1
THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
34,834,742 GBP2024-03-31
Officer
2014-01-07 ~ now
IIF 16 - Director → ME
2014-01-23 ~ now
IIF 2 - Secretary → ME
Person with significant control
2020-07-02 ~ now
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
2
B&H PROMOTIONS LIMITED - 2003-08-05
Riverside Buildings, Dock Road, Connah's Quay, Flintshire
Dissolved Corporate (3 parents)
Officer
2003-07-30 ~ dissolved
IIF 36 - Director → ME
2003-07-30 ~ dissolved
IIF 10 - Secretary → ME
3
33 Thingwall Road, Irby, Wirral, United Kingdom
Active Corporate (2 parents)
Net Assets/Liabilities (Company account)
2 GBP2024-12-31
Officer
2020-01-24 ~ now
IIF 30 - Director → ME
4
D & D FAMILY INVESTMENT COMPANY LIMITED - 2009-12-22
DBS FINANCIAL SERVICES LIMITED - 2009-03-23
MANCOB LIMITED - 2006-07-26
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
12,852,062 GBP2024-03-31
Officer
2009-12-01 ~ now
IIF 25 - Director → ME
2014-01-23 ~ now
IIF 4 - Secretary → ME
Person with significant control
2020-07-02 ~ now
IIF 40 - Ownership of shares – More than 50% but less than 75% → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
5
Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England
Active Corporate (5 parents)
Equity (Company account)
-450,077 GBP2024-03-31
Officer
2022-12-23 ~ now
IIF 21 - Director → ME
6
25 St Thomas Street, Winchester, Hampshire
Dissolved Corporate (3 parents)
Officer
2006-09-04 ~ dissolved
IIF 31 - Director → ME
2006-09-04 ~ dissolved
IIF 8 - Secretary → ME
7
MASTERGULF LIMITED - 1986-06-13
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
Active Corporate (4 parents)
Equity (Company account)
1,786,412 GBP2023-12-31
Officer
2024-12-19 ~ now
IIF 11 - Director → ME
8
ARRONMILL LIMITED - 1987-11-16
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
Active Corporate (6 parents)
Equity (Company account)
955,519 GBP2023-10-31
Officer
2024-07-11 ~ now
IIF 19 - Director → ME
9
MORDA MANAGEMENT & DESIGN LTD - 2024-04-11
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (4 parents)
Equity (Company account)
525,350 GBP2024-03-31
Officer
2022-09-09 ~ now
IIF 23 - Director → ME
10
Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England
Active Corporate (4 parents)
Equity (Company account)
708,981 GBP2024-09-30
Officer
2018-10-04 ~ now
IIF 20 - Director → ME
Person with significant control
2019-01-31 ~ now
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
11
JEROMIDE LIMITED - 2023-06-07
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (2 parents)
Equity (Company account)
666 GBP2023-03-31
Officer
2009-12-01 ~ now
IIF 17 - Director → ME
2014-01-23 ~ now
IIF 3 - Secretary → ME
12
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (2 parents)
Equity (Company account)
-120,599 GBP2024-09-30
Officer
2022-04-29 ~ now
IIF 26 - Director → ME
Person with significant control
2022-04-29 ~ now
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
13
Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
Active Corporate (4 parents)
Equity (Company account)
2,891,548 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 14 - Director → ME
14
IPS GROUP HOLDING COMPANY (UK) LIMITED - 2024-03-25
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (4 parents, 3 offsprings)
Equity (Company account)
22,691 GBP2024-03-31
Officer
2022-09-09 ~ now
IIF 24 - Director → ME
15
HERA FINANCE LTD - 2018-04-20
70 Gracechurch Street, London, England
Active Corporate (5 parents)
Equity (Company account)
396,681 GBP2024-12-31
Officer
2024-10-11 ~ now
IIF 12 - Director → ME
Person with significant control
2024-10-11 ~ now
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
THERMOCHROMIC LIQUID CRYSTALS (T.L.C.) LIMITED - 1999-01-04
POSTHIRE LIMITED - 1990-07-19
Riverside Buildings, Unit 1 Dock Road Ind Estate, Connahs Quay, Deeside Flintshire
Dissolved Corporate (2 parents)
Officer
2014-01-07 ~ dissolved
IIF 35 - Director → ME
2014-01-23 ~ dissolved
IIF 5 - Secretary → ME
17
NFIELD HOLDINGS LIMITED - 2025-07-09
HILDEN ENFIELD HOLDINGS LIMITED - 2008-09-17
ENFIELD MANUFACTURING HOLDINGS LIMITED - 1997-03-06
EAGLEGROUND LIMITED - 1984-12-06
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-451,138 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 18 - Director → ME
18
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (2 parents)
Officer
2022-12-19 ~ now
IIF 22 - Director → ME
19
THE MILL CLINIC LIMITED - 2025-08-28
Llannerch Park, Llannerch Park, St. Asaph, Denbighshire
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2022-02-22 ~ now
IIF 29 - Director → ME
20
25 St Thomas Street, Winchester, Hampshire, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
2018-08-16 ~ now
IIF 27 - Director → ME
Person with significant control
2018-08-16 ~ now
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
21
Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
13,723 GBP2024-12-31
Officer
2020-07-04 ~ now
IIF 28 - Director → ME
Person with significant control
2020-07-04 ~ now
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of shares – 75% or more → OE
22
SIZETWICE COMPANY LIMITED - 1993-09-03
Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
2,563,343 GBP2024-03-31
Officer
2009-12-01 ~ now
IIF 15 - Director → ME
2014-01-23 ~ now
IIF 1 - Secretary → ME
23
1 Worsley Court High Street, Worsley, Manchester, England
Active Corporate (2 parents)
Profit/Loss (Company account)
-16,977 GBP2023-04-01 ~ 2024-04-30
Officer
2023-04-01 ~ now
IIF 13 - Director → ME
Person with significant control
2025-03-21 ~ now
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE