam Quincey
    Born in March 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-19 ~ now
    OF - Director → CIF 0
  • 2
    Mahomed, Mussa
    Born in September 1959
    Individual (18 offsprings)
    Officer
    icon of calendar 2007-01-05 ~ now
    OF - Director → CIF 0
  • 3
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressOne New Ludgate, 60 Ludgate Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Penny, Mark Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-12 ~ 2007-05-25
    OF - Secretary → CIF 0
  • 2
    Fookes, Melvyn
    Chartered Accountant born in August 1956
    Individual
    Officer
    icon of calendar 2007-09-19 ~ 2011-05-26
    OF - Director → CIF 0
  • 3
    Kishor, Roy
    Director born in June 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2015-10-06
    OF - Director → CIF 0
  • 4
    Mr Mussa Mahomed
    Born in September 1959
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Cowan, Jonathan Brandon
    Born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2012-08-23
    OF - Director → CIF 0
  • 6
    Ali, Tanver Qasir
    Salesman born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2016-03-16
    OF - Director → CIF 0
  • 7
    Richards, Christopher Charles
    Operations Manager born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2012-08-09
    OF - Director → CIF 0
  • 8
    Barker, Ben
    Born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2011-07-20
    OF - Director → CIF 0
  • 9
    Mintrim, David Ross
    Chief Financial Officer born in December 1964
    Individual
    Officer
    icon of calendar 2016-10-24 ~ 2019-12-18
    OF - Director → CIF 0
  • 10
    Harwood-smith, Richard Martin
    Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ 2016-09-16
    OF - Director → CIF 0
  • 11
    Klein, Helmut
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2007-10-30 ~ 2016-02-29
    OF - Director → CIF 0
  • 12
    Williamson, Peter John
    Director born in April 1966
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-10-06 ~ 2018-07-10
    OF - Director → CIF 0
  • 13
    icon of address52, Brook Street, London, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-10
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    GATELEY SECRETARIES LIMITED - now
    GW SECRETARIES LIMITED - 2006-03-10
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (30 parents, 479 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-11-10 ~ 2007-04-12
    PE - Secretary → CIF 0
  • 15
    ENSCO 558 LIMITED - 2009-04-23
    icon of addressOne Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    185,277 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    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
    2006-11-10 ~ 2007-01-05
    PE - Director → CIF 0
parent relation
Company in focus

NYLACAST HOLDINGS LIMITED

Previous name
ENSCO 546 LIMITED - 2007-01-11
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
  • NYLACAST HOLDINGS LIMITED
    Info
    ENSCO 546 LIMITED - 2007-01-11
    Registered number 05994595
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands B3 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2006-11-10 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-10
    CIF 0
  • NYLACAST HOLDINGS LIMITED
    S
    Registered number 05994595
    icon of addressOne Eleven, Edmund Street, Birmingham, England, B3 2HJ
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
    Private Limited Company in Register Of England And Wales, Uk
    CIF 2
    Private Limited Company in Register Of England Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    ENSCO 558 LIMITED - 2009-04-23
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    185,277 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    ENSCO 555 LIMITED - 2007-01-08
    NYLACAST COMPONENTS LIMITED - 2019-07-25
    icon of addressOne Eleven, Edmund Street, Birmingham
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    ENSCO 533 LIMITED - 2007-01-08
    icon of addressOne Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.