1
A.L.H. (SYSTEMS) LIMITED - 1977-12-31
1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
1,124,022 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 22 - Ownership of shares – 75% or more → OE
2
ADAERO PRECISION COMPONENTS LIMITED
03355358Unit 6 Down End, Lords Meadow Industrial Estate, Crediton, Devon, England
Active Corporate (4 parents)
Equity (Company account)
1,609,969 GBP2024-12-31
Person with significant control
2016-08-17 ~ now
CIF 27 - Ownership of shares – 75% or more → OE
3
ADAM EQUIPMENT CO. LIMITED
- now 01309669ROSSCOMBE LIMITED - 1987-11-17
Adam Equipment Co Ltd Maidstone Road, Kingston, Milton Keynes
Active Corporate (4 parents)
Profit/Loss (Company account)
817,538 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2019-05-02 ~ now
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
4
ADVANCE TECHNICAL SERVICES LIMITED
07634131Advance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
Dissolved Corporate (3 parents)
Person with significant control
2021-08-03 ~ dissolved
CIF 8 - Ownership of shares – 75% or more → OE
5
Advance Welding Units 1 And 2, Taylor Street, Cleckheaton, West Yorkshire, United Kingdom
Active Corporate (6 parents)
Person with significant control
2023-06-30 ~ now
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
6
Pinewood Business Park, Wilden Road, Washington, Tyne & Wear, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2022-03-31
Person with significant control
2022-01-05 ~ now
CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
7
8 Little End Road, Eaton Socon, Cambridgeshire
Active Corporate (5 parents)
Equity (Company account)
1,652,391 GBP2024-12-31
Person with significant control
2016-11-08 ~ now
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
8
BELDAM PACKING & RUBBER COMPANY LIMITED - 1988-04-21
BELDAM PACKING AND RUBBER COMPANY,LIMITED(THE) - 1986-02-04
Units A & B Lostock Lane Industrial Estate, Lostock Lane, Lostock, Bolton, England
Active Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors as a member of a firm → OE
9
BIRMINGHAM SPECIALITIES LIMITED
00230677Lincoln Works, Moor Lane, Witton, Birmingham
Active Corporate (4 parents)
Equity (Company account)
2,361,613 GBP2023-12-31
Person with significant control
2016-04-06 ~ now
CIF 28 - Ownership of shares – 75% or more → OE
10
3 Watling Drive, Sketchley Meadows, Hinckley, Leicestershire, United Kingdom
Active Corporate (7 parents, 1 offspring)
Profit/Loss (Company account)
-34,289 GBP2023-12-01 ~ 2024-11-30
Person with significant control
2025-08-29 ~ now
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
11
DATUM ELECTRONICS HOLDING LIMITED
11052995Datum Global Hq, Castle Street, East Cowes, England, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Equity (Company account)
4,002 GBP2019-03-31
Person with significant control
2019-05-03 ~ dissolved
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
12
Datum Global Hq, Castle Street, East Cowes, England
Active Corporate (5 parents)
Equity (Company account)
4,279,646 GBP2023-12-31
Person with significant control
2020-09-30 ~ now
CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
13
ELLCO 81 LIMITED - 2001-04-20
03069257, 03308303, 03446919, 03446917, 03498158, 04303406, 04461490, 02931268, 05677878, 03683907, 03498164, 03222291, 03308302, 03767559, 04303411, 03176422, 03069255, 05640390, 03308299, 03759023Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)Ellard House Floats Road, Roundthorn Industrial Estate, Manchester
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
5,790,680 GBP2023-12-31
Person with significant control
2017-02-13 ~ now
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
14
Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire, England
Dissolved Corporate (3 parents)
Person with significant control
2019-03-01 ~ dissolved
CIF 32 - Ownership of shares – 75% or more → OE
CIF 32 - Ownership of voting rights - 75% or more → OE
15
1 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
Active Corporate (5 parents)
Net Assets/Liabilities (Company account)
185,439 GBP2024-12-31
Person with significant control
2016-09-05 ~ now
CIF 21 - Right to appoint or remove directors as a member of a firm → OE
CIF 21 - Has significant influence or control as a member of a firm → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
CIF 21 - Ownership of shares – 75% or more → OE
16
NEW GEO LIMITED - 2013-05-02
Nova House Rougham Industrial Estate, Rougham, Bury St. Edmunds, Suffolk, England
Active Corporate (6 parents)
Profit/Loss (Company account)
1,366,085 GBP2024-04-01 ~ 2024-12-31
Person with significant control
2024-04-11 ~ now
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
17
HUNTINGDON FUSION TECHNIQUES LIMITED
01289542Stukeley Meadow, Gwscwm Road, Burry Port, Carmarthenshire, Wales
Active Corporate (4 parents)
Net Assets/Liabilities (Company account)
1,115,773 GBP2024-12-31
Person with significant control
2022-04-07 ~ now
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
18
INSCALES LIMITED - 2008-08-19
Inscale Limited Maidstone Road, Kingston, Milton Keynes, England
Active Corporate (3 parents)
Profit/Loss (Company account)
24,811 GBP2024-01-01 ~ 2024-12-31
Person with significant control
2019-05-02 ~ now
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
19
HBJ 451 LIMITED - 1999-04-08
SC268495, SC283532, SC192670, SO302482, SC221069, SC185169, SC162078, SC285326, SC237955, SC174605, SC176783, SC167094, SC185168, SC202420, SC219410, SC185777, SC275184, SC199413, SC208201, SC209400Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)6 Kyle Road, Industrial Estate, Irvine, Ayrshire
Active Corporate (4 parents)
Person with significant control
2016-10-12 ~ now
CIF 3 - Ownership of shares – 75% or more → OE
20
MICRO SPRING & PRESSWORK COMPANY LIMITED(THE)
00814603Brookside Elizabeth Way, Enfield Industrial Estate, Redditch, Worcestershire
Active Corporate (5 parents)
Equity (Company account)
3,517,223 GBP2020-12-31
Person with significant control
2016-04-06 ~ now
CIF 29 - Ownership of shares – 75% or more → OE
21
MILLTECH PRECISION ENGINEERING LIMITED
03731819Liberamus House Witchcraft Way, Rackheath, Norwich, England
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
1,871,323 GBP2023-12-31
Person with significant control
2016-04-06 ~ now
CIF 31 - Ownership of shares – 75% or more → OE
CIF 31 - Ownership of voting rights - 75% or more → OE
22
Units 1-3 Glebe Park, Glebe Road, Gillibrands, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
3,984,236 GBP2021-01-31
Person with significant control
2021-12-10 ~ now
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
23
FENNSTREAM LIMITED - 1980-12-31
Dabell Avenue, Blenheim Industrial Estate, Nottingham
Active Corporate (7 parents)
Equity (Company account)
984,874 GBP2024-12-31
Person with significant control
2019-07-03 ~ now
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
24
PIPE EQUIPMENT SPECIALISTS LIMITED
- now 03028778AFFORDENGINE LIMITED - 1995-03-29
66a Dukesway, Teesside Industrial Esta, Thornaby Stockton On Tees, Cleveland
Active Corporate (5 parents)
Equity (Company account)
467,863 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Ownership of shares – 75% or more → OE
25
PRECISION PRODUCTS (UK) LIMITED
- now 02928395PRECISION PRODUCTS UK LIMITED - 2015-11-27
PRECISION PRODUCTS LIMITED - 2015-11-26
Unit 1 Cobnar Wood Close, Chesterfield Trading Estate, Chesterfield, Derbyshire
Active Corporate (6 parents)
Equity (Company account)
1,058,100 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
CIF 24 - Ownership of shares – 75% or more → OE
26
BIDEAWHILE 193 LIMITED - 1994-08-19
06612186, 07169500, 03845686, 04995919, 09892044, 03098213, 06777456, 04694354, 06310089, 03057104, 07562986, 05858445, 02893893, 07927430, 09460478, 04371327, 04552936, 08087153, 03830499, 06870612Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)Peters House Orbital Centre, Icknield Way, Letchworth, Hertfordshire
Dissolved Corporate (4 parents)
Equity (Company account)
6 GBP2020-03-31
Person with significant control
2019-03-01 ~ dissolved
CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
27
THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED
- now SC331637DUNWILCO (1496) LIMITED - 2008-02-06
SC277042, SC368881, SC166073, SC324717, SC137223, SC283168, SC181666, SC337100, SC201466, SC303677, SC341083, SC210981, SC329463, 08925731, SC360339, SC283170, SC312206, SC220239, 06455507, SC173234Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)Cadder House Cloberfield, Milngavie, Glasgow
Dissolved Corporate (6 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 25 - Ownership of shares – 75% or more → OE
28
Unit 2 Pentagon Island, Nottingham Road, Derby, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
2,015,612 GBP2024-12-31
Person with significant control
2024-10-29 ~ now
CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
29
VACUUM ENGINEERING SERVICES LIMITED
02897361St Modwen Road, Stretford, Manchester, Greater Manchester
Active Corporate (4 parents, 1 offspring)
Person with significant control
2018-09-20 ~ now
CIF 30 - Ownership of shares – 75% or more → OE
30
Unit 7 Verwood Industrial Estate, Blackhill, Verwood, Dorset
Active Corporate (4 parents)
Equity (Company account)
3,479,030 GBP2023-12-31
Person with significant control
2016-04-06 ~ now
CIF 4 - Ownership of shares – 75% or more → OE
31
WHOLESALE WELDING SUPPLIES LIMITED
- now 01684362WARRENBRIDGE LIMITED - 1983-01-11
Peters House Orbital Centre, Icknield Way, Letchworth Garden City, Hertfordshire
Active Corporate (3 parents, 4 offsprings)
Profit/Loss (Company account)
-770,541 GBP2023-01-01 ~ 2023-12-31
Person with significant control
2019-03-01 ~ now
CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE