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

Aprcovic, Ilija

    Related profiles found in government register
  • Aprcovic, Ilija
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeson & Co. Accountants Ltd, 31a High Street, Chesham, Buckinghamshire, HP5 1BW, United Kingdom

      IIF 1
    • icon of address School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4DG

      IIF 2
    • icon of address Leacroft House, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6JF

      IIF 3
    • icon of address Leacroft House, Leacroft Road, Birchwood, Warrington, Cheshire, WA3 6JF, England

      IIF 4
  • Aprcovic, Ilija
    British managing born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Dene, Ballinger Road South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 5
  • Aprcovic, Ilija
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Dene, Ballinger Road South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 6 IIF 7 IIF 8
    • icon of address Gea Farm Technologies (uk) Ltd, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, United Kingdom

      IIF 10
    • icon of address Westfalia House, Old Wolverton Road, Milton Keynes, MK12 5PY

      IIF 11
    • icon of address Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5PY

      IIF 12
    • icon of address Westfalia House, Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire, MK12 5PY, England

      IIF 13
    • icon of address Westfalia House, Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5PY

      IIF 14 IIF 15
  • Aprcovic, Ilija
    British senior vice president born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Brunel Way, Segensworth East, Fareham, Hants, PO15 5TX, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    PUMPED HEAT LIMITED - 2020-07-15
    icon of address 7 Brunel Way, Segensworth East, Fareham, Hants, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,399,331 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 16 - Director → ME
  • 2
    Company number 01739108
    Non-active corporate
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 8 - Director → ME
  • 3
    Company number 01964901
    Non-active corporate
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 9 - Director → ME
  • 4
    Company number 03071709
    Non-active corporate
    Officer
    icon of calendar 2005-12-16 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    BRECONCHERRY STEEL LIMITED - 1990-12-12
    icon of address Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-10-01
    IIF 13 - Director → ME
  • 2
    ALNERY NO.321 LIMITED - 1985-06-26
    DIXIE METAL BOX LIMITED - 1988-02-01
    DIXAMET LIMITED - 1986-11-19
    icon of address Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-06-04
    IIF 15 - Director → ME
  • 3
    ROSIN ENGINEERING COMPANY LIMITED - 1996-05-20
    BARR-ROSIN LIMITED - 2008-06-16
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2011-02-14
    IIF 6 - Director → ME
  • 4
    GEA FARM TECHNOLOGIES LIMITED - 2010-04-08
    GEA AGROSERVE LIMITED - 2008-12-23
    AGROSERVE LIMITED - 2008-07-11
    icon of address Wylye Works, Watery Lane Bishopstrow, Warminster, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2019-05-29
    IIF 10 - Director → ME
  • 5
    CONVENIENCE FOOD SYSTEMS LIMITED - 2002-01-10
    CFS FINANCE LIMITED - 1999-05-07
    CFS UK AND IRELAND LTD - 2012-07-19
    icon of address Westfalia House, Old Wolverton Road, Milton Keynes
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2019-06-04
    IIF 11 - Director → ME
  • 6
    GEA PT HOLDINGS LIMITED - 2008-06-30
    NIRO FINANCIAL LIMITED - 1996-10-28
    GEA PT HOLDINGS LIMITED - 2012-04-26
    AHOGHILL LIMITED - 1994-05-25
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-16 ~ 2019-05-15
    IIF 7 - Director → ME
  • 7
    GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
    WESTFALIA SEPARATOR LIMITED - 2008-07-07
    icon of address Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2019-05-15
    IIF 12 - Director → ME
  • 8
    AEROMATIC-FIELDER LIMITED - 2003-12-31
    GEA PROCESS ENGINEERING (NPS) LIMITED - 2008-06-19
    NIRO FIELDER LIMITED - 1995-01-01
    T.K. FIELDER LIMITED - 1991-05-13
    GEA PROCESS ENGINEERING LIMITED - 2005-09-29
    icon of address School Lane, Chandlers Ford Industrial Estate, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-20 ~ 2019-05-15
    IIF 2 - Director → ME
  • 9
    E H K BREWERY ENGINEERING LIMITED - 1982-11-23
    TUCHENHAGEN U K LIMITED - 2005-09-29
    E H K PROCESS ENGINEERING LIMITED - 1983-05-05
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-23 ~ 2019-05-15
    IIF 3 - Director → ME
  • 10
    GRASSO HOLDINGS LIMITED - 2008-12-24
    GEA GRASSO HOLDINGS LIMITED - 2011-04-12
    DIPLEMA THIRTY ONE LIMITED - 1983-07-18
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-12 ~ 2019-05-15
    IIF 4 - Director → ME
  • 11
    SCANDIA FOOD MACHINERY LIMITED - 1994-01-26
    icon of address Westfalia House Old Wolverton Road, Old Wolverton, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,064 GBP2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-06-04
    IIF 14 - Director → ME
  • 12
    icon of address 33 Shenleybury Cottages Shenleybury, Shenley, Radlett, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,327 GBP2024-05-31
    Officer
    icon of calendar 2011-05-12 ~ 2016-01-13
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.