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

Mr Jonathan Irwin

    Related profiles found in government register
  • Mr Jonathan Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 1
  • Mr Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qic Building, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 2
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 3
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 4
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 5
    • icon of address Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 6
    • icon of address Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 7
    • icon of address Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 8
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 9
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 10
  • Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 11
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 12
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 13 IIF 14
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 15
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3RL, England

      IIF 16
    • icon of address C/0 Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 17
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 18 IIF 19
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 20
    • icon of address 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 21
    • icon of address Trimite House, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, United Kingdom

      IIF 22
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 23
  • Irwin, Jonathan Paul
    British administrator born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 24 IIF 25
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 26
  • Irwin, Jonathan Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Way, Somercotes, Alfreton, DE55 4QJ, England

      IIF 27
    • icon of address 1, Dover Street, Birmingham, B18 5HW

      IIF 28
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 29
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL, United Kingdom

      IIF 30
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 31 IIF 32
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 36 IIF 37
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 38 IIF 39
    • icon of address Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 40
    • icon of address Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 41
    • icon of address Unit 1, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 42
    • icon of address Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 43
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 44
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 45 IIF 46
  • Irwin, Jonathan Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 47
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 48
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 49
  • Irwin, Jonathan Paul
    British financial director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 50
  • Irwin, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 51
    • icon of address Glebe House, Park Hall Lane, Cjurch Leigh, Stoke-on-trent, Staffordshire, ST10 4PT

      IIF 52
  • Irwin, Jonathan Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 53
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 54
    • icon of address Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 55
  • Irwin, Jonathan Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 56
  • Irwin, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 57
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 58
  • Irwin, Jonathan

    Registered addresses and corresponding companies
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    icon of address West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-07-05 ~ now
    IIF 59 - Secretary → ME
  • 3
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235 GBP2016-08-31
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 5
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 17 - Director → ME
  • 9
    HARDWARE IRONMONGERY SUPPLIES LTD - 2021-08-20
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,497 GBP2024-02-29
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 32 - Director → ME
  • 10
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 30 - Director → ME
  • 11
    CHOICE RETAIL SERVICES LIMITED - 2009-11-16
    icon of address 20 Round House Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 13
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    icon of address Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 35 - Director → ME
  • 15
    DARBYSHIRE HOLDINGS LTD - 2023-03-25
    DARHO LTD - 2024-09-23
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    153 GBP2024-02-28
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 58 - Secretary → ME
  • 18
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2009-08-04 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 30
  • 1
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-28
    IIF 44 - Director → ME
  • 2
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    icon of address West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-11 ~ 2024-03-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-03-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    THOMAS HARDMAN & SONS LIMITED - 1978-12-31
    P & S TEXTILES LIMITED - 2024-04-30
    icon of address Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    632,814 GBP2024-04-30
    Officer
    icon of calendar 1994-04-01 ~ 1996-03-01
    IIF 50 - Director → ME
    icon of calendar 1992-10-12 ~ 1996-03-01
    IIF 57 - Secretary → ME
  • 5
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    icon of address 3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1996-03-01
    IIF 51 - Secretary → ME
  • 6
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2017-09-30
    IIF 20 - Director → ME
    icon of calendar 2009-03-20 ~ 2017-09-30
    IIF 54 - Secretary → ME
  • 7
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-30
    IIF 19 - Director → ME
  • 8
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2017-09-30
    IIF 15 - Director → ME
  • 9
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-05-13
    IIF 3 - Has significant influence or control OE
  • 10
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-09-05
    IIF 45 - Director → ME
  • 11
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-30
    IIF 18 - Director → ME
  • 12
    icon of address Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-03-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2019-07-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2019-07-15
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    TRIMITE LIMITED - 2019-01-11
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-09-30
    IIF 38 - Director → ME
  • 15
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-28
    IIF 46 - Director → ME
  • 17
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1999-09-29
    IIF 49 - Director → ME
    icon of calendar 1996-04-01 ~ 1999-09-29
    IIF 56 - Secretary → ME
  • 18
    FERRISBAY LIMITED - 1996-12-11
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-30
    IIF 48 - Director → ME
  • 19
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    icon of address Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ 2019-07-17
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-07-17
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 24
    TRIMITE TOPCO LIMITED - 2017-05-19
    icon of address 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
    icon of calendar 2017-06-01 ~ 2017-09-30
    IIF 39 - Director → ME
  • 25
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address 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
    icon of calendar 2015-06-30 ~ 2017-09-30
    IIF 28 - Director → ME
    icon of calendar 2009-09-02 ~ 2014-03-10
    IIF 13 - Director → ME
    icon of calendar 2009-03-20 ~ 2014-03-10
    IIF 53 - Secretary → ME
  • 26
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2017-09-30
    IIF 16 - Director → ME
  • 27
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2017-09-30
    IIF 21 - Director → ME
  • 28
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2017-09-30
    IIF 55 - Secretary → ME
  • 29
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2017-09-30
    IIF 23 - Director → ME
  • 30
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2015-12-07
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.