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

Franckel, Mark Bernard, Mr.

    Related profiles found in government register
  • Franckel, Mark Bernard, Mr.
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 1
    • Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 2
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 3 IIF 4 IIF 5
  • Franckel, Mark Bernard, Mr.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 7
    • Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 8 IIF 9
    • C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 10
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 11 IIF 12 IIF 13
    • C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 14 IIF 15
    • Arundel, Road, Uxbridge, Middx, UB8 2SD

      IIF 16
    • Arundel, Road, Uxbridge, UB8 2SD

      IIF 17
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD

      IIF 18
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD, United Kingdom

      IIF 19
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 20 IIF 21
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 22
  • Franckel, Mark Bernard
    British c e o born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 23
  • Franckel, Mark Bernard
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 24
  • Franckel, Mark Bernard
    British cheif executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 25
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 26
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 27
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AW, United Kingdom

      IIF 28
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, England

      IIF 29
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 30
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 31 IIF 32
    • Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 33
    • Mioc, 11 Styal Road, Suite 15b, Manchester, M22 5WB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Suite 15b, Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 37
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 38
    • Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 39
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 40
    • C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, DY13 9BB, England

      IIF 41
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 42 IIF 43 IIF 44
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 48
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
    • Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 50
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 51 IIF 52 IIF 53
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 54
  • Franckel, Mark Bernard
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 55
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 56
    • 3a And 3b, Ebenezer Street, Birkenhead, CH24 1NH, England

      IIF 57
    • 3a And 3b, Ebenezer Street, Birkenhead, CH42 1NH, England

      IIF 58
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 59
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 60 IIF 61
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 62
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 63
    • C/o Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA

      IIF 64
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 65
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 66
    • Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Franckel, Mark Bernard
    British div director born in October 1962

    Registered addresses and corresponding companies
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 70
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British sales director born in October 1962

    Registered addresses and corresponding companies
    • 2 Old Rectory Close, Broughton Astley, Leicester, LE9 6PP

      IIF 74
  • Franckel, Mark Bernard
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 75
  • Franckel, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 76
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 77
  • Franckel, Mark
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 78
  • Franckel, Mark Bernard
    British engineer

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 79 IIF 80
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 81
  • Franckel, Mark Bernard

    Registered addresses and corresponding companies
    • Dulverton, Alexandra Road, Grappenhall, Cheshire, WA4 2EL

      IIF 82
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 83
  • Franckel, Mark
    British

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    AANE REALISATIONS (NE) LIMITED
    - now 01797394
    ARLINGTON AUTOMOTIVE NE LIMITED
    - 2020-11-10 01797394 08554259, 08554261
    DPE AUTOMOTIVE LIMITED
    - 2015-10-22 01797394
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28 06450209
    BYTEGLEN LIMITED - 1984-05-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 2
    ADVANCED BUSINESS STRATEGIES LIMITED
    - now 05844184
    VENTURE PRIVATE EQUITY 2 LIMITED
    - 2011-07-21 05844184 05400818
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    ADWEST ENGINEERING LIMITED
    - now 04296822 00298179
    PITCOMP 275 LIMITED - 2002-03-18 02552522, 02609639, 02728348... (more)
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 4
    AES REALISATIONS (COVENTRY) LIMITED
    - now 08554261
    ARLINGTON ENGINEERED SYSTEMS LIMITED
    - 2021-02-02 08554261 11806849
    ARLINGTON AUTOMOTIVE LIMITED
    - 2019-04-26 08554261 01797394, 08554259
    REMPOWER LTD
    - 2016-04-01 08554261 12650654
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21 12650654
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2014-08-22 ~ now
    IIF 60 - Director → ME
  • 5
    AIM DESIGN CO. LIMITED
    - now 04752004
    ARLINGTON DESIGN CONSULTANTS LIMITED
    - 2015-08-28 04752004
    AEROTECH DESIGN CONSULTANTS LIMITED
    - 2015-06-09 04752004
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 56 - Director → ME
  • 6
    AIM ENGINEERING LIMITED
    02744531
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 7
    ARLINGTON AEROSPACE LIMITED
    - now 06353995
    ARLINGTON TECHNOLOGIES LIMITED
    - 2016-04-01 06353995
    ARLINGTON AEROSPACE LIMITED
    - 2014-11-18 06353995
    INGLEBY (1746) LIMITED - 2011-08-05 00313430, 00388135, 01313033... (more)
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 8
    ARLINGTON AUTOMOTIVE HOLDINGS LIMITED
    - now 08554259 01797394, 08554261
    ARLINGTON AUTOMOTIVE LTD
    - 2016-04-01 08554259 01797394, 08554261
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    ARLINGTON INDUSTRIES GROUP LTD
    - now 08741590 08296565, 08741538
    ARLINGTON SECURITIES LIMITED
    - 2018-03-29 08741590
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 49 - Director → ME
  • 10
    ARLINGTON MANAGEMENT SERVICES LTD
    - now 08296565
    ARLINGTON INDUSTRIES GROUP LTD
    - 2018-03-29 08296565 08741538, 08741590
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    ARLINGTON WHEELS LIMITED
    09217256
    Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-06-25 ~ dissolved
    IIF 55 - Director → ME
  • 12
    ATM READING REALISATIONS LIMITED
    - now 04824345
    ARLINGTON THERMAL MANAGEMENT LIMITED
    - 2021-03-09 04824345 11806896
    MAGAL AWT LTD
    - 2019-04-26 04824345
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24 02552522, 02609639, 02728348... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 31 - Director → ME
  • 13
    CAKES INTERNATIONAL UK LTD
    16377254
    Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 81 - Has significant influence or controlOE
  • 14
    DPE AUTO ENGINEERING GROUP LIMITED
    09029135
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 76 - Director → ME
  • 15
    DPE HOLDINGS LIMITED
    - now 05664126
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09 05252466
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 16
    DSM ACQUISITION LIMITED
    08688294
    Kinnaird House, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 17
    EDGETEK LIMITED
    - now 05844183
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    FG CAPITAL PARTNERS LLP
    - now OC388830
    RF CAPITAL PARTNERS LLP
    - 2019-02-05 OC388830
    ARLINGTON CAPITAL PARTNERS LLP
    - 2015-12-30 OC388830
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-12-12 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 19
    INVESTMENT HOLDCO 123 LIMITED
    - now 08741538
    ARLINGTON INDUSTRIES LIMITED
    - 2017-12-01 08741538 08296565, 08741590
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2014-12-20 ~ dissolved
    IIF 63 - Director → ME
  • 20
    INVESTMENTS 2604 LIMITED
    - now 11806849 11806896
    ARLINGTON ENGINEERED SYSTEMS LIMITED
    - 2019-04-26 11806849 08554261
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INVESTMENTS 2704 LIMITED
    - now 11806896 11806849
    ARLINGTON THERMAL MANAGEMENT LIMITED
    - 2019-04-26 11806896 04824345
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LAGAM STOURPORT LIMITED
    - now 05115514
    MAGAL CABLES LIMITED
    - 2020-11-09 05115514
    PITCOMP 342 LIMITED - 2004-08-13 02552522, 02609639, 02728348... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 23
    MAGAL ENGINEERING FAR EAST LIMITED
    09499948
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 24
    MAGAL ENGINEERING LIMITED
    04407738
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2017-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 25
    MAGAL METALLIFACTURE LIMITED
    - now 05115521
    PITCOMP 341 LIMITED - 2004-08-13 02552522, 02609639, 02728348... (more)
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 26
    STRETFORD OUTSOURCE SOLUTIONS LIMITED
    06668142
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 27
    THERMAGAL LIMITED
    11806854
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED
    - now 04624403
    DAUPHINOISE HOLDINGS LIMITED
    - 2022-07-12 04624403
    MEAUJO (609) LIMITED - 2003-02-06 02570726, 02570875, 02587281... (more)
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    2017-05-10 ~ now
    IIF 22 - Director → ME
  • 29
    THERMAL MANAGEMENT SOLUTIONS GROUP LIMITED
    12938281
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 52 - Director → ME
  • 30
    THERMAL MANAGEMENT SOLUTIONS INTERMEDIATE LIMITED
    13008978
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-11-10 ~ now
    IIF 51 - Director → ME
  • 31
    THERMAL MANAGEMENT SOLUTIONS UK LIMITED
    12939423
    Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 50 - Director → ME
  • 32
    TRIMITE POWDER LIMITED
    - now 06749864
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 41
  • 1
    ADVANCED BUSINESS STRATEGIES LIMITED - now
    VENTURE PRIVATE EQUITY 2 LIMITED
    - 2011-07-21 05844184 05400818
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-07-07 ~ 2006-11-23
    IIF 72 - Director → ME
  • 2
    AMPCO 106 LIMITED
    09050978 04935634, 13871712, 13933072... (more)
    4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 57 - Director → ME
  • 3
    ARLINGTON AEROSPACE LIMITED - now
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED
    - 2014-11-18 06353995
    INGLEBY (1746) LIMITED
    - 2011-08-05 06353995 00313430, 00388135, 01313033... (more)
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-08-01 ~ 2012-04-04
    IIF 19 - Director → ME
  • 4
    BOWERS GROUP LIMITED
    - now 01267496
    BOWERS GROUP PLC
    - 2012-09-19 01267496
    BOWERS INTERNATIONAL HOLDINGS LIMITED - 1994-08-05
    BOWERS HOLDINGS LIMITED - 1990-03-14 02437365
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1990-01-09 02437365
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 14 - Director → ME
  • 5
    BOWERS METROLOGY (UK) LIMITED
    - now 02951538 02437365
    TSB METROLOGY LIMITED - 1997-11-03
    TSB METROLOGY LIMITED - 1997-10-28
    C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 10 - Director → ME
  • 6
    BOWERS METROLOGY LIMITED
    - now 02437365 02951538
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-11-03 01267496
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-10-28 01267496
    BOWERS HOLDINGS LIMITED - 1990-01-09 01267496
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 15 - Director → ME
  • 7
    CARRS COATINGS LIMITED
    06628569
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2009-03-20 ~ 2011-12-23
    IIF 4 - Director → ME
  • 8
    CARRS PAINTS LTD
    07464872
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ 2011-12-05
    IIF 7 - Director → ME
  • 9
    COATINGS HOLDINGS LIMITED
    06754778
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ 2011-12-05
    IIF 20 - Director → ME
  • 10
    ECLIPSE MAGNETICS LIMITED
    - now 00531327
    ECLIPSE TOOLS LIMITED - 1987-04-24 03466433
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31 03466225
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 11 - Director → ME
  • 11
    EDGETEK LIMITED
    - now 05844183
    JONES AND SHIPMAN PRECISION LTD
    - 2010-06-01 05844183
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2012-04-10
    IIF 46 - Director → ME
    2006-07-10 ~ 2006-11-23
    IIF 71 - Director → ME
  • 12
    FARREL LIMITED
    - now 01922655
    FARREL BRIDGE LIMITED - 1988-06-03
    COURTCOURT LIMITED - 1986-05-15
    Farrel Limited, Queensway, Castleton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-17 ~ 2007-01-31
    IIF 70 - Director → ME
  • 13
    GLIXTONE LTD
    07464794
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2011-05-18 ~ 2012-04-04
    IIF 38 - Director → ME
  • 14
    HOLROYD PRECISION LTD
    05844176
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    2006-11-24 ~ 2010-06-15
    IIF 45 - Director → ME
    2006-07-10 ~ 2006-11-23
    IIF 73 - Director → ME
  • 15
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    2014-09-22 ~ 2018-05-15
    IIF 65 - Director → ME
  • 16
    JAMES NEILL HOLDINGS LIMITED
    00144973
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 9 - Director → ME
  • 17
    JONES & SHIPMAN LIMITED
    00083479
    Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    1995-06-01 ~ 1998-09-30
    IIF 74 - Director → ME
  • 18
    LUDGATE 402 LIMITED
    - now 05845368 01521053, 03044694, 03044696... (more)
    PRECISION TECHNOLOGIES GROUP LTD
    - 2010-09-02 05845368 09534154
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-10 ~ 2012-04-10
    IIF 47 - Director → ME
  • 19
    MERITAGE MANAGEMENT GROUP LIMITED
    06983013
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2018-03-02
    IIF 27 - Director → ME
  • 20
    MILNROW INVESTMENTS LIMITED
    06013143
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    2006-12-06 ~ 2010-06-15
    IIF 44 - Director → ME
    2006-12-06 ~ 2007-01-12
    IIF 83 - Secretary → ME
  • 21
    N054 LIMITED - now 07239006
    NORTH WEST PRECISION LIMITED
    - 2023-11-15 07341603 08737213
    Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 58 - Director → ME
  • 22
    NEILL TOOLS LIMITED
    - now 00609353
    JAMES NEILL TOOLS LIMITED - 1991-01-16 03463975
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31 03463834
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 40 - Director → ME
  • 23
    PRECISION COMPONENTS LIMITED
    06291131
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,588,921 GBP2024-12-31
    Officer
    2007-06-25 ~ 2010-06-15
    IIF 43 - Director → ME
  • 24
    PTG ADVANCED DEVELOPMENTS LIMITED
    06555867
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2010-06-15
    IIF 25 - Director → ME
    2008-04-04 ~ 2010-06-15
    IIF 82 - Secretary → ME
  • 25
    PTG HEAVY INDUSTRIES LIMITED
    - now 06594872
    J & S REMANUFACTURE LIMITED
    - 2009-11-24 06594872
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    2008-06-24 ~ 2010-06-15
    IIF 23 - Director → ME
  • 26
    REMSONS PROPERTIES LTD - now
    WOOLFORD PROPERTIES LIMITED
    - 2023-03-22 04623971
    MEAUJO (610) LIMITED - 2003-02-06 02570726, 02570875, 02587281... (more)
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-10 ~ 2020-10-21
    IIF 41 - Director → ME
  • 27
    SPEAR & JACKSON GROUP LIMITED
    - now 08084118
    HLWKH 523 LIMITED - 2012-09-04 07839321, 07848648, 07917706... (more)
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-17 ~ 2014-01-31
    IIF 8 - Director → ME
  • 28
    SPEAR & JACKSON LIMITED
    - now 02422675
    SPEAR & JACKSON PUBLIC LIMITED COMPANY
    - 2012-09-19 02422675
    MARKOFFER PUBLIC LIMITED COMPANY - 1995-04-20
    C/o James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 58 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 13 - Director → ME
  • 29
    SPEAR & JACKSON UK LIMITED
    - now 00901740
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED
    - 2013-01-16 00901740
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05 03464023
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 12 - Director → ME
  • 30
    STRETFORD GROUP SERVICES LIMITED
    - now 06510558
    STRETFORD LIMITED
    - 2011-04-04 06510558
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2011-12-08
    IIF 18 - Director → ME
  • 31
    THE MANUFACTURING TECHNOLOGIES ASSOCIATION
    - now 00154271
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    62 Bayswater Road, London
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    2008-10-16 ~ 2009-11-26
    IIF 24 - Director → ME
  • 32
    THERMAL MANAGEMENT SOLUTIONS HOLDINGS LIMITED
    12936365
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-07 ~ 2025-10-13
    IIF 53 - Director → ME
  • 33
    TREWORRICK ENGINEERING LIMITED - now
    MERITAGE MANAGEMENT SERVICES LIMITED
    - 2011-09-14 06983748
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2010-03-22
    IIF 42 - Director → ME
  • 34
    TRIMITE GLOBAL COATINGS LIMITED - now
    TRIMITE TECHNOLOGIES LIMITED
    - 2024-08-01 06736940
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2009-03-20 ~ 2011-12-23
    IIF 3 - Director → ME
    2014-03-07 ~ 2018-03-02
    IIF 26 - Director → ME
  • 35
    TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
    - now 02429401 01212575
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-02 ~ 2011-12-05
    IIF 16 - Director → ME
  • 36
    TRIMITE IRELAND LTD
    - now 04640698
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED
    - 2010-08-19 04640698
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-12 ~ 2011-12-05
    IIF 1 - Director → ME
  • 37
    TRIMITE LIMITED - now 00363313, 10299399
    WEILBURGER COATINGS (UK) LIMITED
    - 2019-01-15 01564257
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2014-06-02 ~ 2018-03-02
    IIF 39 - Director → ME
    2009-03-20 ~ 2012-01-03
    IIF 6 - Director → ME
  • 38
    TRIMITE PAINTS LIMITED
    07685804
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2011-12-05
    IIF 2 - Director → ME
  • 39
    UBBP LIMITED - now
    TRIMITE INTERNATIONAL LIMITED
    - 2018-06-20 01212575 02429401
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ 2011-12-05
    IIF 17 - Director → ME
  • 40
    VENTURE PRIVATE EQUITY LTD
    - now 05400818 05844184
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2006-03-01 ~ 2011-03-30
    IIF 80 - Secretary → ME
  • 41
    VENTURN LTD
    - now 05400000
    VENTURE TURNAROUND LTD
    - 2008-06-17 05400000
    Greystones, Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2024-03-31
    Officer
    2006-03-01 ~ 2009-04-22
    IIF 79 - Secretary → 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.