1
AES REALISATIONS (COVENTRY) LIMITED - now
ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
ARLINGTON SC21 LIMITED
- 2013-09-12
08554261 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (12 parents)
Officer
2013-06-03 ~ 2015-10-01
IIF 5 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 159 - Secretary → ME
2
ARLINGTON DESIGN CONSULTANTS LIMITED
- 2015-08-28
04752004AEROTECH DESIGN CONSULTANTS LIMITED
- 2015-06-09
04752004 Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (18 parents)
Officer
2014-11-07 ~ 2015-10-01
IIF 14 - Director → ME
3
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
Dissolved Corporate (17 parents)
Officer
2013-12-12 ~ 2015-10-01
IIF 15 - Director → ME
4
Leofric House, 18b Binley Road, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-04-05 ~ now
IIF 55 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
5
ARLINGTON AEROSPACE LIMITED - now
ARLINGTON TECHNOLOGIES LIMITED
- 2016-04-01
06353995ARLINGTON AEROSPACE LIMITED
- 2014-11-18
06353995INGLEBY (1746) LIMITED
- 2011-08-05
06353995 03625964, 06689057, 06332481Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
Dissolved Corporate (13 parents, 3 offsprings)
Officer
2009-10-05 ~ 2015-10-01
IIF 35 - Director → ME
6
ARLINGTON AUTOMOTIVE HOLDINGS LIMITED - now
C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (12 parents, 4 offsprings)
Officer
2013-06-03 ~ 2015-10-01
IIF 6 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 158 - Secretary → ME
7
ARLINGTON INDUSTRIES GROUP LTD - now
ARLINGTON SECURITIES LIMITED
- 2018-03-29
08741590 C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
Liquidation Corporate (15 parents, 3 offsprings)
Officer
2013-10-21 ~ 2015-10-01
IIF 1 - Director → ME
8
ARLINGTON MANAGEMENT SERVICES LTD - now
C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (13 parents)
Officer
2012-11-16 ~ 2015-10-01
IIF 3 - Director → ME
9
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (8 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 125 - Director → ME
10
ASCENTURE CAPITAL LTD
- 2012-03-23
07831807 34 Lime Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-12-01 ~ 2012-10-31
IIF 99 - Director → ME
11
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-29 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 115 - Right to appoint or remove directors → OE
12
EVTEC VOLT LIMITED
- 2025-11-20
16811745 79 Torrington Avenue, Coventry, England
Active Corporate (5 parents)
Officer
2025-10-27 ~ now
IIF 44 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
13
BRITISH COATINGS FEDERATION LIMITED
- now 00745398PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
Spectra House Westwood Way, Westwood Business Park, Coventry, England
Active Corporate (216 parents)
Officer
2008-05-15 ~ 2011-02-17
IIF 145 - Director → ME
14
2e Eagle Road, North Moons Moat, Redditch, West Midlands
Active Corporate (22 parents)
Officer
2008-06-25 ~ 2009-03-20
IIF 97 - Director → ME
2013-01-30 ~ 2020-11-04
IIF 4 - Director → ME
15
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (6 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 124 - Director → ME
16
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Dissolved Corporate (13 parents)
Officer
2017-09-30 ~ 2020-11-04
IIF 17 - Director → ME
17
DAVID BROWN AUTOMOTIVE LIMITED
- now 07173098EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
CROSSCO (1192) LIMITED - 2010-04-13
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
Dissolved Corporate (13 parents)
Officer
2020-07-30 ~ 2022-04-30
IIF 76 - Director → ME
18
Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (4 parents)
Officer
2015-03-21 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 122 - Has significant influence or control → OE
19
DOULTON INVESTMENTS LIMITED
- now 11211877TRIMITE INVESTMENTS LTD
- 2020-11-16
11211877 7 Barrie Close, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-19 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
20
E2 ENERGY PARTNERS LIMITED
- now 15757016ADVANCED PRECISION TECHNOLOGY LTD
- 2024-07-05
15757016 Evtec House, 79 Torrington Avenue, Coventry, England
Active Corporate (4 parents)
Officer
2024-06-03 ~ now
IIF 45 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
21
India Mills, Harwood Street, Blackburn, England
Active Corporate (5 parents)
Officer
2026-01-05 ~ now
IIF 37 - Director → ME
22
EV TRANSPORTATION SERVICES UK LIMITED
14213766 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-07-04 ~ dissolved
IIF 59 - Director → ME
23
Leofric House, 18b Binley Road, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2020-06-08 ~ now
IIF 54 - Director → ME
Person with significant control
2020-06-08 ~ now
IIF 130 - Ownership of shares – More than 25% but not more than 50% → OE
24
EVTEC ADVANCED COMPONENTS LIMITED
- now 15960607 7 Barrie Close, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2024-09-17 ~ now
IIF 68 - Director → ME
Person with significant control
2024-09-17 ~ now
IIF 119 - Right to appoint or remove directors → OE
25
Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
Active Corporate (6 parents)
Officer
2021-02-05 ~ now
IIF 73 - Director → ME
Person with significant control
2021-02-05 ~ 2025-09-02
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
26
79 Torrington Avenue, Coventry, England
Active Corporate (7 parents)
Officer
2020-06-08 ~ now
IIF 43 - Director → ME
Person with significant control
2020-06-08 ~ 2020-12-16
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
27
EVTEC ENERGY SOLUTIONS LIMITED
- now 12530842EVTEC ENERGY SOLUTIONS PLC
- 2024-02-05
12530842UK INVESTMENT SECURITIES PLC
- 2022-09-05
12530842UK ADVANCED MANUFACTURING PLC
- 2020-03-26
12530842 Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (2 parents)
Officer
2020-03-23 ~ dissolved
IIF 51 - Director → ME
Person with significant control
2020-03-23 ~ dissolved
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
28
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 52 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
29
Evtec House, Chelmarsh, Coventry, England
Active Corporate (2 parents, 4 offsprings)
Officer
2025-05-23 ~ now
IIF 47 - Director → ME
Person with significant control
2025-05-23 ~ 2025-11-28
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
30
EVTEC HOLDINGS LTD
- 2022-02-23
13046319 79 Torrington Avenue, Coventry, West Midlands, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-11-26 ~ now
IIF 69 - Director → ME
Person with significant control
2020-11-26 ~ 2023-12-05
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of shares – 75% or more → OE
31
Leofric House, 18b Binley Road, Coventry, West Midlands, England
Active Corporate (3 parents, 1 offspring)
Officer
2023-07-21 ~ now
IIF 57 - Director → ME
Person with significant control
2023-07-21 ~ 2025-11-28
IIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 131 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 53 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
33
EVTEC SUPERLIGHT PERFORMANCE LTD
- 2024-07-03
15510140 C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
In Administration Corporate (3 parents, 1 offspring)
Officer
2024-02-21 ~ now
IIF 50 - Director → ME
2024-02-21 ~ now
IIF 152 - Secretary → ME
Person with significant control
2024-02-21 ~ now
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
34
EVTEC TECHNOLOGIES LIMITED
- now 15018276EVTEC WHEELS LIMITED
- 2023-08-22
15018276 Leofric House, 18b Binley Road, Coventry, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2023-07-21 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2023-07-21 ~ dissolved
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 132 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
FAIREY INDUSTRIAL CERAMICS LIMITED
- now 01232580DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
Active Corporate (31 parents, 5 offsprings)
Officer
2020-10-14 ~ 2021-01-20
IIF 64 - Director → ME
36
RF CAPITAL PARTNERS LLP
- 2019-02-05
OC388830ARLINGTON CAPITAL PARTNERS LLP
- 2015-12-30
OC388830 Heskin Hall Farm, Wood Lane, Heskin, Preston
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2013-10-29 ~ 2019-02-05
IIF 86 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2019-02-05
IIF 137 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (18 parents, 1 offspring)
Officer
2018-03-06 ~ 2020-11-04
IIF 91 - Director → ME
38
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Active Corporate (18 parents)
Officer
2012-04-04 ~ 2020-11-04
IIF 19 - Director → ME
39
79 Torrington Avenue, Coventry, England
Active Corporate (1 parent)
Officer
2025-11-24 ~ now
IIF 42 - Director → ME
Person with significant control
2025-11-24 ~ now
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
IIF 105 - Ownership of shares – 75% or more → OE
40
Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
Dissolved Corporate (1 parent)
Officer
2016-05-17 ~ dissolved
IIF 25 - Director → ME
2016-05-17 ~ dissolved
IIF 155 - Secretary → ME
Person with significant control
2016-05-17 ~ dissolved
IIF 113 - Ownership of shares – 75% or more → OE
41
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (5 parents)
Officer
2022-12-12 ~ dissolved
IIF 46 - Director → ME
42
INVESTMENT HOLDCO 123 LIMITED - now
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (11 parents, 1 offspring)
Officer
2013-10-21 ~ 2015-10-01
IIF 12 - Director → ME
43
IRVINE PAINTS (GLASGOW) LIMITED
- now SC122863NORTH BRITISH PAINTS LIMITED - 1997-08-12
TALEVEND LIMITED - 1990-04-06
38 Wellbeck Rd., Darnley Ind.est., Glasgow
Active Corporate (11 parents)
Officer
2007-05-15 ~ now
IIF 96 - Director → ME
44
JAMES NICHOLAS INTERNATIONAL REMOVALS LTD
03652555 One The Centre, High Street, Gillingham, Dorset
Active Corporate (9 parents)
Officer
1999-07-14 ~ 2003-10-03
IIF 123 - Director → ME
45
JVM CASTINGS (WORCESTER) LIMITED
- now 05816200LADMOR LIMITED - 2006-07-06
Jvm Castings Limited, Droitwich Road, Worcester, England
Active Corporate (18 parents)
Officer
2023-11-29 ~ now
IIF 79 - Director → ME
46
VARNEY MURCOTT LIMITED - 2006-07-06
INGLEBY (614) LIMITED - 1992-09-11
Jvm Castings Limited, Droitwich Road, Worcester, England
Active Corporate (22 parents, 1 offspring)
Officer
2023-11-29 ~ now
IIF 78 - Director → ME
47
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 27 - Director → ME
48
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2017-03-17 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2017-03-17 ~ dissolved
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – 75% or more → OE
49
ELECTRAMECCANICA UK LIMITED
- 2018-03-29
10678155 Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 29 - Director → ME
50
Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (7 parents)
Officer
2016-06-03 ~ dissolved
IIF 90 - Director → ME
51
7 Barrie Close, Stratford-upon-avon, Warwickshire
Dissolved Corporate (6 parents)
Officer
2013-02-12 ~ dissolved
IIF 36 - Director → ME
2013-02-12 ~ 2016-10-26
IIF 147 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
52
MATCHLESS ASSOCIATED MOTORCYLE COMPANY LTD
09847792 Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (4 parents)
Officer
2015-10-29 ~ dissolved
IIF 85 - Director → ME
2015-10-29 ~ 2016-12-07
IIF 160 - Secretary → ME
53
MERITAGE MANAGEMENT GROUP LIMITED
06983013 Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2009-08-06 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Ownership of shares – 75% or more → OE
54
Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (2 parents)
Officer
2016-04-12 ~ dissolved
IIF 26 - Director → ME
2016-04-12 ~ dissolved
IIF 154 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 121 - Ownership of shares – 75% or more → OE
55
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-06 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2017-03-06 ~ dissolved
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
56
THE 14 BIKE COMPANY LTD
- 2013-08-20
07505724 One, Dover Street, Birmingham
Dissolved Corporate (1 parent, 1 offspring)
Officer
2011-01-26 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
57
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (1 parent)
Officer
2021-05-14 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
58
ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (10 parents)
Officer
2016-06-03 ~ dissolved
IIF 77 - Director → ME
59
Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (13 parents)
Officer
2016-06-03 ~ dissolved
IIF 21 - Director → ME
60
RIMSTOCK HOLDINGS LIMITED
- now 10159199WAGGON HOLDINGS LIMITED
- 2016-06-22
10159199 Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (10 parents, 1 offspring)
Officer
2016-06-13 ~ dissolved
IIF 22 - Director → ME
61
C/o Interpath Advisory 45, Church Street, Birmingham
Dissolved Corporate (23 parents, 3 offsprings)
Officer
2016-06-03 ~ dissolved
IIF 8 - Director → ME
62
MATCHLESS MOTORBIKES LIMITED
- 2017-01-23
10525863 Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-12-14 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of voting rights - 75% or more → OE
IIF 141 - Ownership of shares – 75% or more → OE
63
VITAL SPARK GROUP LTD - 2023-07-04
Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
Liquidation Corporate (9 parents)
Officer
2024-11-05 ~ 2025-11-22
IIF 48 - Director → ME
64
1 Winckley Court, Chapel Street, Preston, Lancashire
Dissolved Corporate (15 parents)
Officer
2007-05-15 ~ dissolved
IIF 89 - Director → ME
65
TRIMITE-PS LIMITED
- 2020-11-02
12805409 Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
Dissolved Corporate (1 parent)
Officer
2020-08-11 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2020-08-11 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
66
Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
Active Corporate (6 parents)
Officer
2018-04-17 ~ 2022-01-27
IIF 62 - Director → ME
67
SOVEREIGN INDUSTRIAL GROUP LIMITED
- now 16843011SOVEREIGN POLYMER GROUP LTD
- 2026-02-24
16843011 The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 38 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 103 - Ownership of voting rights - 75% or more → OE
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of shares – 75% or more → OE
68
STRATFORD DEVELOPMENT CAPITAL LIMITED
- now 06041766ARLINGTON DEVELOPMENT CAPITAL LIMITED
- 2015-06-08
06041766COMPANY (LAW DIRECT) LIMITED
- 2012-03-19
06041766GLOBUS GREEN LIMITED - 2010-08-13
COMPANY (LAW DIRECT) LIMITED - 2010-08-04
C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
Dissolved Corporate (7 parents)
Officer
2010-11-17 ~ dissolved
IIF 32 - Director → ME
69
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 87 - LLP Designated Member → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 140 - Has significant influence or control → OE
70
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (1 parent, 1 offspring)
Officer
2012-11-12 ~ dissolved
IIF 16 - Director → ME
71
STRETFORD GROUP SERVICES LIMITED
- now 06510558 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
Dissolved Corporate (8 parents)
Officer
2008-02-20 ~ 2011-04-05
IIF 100 - Director → ME
72
TAE POWER SOLUTIONS ENGINEERING LIMITED
- now 11549836SPRINT POWER TECHNOLOGY LIMITED
- 2023-01-12
11549836 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (7 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 71 - Director → ME
73
TAE POWER SOLUTIONS LIMITED
- now 13481469 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (8 parents, 2 offsprings)
Officer
2021-06-28 ~ 2024-01-11
IIF 74 - Director → ME
Person with significant control
2021-06-28 ~ 2021-08-28
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
74
TAE POWER SOLUTIONS MANUFACTURING LIMITED
- now 12096238 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (8 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 75 - Director → ME
75
TEVA MOTORS LIMITED - 2015-02-21
Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (22 parents)
Officer
2020-08-11 ~ now
IIF 60 - Director → ME
76
THE DOULTON GROUP LIMITED
- now 10762299 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-05-09 ~ dissolved
IIF 58 - Director → ME
2017-05-09 ~ dissolved
IIF 153 - Secretary → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
77
THE LITTLE CAR COMPANY LIMITED
- now 11755294JUNIOR CLASSICS LIMITED
- 2020-08-17
11755294 Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
In Administration Corporate (14 parents, 2 offsprings)
Officer
2020-02-07 ~ 2021-09-08
IIF 80 - Director → ME
78
THE MUCKY DUCK PAINT COMPANY LIMITED
- now 05879022 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (6 parents)
Officer
2010-03-22 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2018-08-21 ~ dissolved
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
79
THE ORIGINAL MATCHLESS MOTORCYCLE COMPANY LTD
09835830 Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (3 parents)
Officer
2015-10-21 ~ dissolved
IIF 81 - Director → ME
2015-10-21 ~ 2016-10-26
IIF 157 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 144 - Ownership of shares – 75% or more → OE
80
THE ROVER BICYCLE COMPANY LIMITED
08861979 Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (1 parent)
Officer
2014-01-27 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
81
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (1 parent)
Officer
2024-04-26 ~ dissolved
IIF 49 - Director → ME
Person with significant control
2024-04-26 ~ dissolved
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
82
Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
Dissolved Corporate (8 parents)
Officer
2018-01-19 ~ dissolved
IIF 66 - Director → ME
2018-01-19 ~ dissolved
IIF 156 - Secretary → ME
Person with significant control
2018-01-19 ~ 2018-04-16
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of shares – 75% or more → OE
83
TREWORRICK ENGINEERING LIMITED - now
MERITAGE MANAGEMENT SERVICES LIMITED
- 2011-09-14
06983748 Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (7 parents)
Officer
2009-08-06 ~ 2011-05-27
IIF 98 - Director → ME
84
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (9 parents, 11 offsprings)
Officer
2017-11-13 ~ 2020-11-04
IIF 11 - Director → ME
85
TRIMITE GLOBAL COATINGS GROUP LIMITED
- now 10653502 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (11 parents, 1 offspring)
Officer
2017-03-06 ~ 2020-11-04
IIF 23 - Director → ME
Person with significant control
2017-03-06 ~ 2017-09-26
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
86
TRIMITE GLOBAL COATINGS LIMITED - now
TRIMITE TECHNOLOGIES LIMITED
- 2024-08-01
06736940 Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
Active Corporate (22 parents, 1 offspring)
Officer
2017-07-25 ~ 2020-11-04
IIF 7 - Director → ME
87
62 Old London Road, Kingston Upon Thames
Dissolved Corporate (10 parents)
Officer
2007-08-16 ~ dissolved
IIF 95 - Director → ME
88
TRIMITE (OVERSEAS) LIMITED
- 2009-08-21
02429401AFTERTAPE LIMITED - 1989-11-07
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (16 parents)
Officer
2007-05-15 ~ dissolved
IIF 30 - Director → ME
89
62 Old London Road, Kingston Upon Thames
Dissolved Corporate (7 parents)
Officer
2007-05-10 ~ dissolved
IIF 92 - Director → ME
90
ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED
- 2010-08-19
04640698PEARL GLASS COATINGS LIMITED - 2006-03-01
PODWAY LIMITED - 2003-03-07
Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
Dissolved Corporate (19 parents)
Officer
2007-05-15 ~ 2008-12-17
IIF 101 - Director → ME
2009-03-16 ~ dissolved
IIF 31 - Director → ME
91
1 Winckley Court Chapel Street, Preston
Dissolved Corporate (12 parents)
Officer
2007-05-15 ~ dissolved
IIF 102 - Director → ME
92
WEILBURGER COATINGS (UK) LIMITED
- 2019-01-15
01564257WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
WEILBURGER (U.K.) LIMITED - 1999-10-01
ALDERHEX LIMITED - 1981-12-31
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (25 parents)
Officer
2014-06-02 ~ 2020-11-04
IIF 18 - Director → ME
93
TRIMITE MANAGEMENT LIMITED
- now 06453869DACRYLATE HOLDINGS LIMITED
- 2008-05-14
06453869 Arundel Road, Uxbridge, Middlesex
Dissolved Corporate (4 parents)
Officer
2008-01-08 ~ dissolved
IIF 94 - Director → ME
94
DOUGLAS PAINTS LIMITED - 1997-07-31
PACIFIC SHELF 221 LIMITED - 1989-01-20
Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
Active Corporate (17 parents)
Officer
2007-05-15 ~ 2022-02-24
IIF 93 - Director → ME
95
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (18 parents, 1 offspring)
Officer
2017-11-10 ~ 2020-11-04
IIF 10 - Director → ME
Person with significant control
2017-11-10 ~ 2020-11-04
IIF 136 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 136 - Ownership of shares – More than 50% but less than 75% → OE
96
PRECIS (221) LIMITED - 1984-02-21
Arundel Road, Uxbridge, Middx
Dissolved Corporate (13 parents)
Officer
2007-05-15 ~ 2007-05-16
IIF 88 - Director → ME
97
BRENT PAINTS LIMITED
- 2009-08-21
01212575UXBRIDGE PAINTS LIMITED - 1992-04-30
C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
Dissolved Corporate (15 parents)
Officer
2007-05-15 ~ dissolved
IIF 33 - Director → ME
98
Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-07-17 ~ 2021-11-25
IIF 61 - Director → ME
Person with significant control
2020-07-17 ~ 2021-04-30
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
99
VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
Forge Cottage, Hockley Lane, Ettington, Warwickshire
Dissolved Corporate (4 parents)
Officer
2007-11-05 ~ 2009-03-31
IIF 146 - Director → ME
100
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-30 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2020-09-30 ~ dissolved
IIF 120 - Right to appoint or remove directors → OE
101
Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
Active Corporate (28 parents, 4 offsprings)
Officer
2018-04-17 ~ 2022-01-27
IIF 63 - Director → ME
102
C/o Interpath Ltd, Suites 203+207 Cumberland House, 35 Park Row, Nottingham
In Administration Corporate (17 parents, 2 offsprings)
Officer
2025-08-12 ~ now
IIF 40 - Director → ME
103
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Liquidation Corporate (4 parents)
Officer
2025-08-12 ~ now
IIF 41 - Director → ME
104
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (5 parents)
Officer
2018-07-13 ~ dissolved
IIF 82 - Director → ME
105
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2018-07-13 ~ dissolved
IIF 83 - Director → ME