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

Leszek Richard Litwinowicz

    Related profiles found in government register
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 1
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 2
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 3
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 4
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 5 IIF 6
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 7
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 8
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 9
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 10
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 11
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 12
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 13
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 14
    • The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 15
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 16
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 17
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 18
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 19
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forward House, 17 High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 20
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 21
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 22
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 23
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 24
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 25
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 26
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 27
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 35
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 36
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 37
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 38
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 39 IIF 40
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 41
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 42
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 43
    • Forward House, 17 High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 44
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 45 IIF 46 IIF 47
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 48
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 49 IIF 50
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 51
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 52
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 53
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 54 IIF 55
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 56 IIF 57 IIF 58
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 78
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 79
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

    Registered addresses and corresponding companies
    • 72, Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 80
  • Litwiniowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 81
  • Litwinowicz, Leszek Richard
    British company director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 82 IIF 83 IIF 84
  • Litwinowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 85 IIF 86 IIF 87
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 90
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 91
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 92
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 93
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 94
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 95 IIF 96 IIF 97
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 100
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

      IIF 101
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 102
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 103 IIF 104 IIF 105
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 106 IIF 107
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 108
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 109
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 110
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 111
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 112
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 113
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 114
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 115
  • Litwinowicz, Leszek Richard

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 116 IIF 117
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 118
  • Litwinowicz, Leszek

    Registered addresses and corresponding companies
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 119
child relation
Offspring entities and appointments
Active 35
  • 1
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-09-23 ~ now
    IIF 45 - director → ME
    2022-09-23 ~ now
    IIF 117 - secretary → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 46 - director → ME
    2022-08-18 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    ENSCO 1497 LIMITED - 2024-12-09
    1 Bluebell Close, Somercotes, Alfreton, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    RECTICEL LIMITED - 2024-03-01
    HARRISON & JONES GROUP LIMITED(THE) - 1992-01-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1984-04-27
    HARRISON & JONES (SOUTHERN) LIMITED - 1983-10-19
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1983-09-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED - 1980-12-31
    Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.
    Corporate (5 parents)
    Officer
    2023-06-12 ~ now
    IIF 38 - director → ME
  • 5
    GIL BOXNEWCO2 LIMITED - 2022-09-26
    Hillside Works, Leeds Road, Shipley, West Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    90,285 GBP2023-03-31
    Person with significant control
    2022-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 27 - director → ME
  • 7
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Corporate (5 parents)
    Person with significant control
    2023-10-26 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    ENSCO 677 LIMITED - 2008-09-29
    Suite 3 Regency House 91, Western Road, Brighton
    Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    2008-07-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 15 - Has significant influence or controlOE
  • 9
    ENSCO 1486 LIMITED - 2023-11-28
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,371 GBP2023-12-31
    Officer
    2023-10-09 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    PEGASIGN LIMITED - 1999-04-28
    147 Scudamore Road, Leicester, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-02-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -193,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-09-24 ~ now
    IIF 49 - director → ME
  • 13
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,153 GBP2023-12-31
    Person with significant control
    2021-08-04 ~ now
    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
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    HAMPSON PRECISION AUTOMOTIVE LIMITED - 2010-06-30
    ERLSON ENGINEERING LIMITED - 2006-10-03
    4 Priorswood Place, Skelmersdale, England
    Corporate (4 parents)
    Officer
    2010-06-23 ~ now
    IIF 108 - director → ME
    2010-06-23 ~ now
    IIF 118 - secretary → ME
  • 17
    GG132 LTD - 2010-07-14
    4 Priorswood Place, Skelmersdale, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-03-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENSCO 1485 LIMITED - 2023-08-04
    C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,354 GBP2023-12-31
    Officer
    2023-03-28 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (2 parents)
    Equity (Company account)
    526,726 GBP2023-12-31
    Officer
    1999-07-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 110 - director → ME
  • 21
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-25 ~ now
    IIF 50 - director → ME
  • 22
    SHOO 624 LIMITED - 2019-02-01
    Forward House C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,593,799 GBP2023-12-31
    Officer
    2018-12-12 ~ now
    IIF 115 - director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 23
    174 Clapgate Lane, Birmingham, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,019,000 GBP2023-12-31
    Officer
    2020-03-11 ~ now
    IIF 36 - director → ME
  • 24
    ENSCO 1286 LIMITED - 2018-10-15
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    GREENCO 456 LIMITED - 2025-04-02
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    SANDLEAF LIMITED - 2003-09-15
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Corporate (4 parents)
    Equity (Company account)
    1,135,844 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 78 - director → ME
  • 27
    PHOENIX HOLDINGS GROUP LIMITED - 2025-04-22
    GREENCO 123 LIMITED - 2025-03-03
    Forward House, 17 High Street, Henley-in-arden, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 28
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    31,400 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-01-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ENSCO 1425 LIMITED - 2021-12-17
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    2021-08-20 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    HC1221 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 104 - director → ME
  • 31
    HC 1228 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 103 - director → ME
  • 32
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 105 - director → ME
  • 33
    GREENCO 123 LIMITED - 2023-08-25
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 34
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    2002-02-12 ~ now
    IIF 102 - director → ME
  • 35
    LINK PLASTICS LIMITED - 1997-01-02
    LINK PLASTICS LIMITED - 1997-01-01
    FORAY 842 LIMITED - 1995-11-14
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    1995-10-12 ~ dissolved
    IIF 69 - director → ME
Ceased 54
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2000-03-23 ~ 2004-06-10
    IIF 76 - director → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 81 - secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    Lankro Way Lankro Way, Eccles, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2007-03-13 ~ 2016-04-19
    IIF 106 - director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    ~ 2016-12-21
    IIF 92 - director → ME
  • 5
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 88 - secretary → ME
  • 6
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 60 - director → ME
  • 7
    BEPCO GROUP LIMITED - 2013-02-01
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Corporate (4 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 57 - director → ME
  • 8
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Corporate (5 parents)
    Officer
    2023-10-26 ~ 2023-10-27
    IIF 43 - director → ME
  • 9
    BASICRAFT LIMITED - 1987-08-13
    Burnsall Road, Canley, Coventry.
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 32 - director → ME
  • 10
    GW 935 LIMITED - 2004-08-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (6 parents)
    Officer
    2004-07-05 ~ 2013-07-23
    IIF 34 - director → ME
  • 11
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2013-07-23
    IIF 30 - director → ME
  • 12
    COVPRESS LIMITED - 2017-01-24
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    GLORYDEAL LIMITED - 1991-02-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 31 - director → ME
    2004-07-05 ~ 2006-05-01
    IIF 75 - director → ME
  • 13
    The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,903,284 GBP2024-03-31
    Officer
    2010-03-30 ~ 2020-12-31
    IIF 101 - director → ME
  • 14
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 52 - director → ME
  • 15
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 66 - director → ME
    1996-10-01 ~ 1999-01-12
    IIF 83 - secretary → ME
  • 16
    Duvalco Uk Limited, 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-13 ~ 2023-01-12
    IIF 112 - director → ME
  • 17
    ROAD TRANSPORT MEDIA LIMITED - 2017-04-03
    HC 1153 LIMITED - 2011-02-22
    1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,944,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-19 ~ 2016-01-21
    IIF 113 - director → ME
  • 18
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1999-06-11 ~ 2005-07-01
    IIF 73 - director → ME
  • 19
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2007-03-13 ~ 2009-05-07
    IIF 87 - secretary → ME
  • 20
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 85 - secretary → ME
  • 21
    ENSCO 676 LIMITED - 2009-04-23
    145-147 Scudamore Road, Leicester, Leicestershire
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-10-30 ~ 2017-02-08
    IIF 59 - director → ME
  • 22
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    147 Scudamore Road, Leicester, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2022-07-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 23
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Corporate (2 parents)
    Equity (Company account)
    1,844,032 GBP2024-03-31
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 109 - director → ME
  • 24
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 91 - llp-designated-member → ME
  • 25
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 89 - secretary → ME
  • 26
    ENSCO 1146 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2015-11-10 ~ 2016-08-01
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2008-09-01
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-24
    IIF 23 - Right to appoint or remove directors OE
  • 28
    HC 1169 LIMITED - 2011-10-05
    C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-09-14 ~ 2016-10-18
    IIF 94 - director → ME
    2011-09-14 ~ 2016-10-18
    IIF 119 - secretary → ME
  • 29
    HC 1250 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Corporate (4 parents)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 97 - director → ME
  • 30
    HC 1249 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    3,316,989 GBP2023-12-31
    Officer
    2015-09-11 ~ 2023-09-28
    IIF 99 - director → ME
  • 31
    HC 1251 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 98 - director → ME
  • 32
    HC 1252 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 95 - director → ME
  • 33
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 61 - director → ME
  • 34
    FORAY 1028 LIMITED - 1997-08-12
    Burnsall Road, Canley, Coventry
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 28 - director → ME
    1997-07-31 ~ 2006-05-01
    IIF 64 - director → ME
    1997-07-31 ~ 2006-05-01
    IIF 86 - secretary → ME
  • 35
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 29 - director → ME
    2005-05-17 ~ 2006-05-01
    IIF 65 - director → ME
  • 36
    HC 1238 LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2023-12-31
    Officer
    2015-01-29 ~ 2017-12-01
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ASHWORTH ASSETS LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Corporate (6 parents)
    Equity (Company account)
    1,034,923 GBP2023-12-31
    Officer
    2015-02-28 ~ 2017-12-01
    IIF 93 - director → ME
  • 38
    Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Corporate (3 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 67 - director → ME
    1996-10-01 ~ 1999-01-12
    IIF 84 - secretary → ME
  • 39
    Unit 95, Seedlee Road, Walton Summit Centre, Bamber, Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2005-05-27 ~ 2008-07-22
    IIF 58 - director → ME
  • 40
    ENSCO 1417 LIMITED - 2023-03-27
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2023-03-20
    IIF 55 - director → ME
  • 41
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 63 - director → ME
  • 42
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 72 - director → ME
  • 43
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 56 - director → ME
  • 44
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    65 St Edmunds Church Street, Salisbury
    Dissolved corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 70 - director → ME
  • 45
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Corporate (4 parents)
    Officer
    1996-10-01 ~ 1999-01-12
    IIF 82 - secretary → ME
  • 46
    GW 776 LIMITED - 2005-06-21
    8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2007-11-07
    IIF 62 - director → ME
  • 47
    TYCO PLASTICS LIMITED - 2005-06-03
    CONTINENTAL SHELF 197 LIMITED - 2001-08-14
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-05-27 ~ 2007-11-07
    IIF 68 - director → ME
  • 48
    Burnsall Road, Canley, Coventry.
    Dissolved corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 33 - director → ME
  • 49
    INGLEBY (1528) LIMITED - 2002-10-31
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 74 - director → ME
  • 50
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 71 - director → ME
  • 51
    QUOTELAST LIMITED - 1997-12-02
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 77 - director → ME
  • 52
    ENSCO 894 LIMITED - 2012-08-10
    Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-03-06 ~ 2019-01-17
    IIF 114 - director → ME
  • 53
    AKCROS CHEMICALS LIMITED - 2016-04-20
    PURE CHEMICALS LIMITED - 1998-10-30
    Lankro Way Lankro Way, Eccles, Manchester, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2016-04-19
    IIF 107 - director → ME
  • 54
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    2002-02-12 ~ 2012-11-30
    IIF 90 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.