1
DERITEND STAMPING PUBLIC LIMITED COMPANY(THE) - 1990-03-27
GTIE UNITED KINGDOM PLC - 2003-08-11
LEE BEESLEY DERITEND PLC - 2001-03-22
LEE BEESLEY PLC - 2002-01-04
VINCI ENERGIES UNITED KINGDOM PLC - 2014-12-08
VINCI ENERGIES UNITED KINGDOM LIMITED - 2015-04-02
2050 The Crescent, Birmingham Business Park, BirminghamActive Corporate (5 parents, 7 offsprings)
Person with significant control
2016-12-29 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
2
Unit C8, Langham Park, Lows Lane, Ilkeston, Derbyshire, EnglandActive Corporate (5 parents)
Equity (Company account)
2,000 GBP2021-12-31
Person with significant control
2016-04-06 ~ nowCIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Ownership of shares – 75% or more → OE
3
IMTECH TELECOM UK LTD. - 2008-04-29
IMTECH TELECOM GLOBAL LIMITED - 2011-04-01
IMTECH ICT LIMITED - 2015-01-23
HACKREMCO (NO.1936) LIMITED - 2002-04-23
Belvedere House, Basing View, Basingstoke, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
4
BLAKEDEW 315 LIMITED - 2001-09-06
6th Floor Bank House, Cherry Street, BirminghamDissolved Corporate (3 parents)
Person with significant control
2017-10-23 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
5
ARMPAR LIMITED - 1989-08-01
Wellington Gate, Silverthorne Way, Waterlooville, EnglandActive Corporate (5 parents)
Person with significant control
2020-09-10 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
6
MACROTONE LIMITED - 1982-05-17
Eltek House, 38 Nene Valley Business Park, Oundle, PeterboroughActive Corporate (5 parents)
Profit/Loss (Company account)
583,716 GBP2021-05-01 ~ 2021-11-30
Person with significant control
2020-11-16 ~ nowCIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Ownership of shares – 75% or more → OE
7
Systems House Unit 8, Trostre Industrial Estate, Llanelli, CarmarthenshireActive Corporate (4 parents)
Equity (Company account)
56,511 GBP2024-12-31
Person with significant control
2023-08-15 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
8
Systems House, Unit 8 Trostre Industrial Estate, Llanelli, CarmarthenshireActive Corporate (5 parents)
Equity (Company account)
3,388,104 GBP2023-07-31
Person with significant control
2025-09-11 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
9
TUNZINI NUCLEAR LIMITED - 2020-02-26
C/o Prime Accountants Group Corner Oak, 1 Homer Road, Solihull, West Midlands, United KingdomActive Corporate (3 parents)
Person with significant control
2017-04-27 ~ nowCIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
10
HICORP 117 LIMITED - 2012-02-24
KELVIN ENERGY LIMITED - 2013-04-25
12 Barshaw Business Park, Leycroft Road, Leicester, LeicestershireActive Corporate (5 parents)
Equity (Company account)
2,098,981 GBP2021-12-31
Person with significant control
2022-08-10 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
11
ENRIGHT LIMITED - 1999-12-20
KELVIN CONSTRUCTION (UK) LIMITED - 2013-04-25
6th Floor Bank House, Cherry Street, BirminghamDissolved Corporate (4 parents, 2 offsprings)
Equity (Company account)
128,180 GBP2020-12-31
Person with significant control
2018-02-02 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
12
Azets Titanium 1, Kings Inch Place, RenfrewDissolved Corporate (3 parents)
Equity (Company account)
364,404 GBP2021-12-31
Person with significant control
2022-03-02 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
13
Douglas House Pochard Way, Strathclyde Business Park, Bellshill, ScotlandActive Corporate (5 parents)
Equity (Company account)
1,026,400 GBP2021-03-31
Person with significant control
2022-03-02 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
14
HIGHLAND POWER CABLING LTD. - 2003-12-21
NORPOWER & TELECOMS LTD. - 2005-10-18
Industrial Estate, Great North Road, Muir Of Ord, Ross ShireActive Corporate (5 parents)
Equity (Company account)
6,685,121 GBP2023-08-04
Person with significant control
2023-08-07 ~ nowCIF 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
15
Rutherford Point Eaton Avenue, Matrix Park, Chorley, LancashireActive Corporate (5 parents)
Person with significant control
2020-09-10 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
16
Alba House, Mulberry Business Park, Wokingham, Berkshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-227,922 GBP2020-11-30
Person with significant control
2019-03-26 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
17
KEOCO 226 LIMITED - 2007-03-06
6th Floor Bank House, Cherry Street, BirminghamDissolved Corporate (4 parents)
Person with significant control
2017-06-16 ~ dissolvedCIF 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
18
Unit 1 Valencia Park, Gilcar Way, Castleford, West Yorkshire, EnglandActive Corporate (5 parents)
Person with significant control
2016-11-30 ~ nowCIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Ownership of shares – 75% or more → OE
19
LINE SERVICES LIMITED - 2004-12-09
Unit 5b Old Channel Road, Belfast, Northern IrelandActive Corporate (5 parents)
Person with significant control
2016-08-11 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
20
13 Colmans Nook, Belasis Hall Technology Park, Billingham, EnglandActive Corporate (5 parents)
Person with significant control
2017-07-31 ~ nowCIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE