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 18
  • 1
    Reid, John
    Financier born in October 1954
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Fletcher, Richard
    Director born in January 1963
    Individual (1 offspring)
    Officer
    2018-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Foulds, Ronald
    Financier born in May 1962
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 4
    Landry, David
    Financier born in June 1970
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 5
    Adams, David
    Investment Banker born in May 1969
    Individual (3 offsprings)
    Officer
    2021-07-06 ~ now
    OF - Director → CIF 0
  • 6
    Seidel, Robert
    Financier born in July 1960
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 7
    Bilkis, Philip
    Financier born in February 1961
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 8
    Treacy, Alan
    Broker born in January 1956
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 9
    Wright, Roy
    Economist born in June 1965
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 10
    Abelson, David
    Financier born in July 1953
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 11
    Stratton, David
    Banker born in September 1967
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 12
    Hudson, Kevin
    Economist born in October 1955
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 13
    Borthwick, Oliver
    Financier born in November 1968
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 14
    Hamilton, Brian
    Broker born in May 1963
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 15
    Spratley, Bruce
    Banker born in February 1961
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 16
    Snyder, Stuart
    Financier born in March 1949
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
  • 17
    Mayer, Dmitriy
    Investment Banker born in August 1969
    Individual (26 offsprings)
    Officer
    2020-02-17 ~ 2021-10-11
    OF - Director → CIF 0
  • 18
    Davison, Ted
    Broker born in August 1972
    Individual (1 offspring)
    Officer
    2020-02-04 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

11178693 LTD

Period: 2022-03-28 ~ 2023-07-04
Company number: 11178693
Registered names
11178693 LTD - Dissolved
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31
Net Assets/Liabilities
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31
Number of shares allotted
Class 1 ordinary share
4,000,000 shares2021-02-01 ~ 2022-01-31
Par Value of Share
Class 1 ordinary share
250 GBP2021-02-01 ~ 2022-01-31
Equity
1,000,000,000 GBP2022-01-31
1,000,000,000 GBP2021-01-31

Related profiles found in government register
  • 11178693 LTD
    Info
    BERKSHIRE HATHAWAY INC LTD - 2022-03-28
    Registered number 11178693
    27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2018-01-30 and dissolved on 2023-07-04 (5 years 5 months). The company status is Dissolved.
    CIF 0
  • NETJETS U.S. INC.
    S
    Registered number 2643288
    2711, Centerville Road, Suite 400, Wilmington, Delaware, United States, 19808
    Corporation in Usa, Delaware
    CIF 1
  • BERKSHIRE HATHAWAY INC
    S
    Registered number missing
    3555, Farnam Street, Omaha, Nebraska, United States, NE 68131
    Corporation
    CIF 2
  • BERKSHIRE HATHAWAY INC
    S
    Registered number missing
    Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware, United States, 19801
    Corporate
    CIF 3
child relation
Offspring entities and appointments 63
  • 1
    AETC LIMITED
    03206792
    Victoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-05
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 2
    ARTFORM INTERNATIONAL LIMITED
    - now 01144080
    ARTFORM (JOHN BARKER) LIMITED - 1992-03-17
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (36 parents)
    Person with significant control
    2020-07-09 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    BA (GI) LIMITED
    - now 00003002
    BRITANNIC ASSURANCE PUBLIC LIMITED COMPANY - 2007-05-14
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (56 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    BENJAMIN MOORE UK LIMITED
    - now 09573012
    SHAW PAINTS LIMITED
    - 2021-01-04 09573012
    804 Oxford Avenue, Slough, England
    Active Corporate (7 parents)
    Person with significant control
    2020-12-16 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 5
    BERKSHIRE HATHAWAY INTERNATIONAL INSURANCE LIMITED
    - now 03230337
    BERKSHIRE HATHAWAY INTERNATIONAL LIMITED - 1996-12-23
    DUSKBEAM LIMITED - 1996-09-16
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    BROOKS SPORTS LIMITED
    09290582 05133849... (more)
    2 Eagle Court, Hatchford Way, Birmingham, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 7
    BUSINESS WIRE EUROPE LIMITED
    - now 04171920
    FINLAW 269 LIMITED - 2001-03-23
    Kings Cross Hq, 344-354 Gray's Inn Road, London, England
    Active Corporate (11 parents)
    Person with significant control
    2021-01-07 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 8
    CALEDONIAN ALLOYS GROUP LIMITED
    - now SC217265
    CALEDONIAN AEROTECH LIMITED - 2006-10-20
    PACIFIC SHELF 1040 LIMITED - 2001-06-25
    Wyman Gordon Complex, Houstoun Road, Livingston
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 9
    CENTRIX-EUROPE LTD
    08971579
    55 Station Road, Beaconsfield, Buckinghamshire
    Active Corporate (9 parents)
    Person with significant control
    2025-12-31 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 10
    CHEMTOOL (UK) LTD
    05643249
    The Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2022-11-29
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    CORT BUSINESS SERVICES UK LIMITED
    06448915
    Unit 28 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    DURACELL UK LIMITED
    09490724
    Spencer House (third Floor), 23 Sheen Road, Richmond, Surrey
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 13
    EJME HOLDINGS LIMITED
    08749024
    5 Young Street, Kensington, London
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-06-06 ~ 2020-06-29
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EXECUTIVE JET MANAGEMENT (EUROPE) LIMITED
    - now 05395743
    NETJETS EXECUTIVE LTD - 2013-06-06
    BESMART VENTURES LIMITED - 2005-07-21
    5 Young Street, Kensington, London
    Active Corporate (28 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-05
    CIF 36 - Has significant influence or control OE
  • 15
    EXSIF OCS LIMITED
    - now SC467514
    PACIFIC SHELF 1761 LIMITED - 2014-02-06
    13 Queens Road, Aberdeen, Aberdeenshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 16
    FARADAY HOLDINGS LIMITED
    - now 02636078
    D P MANN HOLDINGS LIMITED - 2001-05-04
    D P M HOLDINGS LIMITED - 1997-10-09
    DIGITAGENT LIMITED - 1993-01-22
    Corn Exchange, 55 Mark Lane, London
    Active Corporate (30 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 17
    FLIGHTSAFETY INTERNATIONAL U.K. LIMITED
    03124686
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2019-04-01 ~ dissolved
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 18
    FLIGHTSAFETY TEXTRON AVIATION TRAINING UK LIMITED
    11891849
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2019-04-01 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
  • 19
    ISCAR TOOLS LIMITED
    - now 01194326
    TOP TIPS CARBIDE LIMITED - 1979-12-31
    Woodgate Business Park, 156 Clapgate Lane, Bartley Green, Birmingham
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    JOHNS MANVILLE LIMITED
    - now 00358002 03318986
    JOHNS MANVILLE SALES LIMITED - 2010-09-20
    MITEX SALES LIMITED - 2000-07-03
    JOHNS MANVILLE U.K. LIMITED - 1999-03-09
    SCHULLER INTERNATIONAL U.K. LIMITED - 1997-08-06
    MANVILLE (U.K.) LIMITED - 1994-08-12
    CELITE (UK) LIMITED - 1991-08-01
    MANVILLE (GREAT BRITAIN) LIMITED - 1990-10-30
    JOHNS-MANVILLE(GREAT BRITAIN)LIMITED - 1982-01-28
    Suite 1a, First Floor, Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (22 parents)
    Person with significant control
    2024-08-02 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 21
    KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED
    - now 01235521
    NOTTSCOURT LIMITED - 1976-12-31
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    LUBRIZOL ADIBIS (UK) LIMITED
    - now 03529718
    LUBRIZOL ACQUISITION (UK) LIMITED - 1998-08-06
    BEECHPARK LIMITED - 1998-05-22
    The Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    LUBRIZOL ADIBIS HOLDINGS (UK) LIMITED
    - now 00530121
    BP CHEMICALS (ADDITIVES) LIMITED - 1998-08-11
    The Knowle Nether Lane, Hazelwood, Derby, Derbyshire
    Active Corporate (32 parents)
    Person with significant control
    2019-12-10 ~ 2022-11-29
    CIF 39 - Ownership of shares – 75% or more OE
  • 24
    LUBRIZOL GROUP, LLP
    OC402577
    The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 64 - Has significant influence or control OE
  • 25
    LUBRIZOL LIMITED
    00775276
    The Knowle, Nether Lane Hazelwood, Derby, Derbyshire
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2019-12-10 ~ 2022-11-29
    CIF 19 - Ownership of shares – 75% or more OE
  • 26
    LUBRIZOL MANAGEMENT UK LIMITED
    14460570
    The Knowle Nether Lane, Hazelwood, Derby, Derbyshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Person with significant control
    2022-11-03 ~ dissolved
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    MARMON FOODSERVICE TECHNOLOGIES UK LIMITED
    - now 00440427
    CORNELIUS BEVERAGE TECHNOLOGIES LIMITED
    - 2021-04-07 00440427
    IMI CORNELIUS (UK) LIMITED - 2014-02-18
    COLDFLOW LIMITED - 1987-03-05
    C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (39 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 29 - Has significant influence or control OE
  • 28
    MARMON GROUP LIMITED(THE)
    - now 01376182
    LEGIBUS NINETY-ONE LIMITED - 1979-12-31
    Ground Floor 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 29
    MITEK MEZZANINE SYSTEMS LIMITED
    - now 02642480
    MEZZANINE INTERNATIONAL LIMITED
    - 2020-02-25 02642480
    42 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Person with significant control
    2017-06-12 ~ dissolved
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 30
    MOUSER ELECTRONICS INC
    OE028991 FC030204
    1000 North Main Street Mansfield, Texas, United States
    Registered Corporate (1 parent)
    Beneficial owner
    2007-03-30 ~ dissolved
    CIF 23 - Ownership of shares - More than 25% OE
  • 31
    NETJETS AIR TRANSPORT UK LIMITED - now
    EJME (UK) LIMITED
    - 2020-02-18 11211178
    5 Young Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2018-02-19 ~ 2019-01-01
    CIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    NETJETS LONDON LIMITED
    04585892
    5 Young Street, Kensington, London
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-08-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NETJETS MANAGEMENT LIMITED
    - now 04309631
    NETJETS U.K., LTD. - 2002-09-04
    5 Young Street, Kensington, London
    Active Corporate (25 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-06-05
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NETJETS UK LIMITED
    - now 04982664 04309631
    MARQUIS EUROPE LIMITED - 2004-06-02
    TOP CLASS ENTERPRISES LIMITED - 2004-01-12
    5 Young Street, Kensington, London
    Active Corporate (21 parents)
    Person with significant control
    2016-08-06 ~ 2023-06-05
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    NORTHERN POWERGRID HOLDINGS COMPANY
    - now 03476201 03270696
    CE ELECTRIC UK FUNDING COMPANY - 2011-10-28
    Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 36
    NRG VICTORY HOLDINGS LIMITED
    - now 02115918
    NRG (UK) HOLDINGS LIMITED - 1990-10-09
    MINMAR (14) LIMITED - 1987-05-22
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 37
    NRG VICTORY REINSURANCE LIMITED
    - now 00157508
    VICTORY REINSURANCE COMPANY LIMITED(THE) - 1991-09-01
    VICTORY INSURANCE COMPANY LIMITED(THE) - 1984-01-01
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 38
    NTA TRANSPORT HOLDINGS LIMITED
    08309457
    5 Young Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-08-06 ~ 2020-06-29
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PCC UK GLOBAL HOLDINGS LIMITED
    - now 06102611
    TIMET UK HOLDING COMPANY LIMITED
    - 2023-03-01 06102611
    PIMCO 2607 LIMITED - 2007-04-11
    191 Barkby Road, Troon Industrial Area, Leicester, England
    Active Corporate (29 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 40
    RESOLUTE MANAGEMENT LIMITED
    - now 04212086 03136297
    RMI NO. 1 LIMITED - 2007-08-01
    3245TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-06-28
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 41
    RESOLUTE MANAGEMENT SERVICES LIMITED
    - now 03136297 04212086
    EQUITAS MANAGEMENT SERVICES LIMITED - 2007-03-30
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 42
    RFMW EUROPE LIMITED
    07065533
    Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire, England
    Active Corporate (8 parents)
    Person with significant control
    2024-11-05 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 43
    RFMW UK LTD.
    - now 03735878
    MICROWAVE MARKETING.COM LIMITED - 2017-06-29
    Marlin Building, 4 Sadler Road, Lincoln, Lincolnshire
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2023-03-23 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 44
    SHAW EUROPE HOLDINGS LIMITED
    - now 09946898
    SHAW EUROPE LIMITED
    - 2021-01-05 09946898 SC009331
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 45
    SLI HOLDINGS LIMITED
    - now 06302188
    MINMAR (857) LIMITED - 2007-11-08
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-17
    CIF 61 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 46
    SMW HOLDINGS LIMITED
    - now 03628806
    IAL HOLDINGS LIMITED - 2000-10-25
    Wiggin Works, Holmer Road, Hereford
    Dissolved Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 47
    SOS METALS (EUROPE) HOLDINGS LTD
    07111650
    C/o Special Metals Wiggin Limited Wiggin Works, Holmer Road, Hereford, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 48
    SPECIAL METALS WIGGIN LIMITED
    - now 00036721 03290825
    INCO ALLOYS LIMITED - 1999-07-01
    WIGGIN ALLOYS LIMITED - 1987-07-27
    HENRY WIGGIN & COMPANY LIMITED - 1981-12-31
    Wiggin Works, Holmer Road, Hereford
    Active Corporate (52 parents, 3 offsprings)
    Person with significant control
    2022-12-09 ~ 2024-01-04
    CIF 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
  • 49
    SPS TECHNOLOGIES LIMITED
    - now 00303951
    UNBRAKO LIMITED - 1986-01-01
    191 Barkby Road, Troon Industrial Area, Leicester
    Active Corporate (39 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-05
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 50
    TAEGUTEC UK LIMITED
    - now 03915895
    BODYCORP LIMITED - 2000-03-21
    Waterside Grange Park, Old Boston Road, Wetherby, West Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 51
    TENECOM LIMITED
    - now 01084952
    YASUDA FIRE AND MARINE INSURANCE COMPANY OF EUROPE LIMITED(THE) - 2001-06-25
    YASUDA FIRE AND MARINE INSURANCE COMPANY (U.K.) LIMITED (THE) - 1985-12-09
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 52
    THE SCOTTISH LION INSURANCE COMPANY LIMITED
    SC025905
    Suite 1 South Inch Business Centre, Shore Road, Perth
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 53
    TONICSTAR LIMITED
    04066043
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 54
    TRANSFERCOM LIMITED
    - now 05773175
    3493RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-06-12
    4th Floor, 8 Fenchurch Place, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 55
    TRANSRE LONDON LIMITED
    08506758 08506838
    Corn Exchange, 55 Mark Lane, London
    Active Corporate (18 parents)
    Person with significant control
    2022-10-19 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 56
    TRANSRE LONDON SERVICES LIMITED
    08506838 08506758
    Corn Exchange, 55 Mark Lane, London
    Active Corporate (8 parents)
    Person with significant control
    2022-10-19 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 57
    TTI, INC.
    OE032775 FC027572
    2441 Northeast Parkway, Fort Worth, Texas, United States
    Registered Corporate (1 parent, 2 offsprings)
    Beneficial owner
    2007-03-30 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares - More than 25% OE
    CIF 47 - Ownership of voting rights - More than 25% OE
  • 58
    TUNGALOY-NTK UK LIMITED
    - now 07303744
    TUNGALOY UK LIMITED
    - 2023-04-03 07303744
    Suite 3, Pioneer House, Mill Street, Cannock, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 59
    UOP U.K. LTD.
    06653223
    Woodgate Business Park, Clapgate Lane, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 60
    US FLOORS INTERNATIONAL UK LIMITED
    16005609
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-10-08 ~ dissolved
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 61
    WARWICK INTERNATIONAL HOLDINGS LIMITED
    06592528 06887289
    The Knowle, Nether Lane, Hazelwood, Derby
    Dissolved Corporate (17 parents, 3 offsprings)
    Person with significant control
    2019-12-10 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 62
    WARWICK INTERNATIONAL INTERMEDIATE HOLDINGS LIMITED
    06593528
    The Knowle, Nether Lane, Hazelwood, Derby
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2022-10-25 ~ 2022-11-29
    CIF 52 - Ownership of shares – 75% or more OE
  • 63
    WYMAN-GORDON LIMITED
    - now 02889486
    CFPD, LTD. - 1994-06-07
    C/o Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.