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. Timothy Damien Brooksbank

    Related profiles found in government register
  • Mr. Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 1
  • Mr Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 2
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 3
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 4 IIF 5
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 6 IIF 7
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 8 IIF 9
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 10
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 11
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 12
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 13
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 14 IIF 15 IIF 16
    • 1 Bibby Street, Bibby Street, Rode Heath, Stoke-on-trent, ST7 3RR, England

      IIF 17
  • Tim Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 18
  • Mr Timothy Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 19
  • Brooksbank, Timothy Damien, Mr.
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 20
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 21
    • 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 22
  • Brooksbank, Timothy Damien, Mr.
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Timothy Damien
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 31
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 32
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 33
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 34
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 35
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 36
    • 18-20, Castle Grove Drive, Leeds, LS6 4BR, England

      IIF 37
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 38
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 39
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 40
    • 82, St. John Street, London, EC1M 4JN

      IIF 41
    • 84, C/o Hilco Capital, Grosvenor Street, London, W1K 3JZ, England

      IIF 42
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 43
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 44
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS

      IIF 45
    • Hoyle Court, Otley Road, Charlestown, Shipley, BD17 6JS, England

      IIF 46
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 47 IIF 48
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 49 IIF 50
  • Brooksbank, Timothy Damien
    British business executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 51
  • Brooksbank, Timothy Damien
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 52
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 53
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 54 IIF 55 IIF 56
    • 38, Somers Road, Rugby, CV22 7DH, England

      IIF 57 IIF 58
  • Brooksbank, Timothy Damien
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall House, Cornwall Terrace, Bradford, West Yorkshire, BD8 7JS

      IIF 59
  • Brooksbank, Timothy Damien
    British chairman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 60
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 61 IIF 62
  • Brooksbank, Timothy Damien
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 63
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 64
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS, England

      IIF 65
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tim Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 70
  • Brooksbank, Tim
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 71
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Registered addresses and corresponding companies
    • Fardene Farm, Newsholme Dene Oakworth, Keighley, West Yorkshire, BD22 0QA

      IIF 72
  • Brooksbank, Timothy
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 73
  • Brooksbank, Timothy
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 74
  • Brooksbank, Tim
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Leeds, LS1 4PR

      IIF 75
  • Brooksbank, Tim
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 76
child relation
Offspring entities and appointments
Active 48
  • 1
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    2020-02-27 ~ now
    IIF 75 - Director → ME
  • 2
    TGMP4 LTD - 2020-02-21
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2023-09-18 ~ dissolved
    IIF 52 - Director → ME
  • 4
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    2023-07-07 ~ now
    IIF 31 - Director → ME
  • 5
    Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    2006-01-11 ~ now
    IIF 45 - Director → ME
  • 6
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 38 - Director → ME
  • 7
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 8
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 21 - Director → ME
  • 10
    6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    COWAL ELECTRONICS LTD. - 2018-04-17
    CALIBRE U.K. LIMITED - 2017-07-04
    Related registration: 02549739
    6 Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,762 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    2016-12-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    CRADLE MONEY I LTD
    Other registered number: 12604833
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 27 - Director → ME
  • 13
    CRADLE MONEY LTD
    Other registered number: 12608688
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 26 - Director → ME
  • 14
    FERRYBRIDGE WORKSHOPS LTD
    - now
    Other registered numbers: 16412559, 15084308
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 42 - Director → ME
  • 15
    FERRYBRIDGE WORKSHOPS RE LIMITED
    - now
    Other registered numbers: 07152679, 15084308
    HUK 164 LIMITED - 2025-06-26
    Related registrations: 15820181, 09698783, 08473976
    84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-26 ~ now
    IIF 22 - Director → ME
  • 16
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2021-01-22 ~ now
    IIF 71 - Director → ME
  • 17
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    2021-02-01 ~ now
    IIF 20 - Director → ME
  • 18
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 69 - Director → ME
  • 19
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 67 - Director → ME
  • 20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 49 - Director → ME
  • 21
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2020-04-21 ~ now
    IIF 46 - Director → ME
  • 22
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,962.35 GBP2024-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    18-20 Castle Grove Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 37 - Director → ME
  • 24
    C/o Tim Brooksbank, 6 Morton Court, Morton Court Morton Lane, East Morton, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,329 GBP2025-03-31
    Officer
    2011-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    Related registration: 04404099
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 48 - Director → ME
  • 26
    TGMP 2 LTD - 2019-12-11
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 74 - Director → ME
  • 27
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    Related registration: 00861746
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 47 - Director → ME
  • 28
    TGMP3 LTD - 2020-02-25
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 40 - Director → ME
  • 29
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 50 - Director → ME
  • 30
    TAILOR MONEY I LTD
    Other registered number: 12604089
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 31
    TAILOR MONEY LTD
    Other registered number: 12611725
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 32
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 44 - Director → ME
  • 33
    Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    2,956,642 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 43 - Director → ME
  • 34
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 35
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 36
    81 Canfield Gardens, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    49,613 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 39 - Director → ME
  • 37
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-15 ~ dissolved
    IIF 54 - Director → ME
  • 39
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 73 - Director → ME
  • 40
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    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
  • 42
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 68 - Director → ME
  • 43
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-08 ~ dissolved
    IIF 66 - Director → ME
  • 44
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 56 - Director → ME
  • 45
    UNION FASTENERS LIMITED
    - now
    Other registered number: 04085713
    ALCA FASTENERS LIMITED - 2019-03-25
    Related registration: 04085713
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 32 - Director → ME
  • 46
    38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 58 - Director → ME
  • 47
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2023-09-15 ~ now
    IIF 41 - Director → ME
  • 48
    18 Castle Grove Drive, Leeds
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,620 GBP2024-12-31
    Officer
    2024-09-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 12 - Has significant influence or controlOE
Ceased 15
  • 1
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -605,169 GBP2022-12-31
    Officer
    2019-05-20 ~ 2019-11-22
    IIF 63 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-11-22
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CALIBRE UK LIMITED
    - now
    Other registered number: 09901005
    CALIBRE ELECTRONICS LIMITED - 1992-03-16
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,449,289 GBP2021-01-01 ~ 2021-12-31
    Officer
    ~ 2018-05-31
    IIF 59 - Director → ME
  • 4
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 55 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-11-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-15 ~ 2024-05-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 51 - Director → ME
  • 6
    6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-04-23 ~ 2021-04-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FERRYBRIDGE WORKSHOPS LTD
    - now
    Other registered numbers: 16412559, 15084308
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2013-07-14 ~ 2015-05-31
    IIF 65 - Director → ME
  • 10
    Kerryfern, 2 Manse Avenue, Dunoon, Argyll & Bute, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,899.07 GBP2024-12-31
    Officer
    2018-11-27 ~ 2020-12-31
    IIF 62 - Director → ME
    Person with significant control
    2018-11-27 ~ 2020-12-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    IEC IN-FLIGHT SYSTEMS LIMITED - 2004-06-01
    WHITE CHAIR LIMITED - 2002-10-03
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2002-10-03 ~ 2004-05-25
    IIF 72 - Director → ME
  • 12
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    2023-08-21 ~ 2024-12-02
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2021-11-22
    IIF 61 - Director → ME
  • 15
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.