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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Roberts, David Gareth

    Related profiles found in government register
  • Roberts, David Gareth
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 2 IIF 3
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 4
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 5
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 6 IIF 7 IIF 8
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 9 IIF 10
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 11
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 12
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 13
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 14 IIF 15 IIF 16
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 17 IIF 18
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 19
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 20
    • Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 21
  • Roberts, David Gareth
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 22
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 23
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 24
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 25 IIF 26
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 27
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 28
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 29
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 30
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 31
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 32
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 33
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 35
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 36
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 37
  • Roberts, David Gareth
    British entreprenuer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 38
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 39 IIF 40
  • Roberts, David Gareth
    British entrprenuer born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 41
  • Roberts, David Gareth
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 42
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 43 IIF 44
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 45
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 49
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 50
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 51
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 52
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 53
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 54 IIF 55
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dover Street, Birmingham, B18 5HW

      IIF 56
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 57
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 58
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 59 IIF 60
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 61 IIF 62
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 63
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 64 IIF 65
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 66
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 67 IIF 68
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 69
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 70
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 71
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 72
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 73
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 74
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 75 IIF 76
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 77
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 78 IIF 79
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 80
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 81
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 82
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 83
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 84
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 85
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 86
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 87
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 88 IIF 89
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 90
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 91
  • Roberts, David
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 92
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 93
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Wyndham Place, London, W1H 1PN, England

      IIF 94
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 95
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 96 IIF 97
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 98
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 99
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 100
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 101
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 102
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 103 IIF 104
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 105 IIF 106
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 107
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 108 IIF 109
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 110
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 111 IIF 112 IIF 113
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 114
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 115
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 116
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 117 IIF 118 IIF 119
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 124
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 125
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 126
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 127
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN

      IIF 128
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 129 IIF 130
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 131 IIF 132
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 133
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 134
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 135 IIF 136
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 137
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 138
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 139
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 140
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 141
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 142
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 143
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 144
  • Roberts, David

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 145
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 146
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 147 IIF 148
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 149
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 150 IIF 151 IIF 152
child relation
Offspring entities and appointments
Active 63
  • 1
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 2
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
  • 3
    Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 4
    TRIMITE INVESTMENTS LTD - 2020-11-16
    7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,085 GBP2024-12-31
    Officer
    2020-06-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    2021-02-05 ~ now
    IIF 16 - Director → ME
  • 8
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    2020-06-08 ~ now
    IIF 4 - Director → ME
  • 9
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 10
    EVTEC ENERGY PLC - 2024-02-05
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 11
    EVTEC SPV1 LIMITED - 2024-11-05
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 12
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-05-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 15 - Director → ME
  • 14
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 16
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-21 ~ now
    IIF 8 - Director → ME
    2024-02-21 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 17
    EVTEC WHEELS LIMITED - 2023-08-22
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    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
  • 18
    79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 19
    EVTELLUS LTD - 2025-10-21
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 122 - Right to appoint or remove directorsOE
  • 20
    Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 75 - Director → ME
    2016-05-17 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 21
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 22
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    TALEVEND LIMITED - 1990-04-06
    38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-15 ~ now
    IIF 42 - Director → ME
  • 23
    LADMOR LIMITED - 2006-07-06
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 18 - Director → ME
  • 24
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 17 - Director → ME
  • 25
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 77 - Director → ME
  • 26
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-03-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 27
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 79 - Director → ME
  • 28
    Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    2016-06-03 ~ dissolved
    IIF 21 - Director → ME
  • 29
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 99 - Director → ME
  • 31
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 32
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 76 - Director → ME
    2016-04-12 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 33
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 34
    THE 14 BIKE COMPANY LTD - 2013-08-20
    One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 35
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 36
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 32 - Director → ME
  • 37
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 71 - Director → ME
  • 38
    WAGGON HOLDINGS LIMITED - 2016-06-22
    Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 72 - Director → ME
  • 39
    RIMSTOCK PLC - 2017-01-25
    C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 57 - Director → ME
  • 40
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 41
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    2024-11-05 ~ now
    IIF 7 - Director → ME
  • 42
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 91 - Director → ME
  • 43
    TRIMITE-PS LIMITED - 2020-11-02
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 44
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-11-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 45
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS 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 (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 82 - Director → ME
  • 46
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 47
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-12 ~ dissolved
    IIF 66 - Director → ME
  • 48
    TEVA MOTORS LIMITED - 2015-02-21
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2020-08-11 ~ now
    IIF 13 - Director → ME
  • 49
    AUTO INNOVATION GROUP LTD - 2020-08-21
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 23 - Director → ME
    2017-05-09 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 50
    ALITON LIMITED - 2012-08-31
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-03-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 51
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 52
    Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 53
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 54
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 38 - Director → ME
    2018-01-19 ~ dissolved
    IIF 149 - Secretary → ME
  • 55
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 80 - Director → ME
  • 56
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 81 - Director → ME
  • 57
    1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 48 - Director → ME
  • 58
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 83 - Director → ME
  • 59
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
  • 60
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,166,508 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 2 - Director → ME
  • 61
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 3 - Director → ME
  • 62
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 96 - Director → ME
  • 63
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 97 - Director → ME
Ceased 44
  • 1
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 54 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 152 - Secretary → ME
  • 2
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-10-01
    IIF 64 - Director → ME
  • 3
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ 2015-10-01
    IIF 65 - Director → ME
  • 4
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-10-05 ~ 2015-10-01
    IIF 85 - Director → ME
  • 5
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 55 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 151 - Secretary → ME
  • 6
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 61 - Director → ME
  • 7
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-16 ~ 2015-10-01
    IIF 52 - Director → ME
  • 8
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438,988 GBP2024-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 104 - Director → ME
  • 9
    ASCENTURE CAPITAL LTD - 2012-03-23
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-10-31
    IIF 45 - Director → ME
  • 10
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    2008-05-15 ~ 2011-02-17
    IIF 50 - Director → ME
  • 11
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2008-06-25 ~ 2009-03-20
    IIF 43 - Director → ME
    2013-01-30 ~ 2020-11-04
    IIF 53 - Director → ME
  • 12
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 103 - Director → ME
  • 13
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-30 ~ 2020-11-04
    IIF 67 - Director → ME
  • 14
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,163,184 GBP2022-10-31
    Officer
    2020-07-30 ~ 2022-04-30
    IIF 20 - Director → ME
  • 15
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Person with significant control
    2021-02-05 ~ 2025-09-02
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 16
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-08 ~ 2020-12-16
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-11-26 ~ 2023-12-05
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 18
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    2020-10-14 ~ 2021-01-20
    IIF 22 - Director → ME
  • 19
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2019-02-05
    IIF 100 - 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
  • 20
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2018-03-06 ~ 2020-11-04
    IIF 24 - Director → ME
  • 21
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2012-04-04 ~ 2020-11-04
    IIF 69 - Director → ME
  • 22
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 62 - Director → ME
  • 23
    One The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,088,376 GBP2024-08-31
    Officer
    1999-07-14 ~ 2003-10-03
    IIF 102 - Director → ME
  • 24
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ 2016-10-26
    IIF 127 - Secretary → ME
  • 25
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ 2016-12-07
    IIF 153 - Secretary → ME
  • 26
    Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 29 - Director → ME
  • 27
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ 2011-04-05
    IIF 46 - Director → ME
  • 28
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,470,216 GBP2023-12-29
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 36 - Director → ME
  • 29
    GATTECHA LTD - 2023-01-23
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,142,087 GBP2022-12-28 ~ 2023-12-25
    Officer
    2021-06-28 ~ 2024-01-11
    IIF 40 - Director → ME
    Person with significant control
    2021-06-28 ~ 2021-08-28
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 30
    ELTRIUM LTD - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,528 GBP2023-12-25
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 37 - Director → ME
  • 31
    JUNIOR CLASSICS LIMITED - 2020-08-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    2020-02-07 ~ 2021-09-08
    IIF 94 - Director → ME
  • 32
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ 2016-10-26
    IIF 150 - Secretary → ME
  • 33
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-19 ~ 2018-04-16
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 34
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-27
    IIF 44 - Director → ME
  • 35
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    2017-11-13 ~ 2020-11-04
    IIF 60 - Director → ME
  • 36
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    2017-03-06 ~ 2020-11-04
    IIF 73 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-09-26
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 37
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2017-07-25 ~ 2020-11-04
    IIF 56 - Director → ME
  • 38
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-12-17
    IIF 47 - Director → ME
  • 39
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER 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 (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2014-06-02 ~ 2020-11-04
    IIF 68 - Director → ME
  • 40
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,504 GBP2024-10-31
    Officer
    2007-05-15 ~ 2022-02-24
    IIF 49 - Director → ME
  • 41
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2017-11-10 ~ 2020-11-04
    IIF 59 - Director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-04
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-07-17 ~ 2021-11-25
    IIF 28 - Director → ME
    Person with significant control
    2020-07-17 ~ 2021-04-30
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 43
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2007-11-05 ~ 2009-03-31
    IIF 126 - Director → ME
  • 44
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 30 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.