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

Banning, Paul

    Related profiles found in government register
  • Banning, Paul

    Registered addresses and corresponding companies
    • 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 1
    • P.o. Box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 2
    • P.o.box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 3
    • Abbey Park, Southampton Road, Titchfield, England

      IIF 4
    • Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 5
    • Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 6 IIF 7
    • Abbey Park, Southampton Road, Titchfield, PO14 9ED, England

      IIF 8 IIF 9
    • Abbey Park, Southampton Road, Titchfield, Uk, PO14 9ED, England

      IIF 10
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Fareham, PO14 9ED

      IIF 11
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 4QA

      IIF 12
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 13 IIF 14 IIF 15
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 18
    • Po Box 554, Abbey Park, Southampton Road, Titchfield, PO14 9ED

      IIF 19 IIF 20
  • Canning, Paul
    born in January 1969

    Registered addresses and corresponding companies
    • 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 21
  • Banning, Paul
    British

    Registered addresses and corresponding companies
    • 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 22
  • Banning, Paul
    British accountant

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 28
  • Canning, Paul
    British director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British investment director born in January 1969

    Registered addresses and corresponding companies
  • Canning, Paul
    British portfolio manager born in January 1969

    Registered addresses and corresponding companies
    • 20 Mascotte Road, Putney, London, SW15 1NN

      IIF 35
  • Banning, Paul
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Canning, Paul
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, St. George Street, London, W1S 1FS

      IIF 50
  • Canning, Paul
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 3rd Floor, 11-12 St. James's Square, Amersham, SW1Y 4LB, England

      IIF 51
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 52
    • Yarnwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 53
    • Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TQ, United Kingdom

      IIF 54 IIF 55
  • Canning, Paul
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hazelwell Road, London, SW15 6LT, United Kingdom

      IIF 56
  • Canning, Paul
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 57
  • Canning, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 58 IIF 59
    • Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire, NG17 6AD, England

      IIF 60
    • 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 61 IIF 62 IIF 63
    • H.i.g. European Capital Partners Llp, 25 St. George Street, London, W1S 1FS, England

      IIF 64
    • 25, St. George Street, Mayfair, London, W1S 1FS, United Kingdom

      IIF 65 IIF 66
  • Canning, Paul
    British investment director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Hotham Road, Putney, London, SW15 1QJ

      IIF 67
  • Canning, Paul
    British investment professional born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 68
    • Kondor Headquarters, Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Canning, Paul
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banning, Paul Christopher
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ashen Close, Pine Road Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 5, Pine Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, England

      IIF 88
  • Banning, Paul Christopher
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lovibond House, Solar Way, Solstice Park, Amesbury, Wiltshire, SP4 7SZ, United Kingdom

      IIF 89
    • Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Banning, Paul Christopher
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 94
  • Mr Paul Canning
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hazlewell Road, London, SW15 6LT, United Kingdom

      IIF 95
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 96
    • 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 81
  • 1
    2E2 GROUP LIMITED
    - now 04826387
    2E2 GROUP PLC
    - 2006-01-19 04826387
    2ESCAPE2 HOLDINGS LIMITED
    - 2004-05-26 04826387
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (10 parents)
    Officer
    2003-07-15 ~ 2004-06-03
    IIF 32 - Director → ME
    2004-09-03 ~ 2006-09-22
    IIF 35 - Director → ME
  • 2
    ADELIE FOODS BIDCO LIMITED
    - now 09453988
    HARVEST BIDCO LIMITED
    - 2015-03-20 09453988
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2016-09-26
    IIF 80 - Director → ME
  • 3
    AEROQUIP (U.K.) LIMITED
    00968038
    554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (11 parents)
    Officer
    2010-03-11 ~ 2013-10-31
    IIF 9 - Secretary → ME
  • 4
    AEROQUIP LIMITED
    - now 01952602
    ARMENVOY LIMITED - 1985-12-23
    554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (13 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 4 - Secretary → ME
  • 5
    AEROQUIP-VICKERS LIMITED
    - now 01771356
    TRINOVA LIMITED - 1997-05-02
    TRINOVA HOLDINGS LIMITED - 1992-12-30
    LOF HOLDINGS LIMITED - 1986-11-06
    VICKERS SYSTEMS LIMITED - 1985-12-23 01961775
    BEAUFAIR LIMITED - 1983-12-22
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2010-03-11 ~ 2013-10-31
    IIF 8 - Secretary → ME
  • 6
    AHK BIDCO LIMITED
    11835850
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 55 - Director → ME
  • 7
    AHK HOLDINGS LIMITED
    11833025
    Unit 4 Cavalier Road, Heathfield Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2019-04-18 ~ now
    IIF 54 - Director → ME
  • 8
    AIRCOM GLOBAL OPERATIONS LIMITED
    - now 07431057
    H.I.G. EUROPE-AIRCOM II LIMITED
    - 2012-07-13 07431057 07429841
    10 Grosvenor Street, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2010-11-05 ~ 2018-08-28
    IIF 63 - Director → ME
  • 9
    AIRCOM UK 1 LIMITED
    - now 05528600
    3455TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-08-15 06471807, 03599128, 03640941... (more)
    55 Baker Street, London
    Dissolved Corporate (19 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 64 - Director → ME
  • 10
    ALLERFORD INTERMEDIATE NEWCO LIMITED
    07329209
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents, 2 offsprings)
    Officer
    2010-07-28 ~ 2016-07-07
    IIF 60 - Director → ME
  • 11
    APHEL LIMITED
    01550284
    Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (12 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 20 - Secretary → ME
  • 12
    APHEL TECHNOLOGIES LIMITED
    - now 03496172
    MINAIS LIMITED - 2001-08-24
    Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (10 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 19 - Secretary → ME
  • 13
    APLEONA UK LIMITED - now
    APLEONA HSG LIMITED - 2022-04-04
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    EUROPA SUPPORT SERVICES LIMITED
    - 2014-02-03 04073907 06908646, 06449982
    EUROPA FACILITY HOLDINGS LIMITED
    - 2008-02-28 04073907
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London, England
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2008-02-22 ~ 2011-02-01
    IIF 67 - Director → ME
  • 14
    APP-CHEM LIMITED
    01576226
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2017-04-27 ~ 2023-02-17
    IIF 92 - Director → ME
  • 15
    BEZIER HOLDINGS LIMITED
    - now 03382134
    MECHOPORT LIMITED - 1998-05-15
    Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 72 - Director → ME
  • 16
    BUSY BEES NURSERIES GROUP LIMITED - now
    BUSY BEES GROUP LIMITED
    - 2004-06-24 03895685 04968957
    Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire
    Dissolved Corporate (13 parents)
    Officer
    2002-06-27 ~ 2003-07-08
    IIF 34 - Director → ME
  • 17
    CANNON ELECTRIC (GREAT BRITAIN) LIMITED
    00511873
    Jays Close Viables Estate, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 46 - Director → ME
  • 18
    CIM NEWCO LIMITED
    14934808
    Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -291,736 GBP2024-03-31
    Officer
    2023-06-14 ~ now
    IIF 53 - Director → ME
  • 19
    COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED - now 00430582
    WALLOP HOLDINGS LIMITED
    - 2017-09-27 01564807
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 47 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 25 - Secretary → ME
  • 20
    COBHAM FLUID SYSTEMS LIMITED - now
    LOCKMAN PROPERTIES LIMITED - 2006-12-22 05982952, 05982952, 05982952... (more)
    COBHAM FLUID SYSTEMS LIMITED
    - 2006-08-09 00669378
    ALAN COBHAM ENGINEERING LIMITED - 2002-04-22
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 40 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 24 - Secretary → ME
  • 21
    COBHAM MISSION SYSTEMS LIMITED - now
    FRAZER-NASH DEFENCE SYSTEMS LIMITED
    - 2009-07-08 01395471
    WALLOP SIMBROW LIMITED - 1996-11-27
    SIMBROW ENGINEERING COMPANY LIMITED - 1986-07-08
    Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (20 parents)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 45 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 23 - Secretary → ME
  • 22
    DROPTESTKITS.COM LTD
    05762701
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-03-12 ~ 2022-11-30
    IIF 94 - Director → ME
  • 23
    DTK WATER LIMITED
    - now 09446272
    LOVIBOND TEST KITS LIMITED
    - 2015-04-19 09446272
    Lovibond House Sun Rise Way, Amesbury, Salisbury, England
    Active Corporate (7 parents)
    Officer
    2015-02-18 ~ 2022-11-30
    IIF 89 - Director → ME
  • 24
    EATON AEROSPACE LIMITED
    - now 00896075
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    STRABOR (MARINE) LIMITED - 2000-11-02
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2010-06-04 ~ 2013-10-10
    IIF 88 - Director → ME
    2010-04-15 ~ 2013-10-10
    IIF 17 - Secretary → ME
  • 25
    EATON ELECTRIC LIMITED
    - now 04617032
    OXFORDBRIGHT LIMITED - 2003-01-27
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 86 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 13 - Secretary → ME
  • 26
    EATON FILTRATION LIMITED
    - now 02364680
    HAYWARD INDUSTRIAL PRODUCTS (UK) LIMITED - 2006-01-04
    HAYWARD BRACKETT LIMITED - 1991-08-12
    FORDRATE LIMITED - 1989-09-28
    Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    2009-07-01 ~ 2013-12-04
    IIF 87 - Director → ME
    2010-03-11 ~ 2013-12-04
    IIF 18 - Secretary → ME
  • 27
    EATON HOLDING II LIMITED
    06565168
    554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 5 - Secretary → ME
  • 28
    EATON HOLDING LIMITED
    - now 03316660
    DUNWILCO (565) LIMITED - 1997-02-14 SC277042, SC368881, SC166073... (more)
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 84 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 12 - Secretary → ME
  • 29
    EATON INDUSTRIES LIMITED
    - now 05494884 01421976
    TRUSHELFCO (NO.3169) LIMITED - 2005-08-22 01660783, 04773122, 03689743... (more)
    Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (16 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 15 - Secretary → ME
  • 30
    EATON LIMITED
    00155621
    252 Bath Road, Slough, Berkshire, England
    Active Corporate (36 parents, 7 offsprings)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 85 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 11 - Secretary → ME
  • 31
    EATON PENSION PLAN TRUSTEE LIMITED
    - now 02554378 09992203
    TRINOVA FUND TRUSTEES NOMINEE LIMITED - 2002-01-18 02554376
    SHELFCO (NO. 555) LIMITED - 1991-01-14 02554376
    P.o. Box No4, New Lane, Havant, Hants
    Dissolved Corporate (31 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 2 - Secretary → ME
  • 32
    EATON POWER QUALITY LIMITED
    - now 02644310
    INVENSYS POWERWARE LIMITED - 2004-07-12
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    POWERWARE SYSTEMS LIMITED - 2000-07-03 04138221
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    TRANSREALM LIMITED - 1992-01-10
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (24 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 14 - Secretary → ME
  • 33
    EATON POWER SOLUTIONS LIMITED
    - now 00701841
    INVENSYS ENERGY SYSTEMS LIMITED - 2004-07-12
    WEIR LAMBDA LIMITED - 1999-08-04
    WEIR ELECTRONICS LIMITED - 1998-03-20
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (36 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 16 - Secretary → ME
  • 34
    EATON UK RETIREMENT BENEFITS PLAN TRUSTEES LIMITED
    - now 02554376
    TRINOVA FUND TRUSTEE LIMITED - 2004-07-15 02554378
    SHELFCO (NO. 554) LIMITED - 1991-01-14 02554378
    P.o.box No4, New Lane, Havant, Hants
    Dissolved Corporate (26 parents)
    Officer
    2010-03-11 ~ 2013-10-25
    IIF 3 - Secretary → ME
  • 35
    FLIGHT REFUELLING LIMITED - now 00293529, 05982952, 00845310... (more)
    ML AVIATION LIMITED
    - 2020-12-23 00322432
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    Brook Road, Wimborne, Dorset
    Active Corporate (33 parents)
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 42 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 26 - Secretary → ME
  • 36
    GRESHAM LLP
    - now OC302703
    SWAN LEDA LLP - 2003-01-16
    15 Canada Square, London
    Dissolved Corporate (27 parents, 5 offsprings)
    Officer
    2004-08-01 ~ 2007-04-30
    IIF 21 - LLP Member → ME
  • 37
    H.I.G MILAN UK BIDCO LIMITED
    07912959 07936919
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2012-01-17 ~ 2016-06-16
    IIF 83 - Director → ME
  • 38
    H.I.G. EUROPE BEZIER I LTD
    - now 08494632
    H.I.G. EUROPE COUTTS I LTD - 2013-05-09
    25 St. George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 74 - Director → ME
  • 39
    H.I.G. EUROPE-AIRCOM I LIMITED
    07429841 07431057
    55 Baker Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 62 - Director → ME
  • 40
    H.I.G. EUROPE-DART III, LTD
    07144909
    Synseal Extrusions Limited, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-02-03 ~ 2016-07-07
    IIF 61 - Director → ME
  • 41
    H.I.G. EUROPEAN CAPITAL PARTNERS, LLP
    OC323516
    10 Grosvenor Street, London, England
    Active Corporate (63 parents, 1 offspring)
    Officer
    2007-05-21 ~ 2016-12-31
    IIF 50 - LLP Member → ME
  • 42
    H.I.G. MILAN UK MIDCO LIMITED
    07936919 07912959
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-02-06 ~ 2016-06-16
    IIF 82 - Director → ME
  • 43
    H.I.G. MILAN UK TOPCO LIMITED
    07912908
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2012-01-17 ~ 2016-06-16
    IIF 81 - Director → ME
  • 44
    HARVEST HOLDCO LIMITED
    09453505
    10 Grosvenor Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2015-02-23 ~ 2017-02-27
    IIF 77 - Director → ME
  • 45
    HARVEST INTERMEDIATE HOLDCO LIMITED
    09453652
    10 Grosvenor Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2015-02-23 ~ 2017-02-27
    IIF 75 - Director → ME
  • 46
    HARVEST MIDCO LIMITED
    09453817
    2 The Square, Southall Lane, Southall, Middlesex, England
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2015-02-23 ~ 2016-09-26
    IIF 79 - Director → ME
  • 47
    HIG EUROPE - MAGENTA I LIMITED
    07680723 07680728, 07731029, 07730971
    25 St. George Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 66 - Director → ME
  • 48
    HIG EUROPE - MAGENTA II LIMITED
    07680728 07731029, 07680723, 07730971
    25 St. George Street, Mayfair, London
    Dissolved Corporate (12 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 65 - Director → ME
  • 49
    I T T CONSUMER PRODUCTS(U.K.)LIMITED
    00339896
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 49 - Director → ME
  • 50
    INTEG HOLDINGS LIMITED
    - now 01088059
    INTEGRATED HYDRAULICS LIMITED - 1988-03-01 01421976, 01421976, 01421976... (more)
    554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2010-03-11 ~ 2013-10-29
    IIF 7 - Secretary → ME
  • 51
    INTEGRATED HYDRAULICS LIMITED - now 01088059, 01088059, 01088059... (more)
    EATON INDUSTRIES (UK) LIMITED
    - 2015-07-23 01421976 05494884
    INTEGRATED HYDRAULICS LIMITED
    - 2011-01-04 01421976 01088059, 01088059, 01088059... (more)
    INTEG MANUFACTURING LIMITED - 1988-03-01
    554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (12 parents)
    Officer
    2010-03-11 ~ 2013-10-29
    IIF 6 - Secretary → ME
  • 52
    ITT CORPORATION LIMITED
    - now 00127301
    INTERNATIONAL TELEPHONE & TELEGRAPH CO LIMITED - 1984-04-12
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 43 - Director → ME
  • 53
    ITT LIMITED
    - now 00132076 00395130
    FLOWSTREAM INTERNATIONAL LIMITED - 1988-02-16
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 37 - Director → ME
  • 54
    ITT WORLD DIRECTORIES (UK) LIMITED
    01491059
    Jays Close, Viables Industral Estate, Basingstoke, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 39 - Director → ME
  • 55
    ITTI LIMITED
    00395130 00132076
    Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    1998-02-12 ~ 2000-09-29
    IIF 44 - Director → ME
  • 56
    KONDOR BIDCO LIMITED
    08881850
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-02-07 ~ 2016-06-21
    IIF 70 - Director → ME
  • 57
    KONDOR HOLDCO LIMITED
    08878107
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2014-02-05 ~ 2016-06-21
    IIF 69 - Director → ME
  • 58
    KONDOR LIMITED
    - now 03948290 02942709
    MIDDLESERIES LIMITED - 2000-05-31 02942709
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2014-03-14 ~ 2016-06-21
    IIF 68 - Director → ME
  • 59
    KONDOR MIDCO LIMITED
    08880019
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2014-02-06 ~ 2016-06-21
    IIF 71 - Director → ME
  • 60
    LOVIBOND LIMITED
    - now 03323676
    WILSCO 230 LIMITED - 1997-04-02 03797375, 04373705, 04823827... (more)
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-04-27 ~ 2022-11-30
    IIF 93 - Director → ME
  • 61
    LOVIBOND TINTOMETER LIMITED
    - now 00924946
    OPTICAL GLASS ACCESSORIES LIMITED - 2005-09-15
    The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2017-04-27 ~ 2022-11-30
    IIF 91 - Director → ME
  • 62
    MISSION SYSTEMS WIMBORNE LIMITED - now
    COBHAM MISSION SYSTEMS WIMBORNE LIMITED - 2022-03-09
    FLIGHT REFUELLING LIMITED
    - 2019-09-24 00293529 05982952, 00322432, 00845310... (more)
    Brook Road, Wimborne, Dorset
    Active Corporate (44 parents, 3 offsprings)
    Officer
    2004-06-28 ~ 2005-07-31
    IIF 48 - Director → ME
    2004-06-28 ~ 2005-07-31
    IIF 1 - Secretary → ME
  • 63
    ONCE UPON A TIME MARKETING LIMITED - now
    COUTTS RETAIL COMMUNICATIONS LIMITED
    - 2014-07-24 03406501
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (52 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    2013-10-30 ~ 2014-01-23
    IIF 73 - Director → ME
  • 64
    PAISLEY NEWCO LIMITED
    11340972
    Yarnwicke, 119-121 Cannon Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -39,308 GBP2023-04-01 ~ 2024-03-31
    Officer
    2023-12-05 ~ now
    IIF 51 - Director → ME
  • 65
    PCL BIDCO LIMITED
    08272224
    Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-10-29 ~ 2013-06-19
    IIF 78 - Director → ME
  • 66
    PCL HOLDCO LIMITED
    08272174
    Cedar Court Guildford Road, Fetcham, Leatherhead, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-10-29 ~ 2013-06-19
    IIF 76 - Director → ME
  • 67
    PIMS (SERVICES) HOLDINGS LIMITED
    - now 05280926
    BROOMCO (3608) LIMITED
    - 2004-11-26 05280926 04413851, 04240493, 04349739... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (12 parents)
    Officer
    2004-11-26 ~ 2005-02-28
    IIF 31 - Director → ME
  • 68
    PIMS GROUP LIMITED
    - now 05280931
    BROOMCO (3609) LIMITED
    - 2004-11-26 05280931 04413851, 04240493, 04349739... (more)
    Private Road No 1, Colwick Industrial Estate, Nottingham
    Dissolved Corporate (16 parents)
    Officer
    2004-11-26 ~ 2005-02-28
    IIF 33 - Director → ME
  • 69
    SMART CHEMICAL DEVELOPMENTS LIMITED
    04177735
    Brook Road, Wimborne, Dorset
    Dissolved Corporate (18 parents)
    Officer
    2004-12-03 ~ 2005-10-03
    IIF 38 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 22 - Secretary → ME
  • 70
    SWIFT TECHNICAL GROUP HOLDINGS LIMITED
    05851394
    Delphian House, 4th Floor, Riverside, New Bailey S, New Bailey Street, Salford, England
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2006-06-28 ~ 2007-02-21
    IIF 30 - Director → ME
  • 71
    SYNSEAL EBT LIMITED
    07348759
    Synseal Extrusions, Common Road, Huthwaite, Nottinghamshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2017-09-29
    Officer
    2010-08-17 ~ 2016-08-01
    IIF 59 - Director → ME
  • 72
    SYNSEAL EXTRUSIONS LIMITED
    - now 02668919
    BARWILL LIMITED - 1992-01-24
    2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (35 parents, 6 offsprings)
    Officer
    2010-02-22 ~ 2016-07-07
    IIF 58 - Director → ME
  • 73
    TINTOMETER,LIMITED(THE)
    00045024
    Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2016-04-29 ~ 2022-11-30
    IIF 90 - Director → ME
  • 74
    TREUN CAPITAL CARRY LP
    SL033487
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2019-01-21 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75% OE
  • 75
    TREUN CAPITAL GENERAL PARTNER (CARRY) LIMITED
    SC617361
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-01-07 ~ dissolved
    IIF 56 - Director → ME
  • 76
    TREUN CAPITAL GENERAL PARTNER LIMITED
    11748571
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -18 GBP2024-03-31
    Officer
    2019-01-03 ~ now
    IIF 52 - Director → ME
  • 77
    TREUN CAPITAL LIMITED
    11112637
    2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -819 GBP2024-12-31
    Officer
    2017-12-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    TREUN CAPITAL PARTNERS LLP
    OC425409
    2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    83,716 GBP2024-03-31
    Officer
    2018-12-24 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to surplus assets - More than 25% but not more than 50% OE
  • 79
    ULTRONICS LIMITED
    - now 03239610
    FORAY 958 LIMITED - 1996-10-24 02772596, 03046265, 02596148... (more)
    554, Abbey Park, Southampton Road, Titchfield, Uk
    Dissolved Corporate (21 parents)
    Officer
    2009-07-01 ~ 2013-10-10
    IIF 41 - Director → ME
    2010-03-11 ~ 2013-10-10
    IIF 10 - Secretary → ME
  • 80
    WALLOP DEFENCE UK LIMITED - now
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED
    - 2007-10-15 00410988 00675623
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    5 New Street Square, London
    Active Corporate (27 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    2004-06-28 ~ 2005-10-03
    IIF 36 - Director → ME
    2004-06-28 ~ 2005-10-03
    IIF 27 - Secretary → ME
  • 81
    RPM GROUP LIMITED - 2014-12-29
    R.P. MARTIN HOLDINGS LIMITED
    - 2008-04-07 05360456 06453866
    BROOMCO (3691) LIMITED - 2005-03-02 04413851, 04240493, 04349739... (more)
    Cannon Bridge, 25 Dowgate Hill, London
    Dissolved Corporate (11 parents)
    Officer
    2005-04-13 ~ 2007-03-04
    IIF 29 - 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.