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
    Pfunder, Michael
    Engineer born in September 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    Parkes, David John William
    Commercial Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressManor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,394,890 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-12-22 ~ 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
Ceased 8
  • 1
    Ford, Robert John
    Born in January 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2011-10-31
    OF - Director → CIF 0
  • 2
    Martin, Timothy Peter
    Director born in August 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-30 ~ 2014-12-08
    OF - Director → CIF 0
  • 3
    Haynes, Stewart George Russell
    Manufacturing born in March 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2017-12-31
    OF - Director → CIF 0
    Mr Stewart George Russell Haynes
    Born in March 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    PE - Has significant influence or controlCIF 0
  • 4
    Papst, Sebastian, Dr
    Born in May 1977
    Individual
    Officer
    icon of calendar 2018-03-19 ~ 2020-07-14
    OF - Director → CIF 0
    Dr Sebastian Papst
    Born in May 1977
    Individual
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-07-14
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 5
    O'toole, Brendan Joseph
    Born in March 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2020-04-06
    OF - Director → CIF 0
    Mr Brendan Joseph O'toole
    Born in March 1965
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Bletsoe, Mark
    Operations Director born in January 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2016-07-13
    OF - Director → CIF 0
    Mr Mark Alan Bletsoe
    Born in January 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    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
  • 7
    Birch, Craig
    Director born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-30 ~ 2015-01-11
    OF - Director → CIF 0
  • 8
    icon of address56, Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-22
    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
parent relation
Company in focus

ADV MANUFACTURING LIMITED

Previous name
CPP (ADVANCED MANUFACTURING) LIMITED - 2012-05-23
Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles

Related profiles found in government register
  • ADV MANUFACTURING LIMITED
    Info
    CPP (ADVANCED MANUFACTURING) LIMITED - 2012-05-23
    Registered number 07323124
    icon of address30 Finsbury Square, London EC2A 1AG
    PRIVATE LIMITED COMPANY incorporated on 2010-07-22 and dissolved on 2024-02-06 (13 years 6 months). The company status is Dissolved.
    CIF 0
  • ADV MANUFACTURING LIMITED
    S
    Registered number 7323124
    icon of address56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, Cv7 9dx, United Kingdom
    Limited Company in England & Wales Registry, England
    CIF 1
  • ADV MANUFACTURING LIMITED
    S
    Registered number 07323124
    icon of address56, Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom, CV7 9EL
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • DYNAMO MOTOR COMPANY LIMITED - 2018-11-29
    icon of address56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address56 Bayton Road, Bayton Road Industrial Estate, Exhall, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-05 ~ 2019-01-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    TWP (NEWCO) 141 LIMITED - 2014-06-20
    icon of address56 Bayton Road, Exhall, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,694 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    PACIFIC SHELF 1857 LIMITED - 2018-11-29
    icon of addressBlb Advisory Limited 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,913,886 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-11-08 ~ 2019-04-30
    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
  • 4
    icon of addressFulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2020-04-06
    CIF 1 - 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.