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
    Filippo Andrea Berti
    Born in September 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Anastasia, Maurizio
    Born in August 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Driffield, Christian Leslie
    Born in May 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-02-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address4, More London Riverside, London, England
    Active Corporate (4 parents, 151 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Doerr, Thomas
    Legal Counsel born in February 1975
    Individual
    Officer
    icon of calendar 2008-10-10 ~ 2009-10-01
    OF - Director → CIF 0
  • 2
    Kachmer, Michael James
    Director born in March 1958
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2013-04-03
    OF - Director → CIF 0
  • 3
    Veal, Graham Philip Brisley
    Business Development Director born in January 1958
    Individual (37 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Barnett, Stephen John
    Company Director born in October 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-10-22 ~ 2009-02-06
    OF - Director → CIF 0
  • 5
    Laurino, Carl James
    Director born in June 1961
    Individual
    Officer
    icon of calendar 2008-04-10 ~ 2008-10-10
    OF - Director → CIF 0
  • 6
    John-featherby, Esyllt
    Vp Finance Emea born in March 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-06-19 ~ 2022-09-23
    OF - Director → CIF 0
  • 7
    Jones, Maurice Delon
    Director born in December 1959
    Individual (36 offsprings)
    Officer
    icon of calendar 2008-04-10 ~ 2017-02-01
    OF - Director → CIF 0
  • 8
    Gray, Adrian David
    Accountant born in November 1962
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2023-08-31
    OF - Director → CIF 0
  • 9
    Blades, Kevin Nicholas
    Accountant born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-06 ~ 2010-09-30
    OF - Director → CIF 0
  • 10
    Rourke, John Albert James
    Company Director born in April 1967
    Individual
    Officer
    icon of calendar 2017-11-30 ~ 2020-06-19
    OF - Director → CIF 0
  • 11
    LDCS PROCESS AGENT LIMITED - now
    HACKREMCO (NO.670) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 35 offsprings)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-01-24 ~ 2009-02-06
    PE - Nominee Secretary → CIF 0
  • 12
    HACKREMCO (NO.675) LIMITED - 1991-09-19
    icon of addressOne Silk Street, London
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-01-24 ~ 2008-04-10
    PE - Nominee Director → CIF 0
  • 13
    icon of address2227, Welbilt Boulevard, New Port Richey, Florida, United States
    Corporate
    Person with significant control
    2016-07-15 ~ 2022-07-28
    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
parent relation
Company in focus

MTW COUNTY LIMITED

Previous name
HACKREMCO (NO. 2547) LIMITED - 2008-04-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MTW COUNTY LIMITED
    Info
    HACKREMCO (NO. 2547) LIMITED - 2008-04-10
    Registered number 06483143
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE
    PRIVATE LIMITED COMPANY incorporated on 2008-01-24 (17 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-24
    CIF 0
  • MTW COUNTY LIMITED
    S
    Registered number 6483143
    icon of addressC/o Womble Bond Dickinson (uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • MTW COUNTY LIMITED
    S
    Registered number 6483143
    icon of addressSt Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MANITOWOC FOODSERVICE UK HOLDING LIMITED - 2022-08-30
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • BERISFORD PLC - 2000-06-26
    S. & W. BERISFORD PUBLIC LIMITED COMPANY. - 1989-02-13
    BERISFORD INTERNATIONAL PLC - 1995-02-10
    BERISFORD INTERNATIONAL PLC - 1995-03-01
    ENODIS PLC - 2008-10-27
    ENODIS LIMITED - 2016-02-25
    icon of addressManitowoc House Network 421, Radclive Road, Gawcott, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    260,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    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

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.