1
FOLEYCREST LIMITED - 1989-01-23
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Person with significant control
2022-08-03 ~ 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
2
ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
MERITOR AUTOMOTIVE LIMITED - 2003-07-30
Meritor, Grange Road, Cwmbran, GwentActive Corporate (5 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
Person with significant control
2022-08-03 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
3
3rd Floor 10 Eastbourne Terrace, Paddington, London, United KingdomActive Corporate (4 parents)
Person with significant control
2019-06-28 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
4
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-11-08 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
5
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandActive Corporate (8 parents, 3 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
6
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of voting rights - 75% or more → OE
7
POWER PRODUCTS (UK) LIMITED - 1992-10-06
ONAN INTERNATIONAL LIMITED - 2007-02-16
QUICKREACH LIMITED - 1986-10-29
CUMMINS POWER PRODUCTS LIMITED - 1989-11-27
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
8
HOLSET INTERNATIONAL LIMITED - 1980-12-31
CUMMINS LIMITED - 2006-06-02
CUMMINS U.K. LIMITED - 2004-11-02
3rd Floor 10 Eastbourne Terrace, London, EnglandActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
9
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2017-02-03 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
10
3rd Floor 10 Eastbourne Terrace, Paddington, London, United KingdomActive Corporate (4 parents)
Person with significant control
2023-01-03 ~ nowCIF 9 - Right to appoint or remove directors → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
11
Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (5 parents)
Equity (Company account)
1 GBP2022-06-30
Person with significant control
2022-08-03 ~ nowCIF 13 - Right to appoint or remove directors → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Ownership of shares – 75% or more → OE
12
Grange Road, Cwmbran, Gwent, United KingdomActive Corporate (5 parents, 1 offspring)
Equity (Company account)
340,000 GBP2024-12-31
Person with significant control
2022-08-03 ~ nowCIF 12 - Right to appoint or remove directors → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Ownership of shares – 75% or more → OE
13
NELSON-BURGESS LIMITED - 1986-09-08
BURGESS INDUSTRIAL SILENCING LIMITED - 1986-02-03
NO. 28 LEICESTER LIMITED - 1984-10-10
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
14
682ND SHELF TRADING COMPANY LIMITED - 1992-01-16
3rd Floor 10 Eastbourne Terrace, Paddington, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE