1
Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
Active Corporate (8 parents)
Equity (Company account)
903,242 GBP2024-09-30
Officer
2024-05-14 ~ 2025-05-19
IIF 36 - Director → ME
2
ADDISON FORMING TECHNOLOGIES LIMITED
- now 08109863SLIDEWAY ENGINEERING LIMITED
- 2020-04-23
08109863 7400 Daresbury Park, Daresbury, Warrington, Cheshire
Liquidation Corporate (12 parents, 1 offspring)
Equity (Company account)
-42,052 GBP2020-05-30
Officer
2018-11-14 ~ now
IIF 24 - Director → ME
3
ADVANCED CONSTRUCTION ENGINEERING LTD
09038431 Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
281,000 GBP2024-06-30
Officer
2014-05-13 ~ 2018-03-23
IIF 1 - Director → ME
4
CLAYTONFIELD LIMITED - 2015-09-25
Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
Dissolved Corporate (8 parents, 1 offspring)
Equity (Company account)
-1,322,873 GBP2018-06-30
Officer
2015-10-05 ~ dissolved
IIF 14 - Director → ME
5
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (3 parents)
Officer
2025-07-24 ~ now
IIF 65 - Director → ME
Person with significant control
2025-07-24 ~ now
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
AUTOTECH ROBOTICS LIMITED
- now 02387261DRAWBAT LIMITED - 1989-10-24
4385, 02387261 - Companies House Default Address, Cardiff
Active Corporate (12 parents)
Equity (Company account)
581,285 GBP2023-06-29
Officer
2021-01-29 ~ now
IIF 17 - Director → ME
7
C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
102,647 GBP2024-03-31
Officer
2022-07-04 ~ 2025-09-22
IIF 39 - Director → ME
Person with significant control
2022-07-04 ~ now
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
8
BCI BREWCHEM (ANGLIA) LIMITED
- 2014-05-30
08191429DEAN SMITH & GRACE LIMITED - 2013-02-19
Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
Dissolved Corporate (7 parents)
Officer
2013-11-27 ~ 2014-07-01
IIF 7 - Director → ME
9
C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
Liquidation Corporate (3 parents, 5 offsprings)
Equity (Company account)
31,524 GBP2021-06-30
Officer
2017-11-13 ~ now
IIF 21 - Director → ME
Person with significant control
2017-11-13 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
10
680 Mansfield Road, Nottingham, England
Active Corporate (3 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2018-07-02 ~ now
IIF 22 - Director → ME
11
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-02-20 ~ now
IIF 70 - Director → ME
Person with significant control
2024-02-20 ~ now
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
12
Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2010-07-16 ~ dissolved
IIF 3 - Director → ME
13
DAVYMARKHAM GROUP LIMITED
- now 09038371 Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
Dissolved Corporate (8 parents, 1 offspring)
Equity (Company account)
999 GBP2019-06-30
Officer
2014-05-13 ~ 2018-06-22
IIF 5 - Director → ME
14
DAVYMARKHAM NO.2 LIMITED - 2006-10-17
Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
Active Corporate (23 parents, 1 offspring)
Officer
2014-10-02 ~ now
IIF 11 - Director → ME
15
DSG TECHNOLOGIES LIMITED - 2012-08-30
7400 Daresbury Park Daresbury, Warrington, Cheshire
Dissolved Corporate (10 parents)
Equity (Company account)
-317,250 GBP2021-06-30
Officer
2018-11-15 ~ dissolved
IIF 25 - Director → ME
16
Perseverance Works, Gibbet Street, Halifax, England
Active Corporate (9 parents)
Equity (Company account)
2 GBP2025-06-30
Officer
2019-01-04 ~ 2024-06-01
IIF 43 - Director → ME
17
DEXINE RUBBER TECHNOLOGIES LIMITED
08591847 Unit 1 A & B Centurion Way, Farington, Leyland, England
Active Corporate (16 parents)
Equity (Company account)
-36,077 GBP2024-06-30
Officer
2013-07-10 ~ 2013-07-29
IIF 4 - Director → ME
18
DOW SCHOFIELD WATTS PRINCIPAL PARTNERS LLP
OC450763 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
Active Corporate (5 parents)
Officer
2024-01-25 ~ now
IIF 63 - LLP Designated Member → ME
Person with significant control
2024-01-25 ~ now
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Right to surplus assets - More than 25% but not more than 50% → OE
19
EMERALDCO 26 LTD
- now 15621330 15621295, 15621302, 15621343Warning 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)EMERALDCO 26 LTD
- 2025-09-01
15621330 15621295, 15621302, 15621343Warning 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 Calculo Ltd, One St Peter's Square, Manchester, England
Active Corporate (2 parents, 1 offspring)
Officer
2025-08-05 ~ 2025-09-08
IIF 44 - Director → ME
2025-09-08 ~ now
IIF 20 - Director → ME
Person with significant control
2025-09-08 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
20
7400 Daresbury Park, Daresbury, Warrington, Cheshire
Liquidation Corporate (8 parents)
Equity (Company account)
-85,594 GBP2021-06-30
Officer
2018-11-14 ~ now
IIF 29 - Director → ME
21
GB INDUSTRIAL SERVICES GROUP LIMITED
13457306 James House Yew Tree Way, Golborne, Warrington, United Kingdom
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2024-06-30
Officer
2021-06-15 ~ now
IIF 33 - Director → ME
Person with significant control
2021-06-15 ~ now
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
22
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-02-23 ~ now
IIF 73 - Director → ME
Person with significant control
2024-02-23 ~ now
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
23
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-21 ~ now
IIF 72 - Director → ME
Person with significant control
2024-03-01 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
24
HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
07677157 Perfecta Works, Bath Road, Kettering, Northamptonshire, England
Dissolved Corporate (4 parents, 14 offsprings)
Officer
2011-09-13 ~ dissolved
IIF 10 - Director → ME
25
Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
Active Corporate (14 parents, 20 offsprings)
Equity (Company account)
54,267 GBP2024-06-30
Officer
2014-09-22 ~ 2017-11-17
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-18
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
26
LASER CONTROL SYSTEMS LIMITED - 2015-08-11
1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2018-06-30
Officer
2018-11-14 ~ dissolved
IIF 35 - Director → ME
27
INDUSTRIAL ROBOTIC SOLUTIONS LTD
11711528 1 Rumbold Road, London, England
Active Corporate (6 parents)
Equity (Company account)
-343,717 GBP2023-05-30
Officer
2018-12-04 ~ 2019-11-04
IIF 37 - Director → ME
28
INTELLIGENT OFFICE SERVICES LIMITED
16833903 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-11-05 ~ now
IIF 68 - Director → ME
Person with significant control
2025-11-05 ~ now
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
INTELLIGENT SYSTEMS GROUP LIMITED
16824303 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-31 ~ now
IIF 69 - Director → ME
Person with significant control
2025-10-31 ~ now
IIF 79 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
30
1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
Dissolved Corporate (10 parents)
Net Assets/Liabilities (Company account)
-78,656 GBP2018-06-30
Officer
2018-11-14 ~ dissolved
IIF 62 - LLP Designated Member → ME
31
LASER TEXTURING TECHNOLOGIES LIMITED
10755318 188 Walton Summit Centre, Bamber Bridge, Preston, England
Dissolved Corporate (8 parents)
Equity (Company account)
1,000 GBP2021-06-30
Officer
2018-11-14 ~ dissolved
IIF 34 - Director → ME
32
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents, 4 offsprings)
Equity (Company account)
-860,899 GBP2024-07-31
Officer
2023-07-10 ~ now
IIF 18 - Director → ME
Person with significant control
2023-07-10 ~ now
IIF 49 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – More than 50% but less than 75% → OE
33
GUTHRIE LIMITED - 2005-12-16
Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
Dissolved Corporate (7 parents)
Total Assets Less Current Liabilities (Company account)
-54,059 GBP2016-03-31
Officer
2010-07-21 ~ dissolved
IIF 6 - Director → ME
34
C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
Dissolved Corporate (7 parents)
Equity (Company account)
-888,747 GBP2017-12-31
Officer
2016-10-28 ~ 2018-03-23
IIF 8 - Director → ME
35
MACHINE & TOOLING GROUP LIMITED
- now 08478523 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
Dissolved Corporate (10 parents, 11 offsprings)
Equity (Company account)
853,234 GBP2021-06-30
Officer
2014-09-30 ~ dissolved
IIF 15 - Director → ME
36
MAYDOWN INTERNATIONAL TOOLS LIMITED
- now 00689345MAYDOWN PRODUCTS LIMITED - 1985-04-01
Bartle House, Oxford Court, Manchester
Liquidation Corporate (16 parents)
Equity (Company account)
-209,369 GBP2022-06-30
Officer
2018-11-14 ~ 2024-04-25
IIF 26 - Director → ME
37
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (4 parents)
Officer
2024-02-19 ~ now
IIF 47 - Director → ME
Person with significant control
2024-02-19 ~ now
IIF 64 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 64 - Ownership of shares – More than 50% but less than 75% → OE
IIF 64 - Right to appoint or remove directors → OE
38
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
42 GBP2024-06-30
Officer
2023-06-23 ~ now
IIF 19 - Director → ME
Person with significant control
2023-06-23 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
39
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-05-07 ~ now
IIF 74 - Director → ME
Person with significant control
2024-05-07 ~ now
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
40
James House Yew Tree Way, Golborne, Warrington, United Kingdom
Dissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,400 GBP2024-04-30
Officer
2022-02-09 ~ dissolved
IIF 41 - Director → ME
41
PRINCIPAL PARTNERS & ASSOCIATES LIMITED
16631794 71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2025-08-06 ~ now
IIF 67 - Director → ME
Person with significant control
2025-08-06 ~ now
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
42
James House Yew Tree Way, Golborne, Warrington, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Officer
2022-04-28 ~ 2025-03-10
IIF 40 - Director → ME
Person with significant control
2022-04-28 ~ dissolved
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
43
QUEENSBRIDGE (PSV) LIMITED
- now 02412402QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
Liquidation Corporate (9 parents)
Equity (Company account)
-167,331 GBP2023-04-30
Officer
2021-08-11 ~ now
IIF 31 - Director → ME
44
RENSON SOLUTIONS LIMITED
- 2015-10-08
09697933 Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
Dissolved Corporate (6 parents)
Officer
2015-10-05 ~ dissolved
IIF 13 - Director → ME
45
Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
Active Corporate (8 parents, 2 offsprings)
Equity (Company account)
1,000 GBP2024-06-30
Officer
2014-05-13 ~ 2018-03-23
IIF 2 - Director → ME
46
James House Yew Tree Way, Golborne, Warrington, United Kingdom
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
74,097 GBP2024-04-30
Officer
2021-04-14 ~ 2025-03-10
IIF 42 - Director → ME
Person with significant control
2023-10-16 ~ 2025-03-10
IIF 58 - Has significant influence or control → OE
2021-04-14 ~ 2023-10-06
IIF 57 - Has significant influence or control → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
47
SEALS AND COMPONENTS LIMITED
- now 02561992SHAPENEXT LIMITED - 1991-03-12
C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
Active Corporate (7 parents)
Equity (Company account)
25,205 GBP2024-03-31
Officer
2022-07-04 ~ 2025-04-01
IIF 30 - Director → ME
48
7400 Daresbury Park, Daresbury, Warrington, Cheshire
Liquidation Corporate (6 parents)
Officer
2021-05-05 ~ now
IIF 28 - Director → ME
49
17 Mill Road, Marcham, Abingdon, Oxfordshire, United Kingdom
Active Corporate (1 parent)
Officer
2025-11-05 ~ now
IIF 66 - Director → ME
Person with significant control
2025-11-05 ~ now
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
50
Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
Active Corporate (8 parents)
Total Assets Less Current Liabilities (Company account)
300 GBP2024-06-30
Officer
2015-04-21 ~ 2017-11-18
IIF 16 - LLP Designated Member → ME
Person with significant control
2017-04-06 ~ 2018-03-01
IIF 46 - Has significant influence or control → OE
51
Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
Active Corporate (4 parents)
Officer
2025-05-14 ~ now
IIF 23 - Director → ME
Person with significant control
2024-11-29 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
52
C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
Liquidation Corporate (10 parents)
Equity (Company account)
-76,742 GBP2021-06-30
Officer
2019-10-01 ~ now
IIF 27 - Director → ME
53
TELFORD ENGINEERING SUPPLIES LIMITED
03399076 Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
Active Corporate (8 parents, 1 offspring)
Equity (Company account)
280,727 GBP2024-08-31
Officer
2022-02-18 ~ 2025-04-01
IIF 38 - Director → ME
54
James House Yew Tree Way, Golborne, Warrington, United Kingdom
Active Corporate (6 parents, 1 offspring)
Equity (Company account)
-1,100 GBP2024-08-31
Officer
2021-12-07 ~ 2025-03-10
IIF 32 - Director → ME
Person with significant control
2021-12-07 ~ 2025-03-10
IIF 59 - Has significant influence or control → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
55
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-02-21 ~ now
IIF 71 - Director → ME
Person with significant control
2024-03-01 ~ now
IIF 48 - Ownership of shares – 75% or more → OE
56
TRUFAB TECHNOLOGIES LIMITED
- now 07579935GECKO INDUSTRIAL LTD
- 2021-04-03
07579935EUROPEAN VEHICLE POWER SYSTEMS LIMITED
- 2019-10-30
07579935 Riverside House, Irwell Street, Manchester
Dissolved Corporate (10 parents)
Equity (Company account)
-56,208 GBP2020-06-30
Officer
2013-11-26 ~ dissolved
IIF 12 - Director → ME