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

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

      IIF 1
  • Roberts, David

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

      IIF 2
    • icon of address Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 3
    • icon of address Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 4 IIF 5
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 6
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Roberts, David
    British remover born in May 1952

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

      IIF 11
  • Roberts, David
    British transport born in May 1952

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

      IIF 12 IIF 13
  • Roberts, David Gareth
    British manager born in April 1952

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

      IIF 14
  • Roberts, David Gareth
    born in May 1952

    Resident in England

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

      IIF 15
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 16
  • Roberts, David
    British born in May 1952

    Resident in England

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

      IIF 17
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 18
  • Roberts, David
    British company director born in May 1952

    Resident in England

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

      IIF 19
  • Roberts, David
    British consultant born in May 1952

    Resident in England

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

      IIF 20
  • Roberts, David
    British director born in May 1952

    Resident in England

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

      IIF 21 IIF 22
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

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

      IIF 23
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 24
  • Roberts, Gareth David
    British manager born in April 1952

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

      IIF 25
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

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

      IIF 26
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 27
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 28
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 29 IIF 30
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

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

      IIF 31
    • icon of address C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 32
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 33
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 34 IIF 35
    • icon of address Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 36 IIF 37
    • icon of address 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 38
    • icon of address Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 39 IIF 40
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 41
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 42 IIF 43
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 44
    • icon of address 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 45
    • icon of address Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 46
    • icon of address Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 47
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

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

      IIF 48
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 49
    • icon of address Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 52
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 53 IIF 54
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

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

      IIF 55
    • icon of address Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 56
    • icon of address C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 57
    • icon of address C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 58
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 59
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

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

      IIF 60
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

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

      IIF 61
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

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

      IIF 62
  • Roberts, David Gareth
    British born in April 1952

    Resident in United Kingdom

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

      IIF 63
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 64 IIF 65
    • icon of address 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 66
  • 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
    • icon of address 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 70
  • Roberts, David Gareth
    British born in May 1952

    Resident in United Kingdom

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

      IIF 71
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 72 IIF 73
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 74
    • icon of address Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 75
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 76 IIF 77 IIF 78
    • icon of address Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 79 IIF 80
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 81
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 82
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

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

      IIF 84 IIF 85 IIF 86
    • icon of address Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 87 IIF 88
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

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

      IIF 89
    • icon of address David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 90
    • icon of address Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 91
  • Roberts, David Gareth
    British company director born in May 1952

    Resident in United Kingdom

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

      IIF 92
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 94
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 95 IIF 96
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 97
    • icon of address Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 98
    • icon of address Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 99
    • icon of address Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 100
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 101
    • icon of address Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 102
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in United Kingdom

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

      IIF 103
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 104
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 105
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 106
    • icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 107
  • Roberts, David Gareth
    British entreprenuer born in May 1952

    Resident in United Kingdom

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

      IIF 108
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 109 IIF 110
  • Roberts, David Gareth
    British entrprenuer born in May 1952

    Resident in United Kingdom

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

      IIF 111
  • Mr David Roberts
    British born in May 1952

    Resident in England

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

      IIF 112 IIF 113
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 114
    • icon of address 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 115 IIF 116
    • icon of address Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 117
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 118 IIF 119 IIF 120
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 121
    • icon of address Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 122
    • icon of address Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 123
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 124 IIF 125 IIF 126
    • icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 131
    • icon of address Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 132
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

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

      IIF 133
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

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

      IIF 134
    • icon of address Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 135 IIF 136
    • icon of address Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 137 IIF 138
    • icon of address 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 139
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 140
    • icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 141 IIF 142
    • icon of address 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 143
    • icon of address Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 144
    • icon of address 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 145
    • icon of address Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 146
    • icon of address 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 147
    • icon of address Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 148
    • icon of address 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 149
    • icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 150
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

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

      IIF 151
    • icon of address 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 152 IIF 153
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 4
    TRIMITE INVESTMENTS LTD - 2020-11-16
    icon of address 7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 104 - Director → ME
  • 6
    icon of address Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,085 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    EVTEC ASSETCO LTD - 2021-08-23
    icon of address Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 86 - Director → ME
  • 8
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    REMPOWER LIMITED - 2020-12-16
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 74 - Director → ME
  • 9
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    icon of address Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 10
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    EVTEC ENERGY PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    icon of address Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 11
    EVTEC SPV1 LIMITED - 2024-11-05
    icon of address Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 12
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 13
    EVTEC HOLDINGS LTD - 2022-02-23
    icon of address 79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 85 - Director → ME
  • 14
    icon of address Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 16
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 17
    EVTEC WHEELS LIMITED - 2023-08-22
    icon of address Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 19
    EVTELLUS LTD - 2025-10-21
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 129 - Right to appoint or remove directorsOE
  • 20
    icon of address Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-05-17 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 95 - Director → ME
  • 22
    TALEVEND LIMITED - 1990-04-06
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    icon of address 38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 63 - Director → ME
  • 23
    LADMOR LIMITED - 2006-07-06
    icon of address Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 88 - Director → ME
  • 24
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    icon of address 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
    icon of calendar 2023-11-29 ~ now
    IIF 87 - Director → ME
  • 25
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 26
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 27
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    icon of address Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 91 - Director → ME
  • 29
    icon of address 7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-04-12 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 34
    THE 14 BIKE COMPANY LTD - 2013-08-20
    icon of address One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 35
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    icon of address Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 102 - Director → ME
  • 37
    icon of address Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 46 - Director → ME
  • 38
    WAGGON HOLDINGS LIMITED - 2016-06-22
    icon of address Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 47 - Director → ME
  • 39
    RIMSTOCK PLC - 2017-01-25
    icon of address C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 32 - Director → ME
  • 40
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 41
    VITAL SPARK GROUP LTD - 2023-07-04
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 77 - Director → ME
  • 42
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 43
    TRIMITE-PS LIMITED - 2020-11-02
    icon of address Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 45
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS GREEN LIMITED - 2010-08-13
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    COMPANY (LAW DIRECT) LIMITED - 2010-08-04
    icon of address C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 57 - Director → ME
  • 46
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 47
    icon of address Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 41 - Director → ME
  • 48
    TEVA MOTORS LIMITED - 2015-02-21
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 83 - Director → ME
  • 49
    AUTO INNOVATION GROUP LTD - 2020-08-21
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2017-05-09 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 50
    ALITON LIMITED - 2012-08-31
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 54
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2018-01-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 55
    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 2007-05-15 ~ dissolved
    IIF 55 - Director → ME
  • 56
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PODWAY LIMITED - 2003-03-07
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 56 - Director → ME
  • 57
    icon of address 1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 69 - Director → ME
  • 58
    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 2007-05-15 ~ dissolved
    IIF 58 - Director → ME
  • 59
    icon of address 7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
  • 60
    icon of address 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
    icon of calendar 2025-08-12 ~ now
    IIF 72 - Director → ME
  • 61
    icon of address Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 73 - Director → ME
  • 62
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 63
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 44
  • 1
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    REMPOWER LTD - 2016-04-01
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    ARLINGTON SC21 LIMITED - 2013-09-12
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2015-10-01
    IIF 29 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-12-12
    IIF 9 - Secretary → ME
  • 2
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    icon of address Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-10-01
    IIF 39 - Director → ME
  • 3
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ 2015-10-01
    IIF 40 - Director → ME
  • 4
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2015-10-01
    IIF 60 - Director → ME
  • 5
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2015-10-01
    IIF 30 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-12-12
    IIF 8 - Secretary → ME
  • 6
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2013-10-21 ~ 2015-10-01
    IIF 36 - Director → ME
  • 7
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2015-10-01
    IIF 27 - Director → ME
  • 8
    icon of address 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
    icon of calendar 1998-06-25 ~ 2003-10-03
    IIF 13 - Director → ME
  • 9
    ASCENTURE CAPITAL LTD - 2012-03-23
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-10-31
    IIF 66 - Director → ME
  • 10
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2011-02-17
    IIF 62 - Director → ME
  • 11
    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 2013-01-30 ~ 2020-11-04
    IIF 28 - Director → ME
    icon of calendar 2008-06-25 ~ 2009-03-20
    IIF 64 - Director → ME
  • 12
    icon of address One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 1998-06-25 ~ 2003-10-03
    IIF 12 - Director → ME
  • 13
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-30 ~ 2020-11-04
    IIF 42 - Director → ME
  • 14
    CROSSCO (1192) LIMITED - 2010-04-13
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    icon of address 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
    icon of calendar 2020-07-30 ~ 2022-04-30
    IIF 90 - Director → ME
  • 15
    EVTEC ASSETCO LTD - 2021-08-23
    icon of address 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
    icon of calendar 2021-02-05 ~ 2025-09-02
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    REMPOWER LIMITED - 2020-12-16
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-12-16
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 17
    EVTEC HOLDINGS LTD - 2022-02-23
    icon of address 79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-12-05
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 18
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    icon of address 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
    icon of calendar 2020-10-14 ~ 2021-01-20
    IIF 92 - Director → ME
  • 19
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    RF CAPITAL PARTNERS LLP - 2019-02-05
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2019-02-05
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-05
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2020-11-04
    IIF 94 - Director → ME
  • 21
    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 2012-04-04 ~ 2020-11-04
    IIF 44 - Director → ME
  • 22
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2013-10-21 ~ 2015-10-01
    IIF 37 - Director → ME
  • 23
    icon of address One The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,088,376 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2003-10-03
    IIF 11 - Director → ME
  • 24
    icon of address 7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    icon of calendar 2013-02-12 ~ 2016-10-26
    IIF 1 - Secretary → ME
  • 25
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-07
    IIF 10 - Secretary → ME
  • 26
    icon of address 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
    icon of calendar 2018-04-17 ~ 2022-01-27
    IIF 99 - Director → ME
  • 27
    STRETFORD LIMITED - 2011-04-04
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2011-04-05
    IIF 67 - Director → ME
  • 28
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,470,216 GBP2023-12-29
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-11
    IIF 106 - Director → ME
  • 29
    GATTECHA LTD - 2023-01-23
    icon of address 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
    icon of calendar 2021-06-28 ~ 2024-01-11
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ 2021-08-28
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 30
    ELTRIUM LTD - 2023-01-12
    icon of address C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,528 GBP2023-12-25
    Officer
    icon of calendar 2022-01-31 ~ 2024-01-11
    IIF 107 - Director → ME
  • 31
    JUNIOR CLASSICS LIMITED - 2020-08-17
    icon of address 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
    icon of calendar 2020-02-07 ~ 2021-09-08
    IIF 19 - Director → ME
  • 32
    icon of address Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-26
    IIF 7 - Secretary → ME
  • 33
    icon of address Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-04-16
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 34
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2011-05-27
    IIF 65 - Director → ME
  • 35
    icon of address 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
    icon of calendar 2017-11-13 ~ 2020-11-04
    IIF 35 - Director → ME
  • 36
    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 2017-03-06 ~ 2020-11-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2017-09-26
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 37
    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 2017-07-25 ~ 2020-11-04
    IIF 31 - Director → ME
  • 38
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PODWAY LIMITED - 2003-03-07
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2008-12-17
    IIF 68 - Director → ME
  • 39
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    ALDERHEX LIMITED - 1981-12-31
    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 2014-06-02 ~ 2020-11-04
    IIF 43 - Director → ME
  • 40
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    icon of address Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,504 GBP2024-10-31
    Officer
    icon of calendar 2007-05-15 ~ 2022-02-24
    IIF 70 - Director → ME
  • 41
    icon of address 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
    icon of calendar 2017-11-10 ~ 2020-11-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ 2020-11-04
    IIF 142 - Ownership of shares – More than 50% but less than 75% OE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-07-17 ~ 2021-11-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ 2021-04-30
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 43
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    icon of address Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-03-31
    IIF 25 - Director → ME
  • 44
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2022-01-27
    IIF 100 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.