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

Middleton, Trevor

    Related profiles found in government register
  • Middleton, Trevor
    British

    Registered addresses and corresponding companies
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 1
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 2
  • Middleton, Trevor
    British company director

    Registered addresses and corresponding companies
    • 17 Northumberland Avenue, Market Bosworth, Nuneaton, Warwickshire, CV13 0RJ

      IIF 3 IIF 4
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 5 IIF 6 IIF 7
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 9
  • Middleton, Trevor
    British director

    Registered addresses and corresponding companies
  • Middleton, Trevor
    British director / secretary

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

      IIF 24
  • Middleton, Trevor
    born in February 1957

    Resident in England

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

      IIF 25
  • Middleton, Trevor
    British born in February 1957

    Resident in England

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

      IIF 26
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 27
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 28 IIF 29
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 30 IIF 31
    • Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 32
    • C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 33
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 34
    • 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 35
  • Middleton, Trevor
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Burnsall Road, Canley, Coventry, Warwickshire, CV5 6RT

      IIF 36
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 37 IIF 38
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 39
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 40
  • Middleton, Trevor
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 41 IIF 42
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 43
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 44
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 45
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 46 IIF 47 IIF 48
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 54 IIF 55
    • Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 56 IIF 57 IIF 58
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 60
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 61
    • Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 62
  • Middleton, Trevor
    British born in February 1957

    Resident in United Kingdom

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

      IIF 63
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 64
    • 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 65
  • Middleton, Trevor
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 66
  • Trevor Middleton
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 67
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 68
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 69
    • 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 70
    • 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 71
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 72
  • Mr Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 73
    • 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 74
    • C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, PO12 1AF, England

      IIF 75
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 76 IIF 77
    • Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 78
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 79
    • Unit 5, Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, CV31 1NB, England

      IIF 80
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 81
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 82
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 83
    • 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 84
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 85
  • Mr Trevor Middleton
    British born in February 1957

    Resident in United Kingdom

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

      IIF 86
child relation
Offspring entities and appointments
Active 21
  • 1
    4X4 STORE EXETER LIMITED
    - now Appointment / Control
    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 ~ dissolved
    IIF 58 - Director → ME
  • 2
    ALFRECELL HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 1497 LIMITED - 2024-12-09 Appointment / Control
    1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BEARMACH LIMITED
    - now Appointment / Control
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13 Appointment / Control
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 44 - Director → ME
  • 4
    CHAPMANS AGRICULTURAL HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 1486 LIMITED - 2023-11-28 Appointment / Control
    Related registration: 14344220
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Person with significant control
    2023-11-07 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CONNECT ASSET CONSULTANCY LIMITED
    Appointment / Control
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,685 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    CONNECT ASSET MANAGEMENT LIMITED
    - now Appointment / Control
    SAIL 2 RACE LIMITED - 2016-09-16 Appointment / Control
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    507,469 GBP2025-03-31
    Officer
    2014-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    ENSCO 1416 LIMITED
    Appointment / Control
    Other registered numbers: 09745318, 09928247
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-24 ~ now
    IIF 64 - Director → ME
  • 8
    ENSCO 1420 LIMITED
    Appointment / Control
    Other registered numbers: 13190949, 10469556, 10807097... (more)
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Person with significant control
    2021-08-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ENSCO 502 LIMITED
    Appointment / Control
    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 ~ dissolved
    IIF 57 - Director → ME
  • 10
    ENSCO 980 LIMITED
    - now Appointment / Control
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07 Appointment / Control
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 56 - Director → ME
  • 11
    GIL INVESTMENTS LIMITED
    - now Appointment / Control
    GIL MANAGEMENT LIMITED - 2005-02-23 Appointment / Control
    FORAY 1228 LIMITED - 1999-09-30 Appointment / Control
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,440 GBP2024-12-31
    Officer
    1999-07-30 ~ now
    IIF 29 - Director → ME
    1999-07-30 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HORIZON INVESTMENTS UK LIMITED
    Appointment / Control
    Other registered number: 08231081
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 59 - Director → ME
  • 13
    KEY TECHNOLOGIES LIMITED
    - now Appointment / Control
    KEY TECHNOLOGIES PLC - 2012-12-11 Appointment / Control
    KEY TECHNOLOGIES LIMITED - 2008-10-21 Appointment / Control
    ENSCO 658 LIMITED - 2008-10-01 Appointment / Control
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ now
    IIF 30 - Director → ME
  • 14
    ENSCO 1286 LIMITED - 2018-10-15 Appointment / Control
    Related registration: 11088052
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-08-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MONKS & CRANE INDUSTRIAL GROUP LIMITED
    - now Appointment / Control
    MONKS & CRANE LIMITED - 1998-12-23
    Related registrations: 01702322, 02129799
    MONKS & CRANE DISTRIBUTION LIMITED - 1992-08-14
    MONKS & CRANE LIMITED - 1985-11-08
    Related registrations: 01702322, 02129799
    E.T.D.TOOLS LIMITED - 1976-12-31
    C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Officer
    2018-09-03 ~ now
    IIF 33 - Director → ME
  • 16
    N C JOSEPH LIMITED
    - now Appointment / Control
    Other registered number: 01800801
    N. C. JOSEPH PROPERTIES LIMITED - 1995-06-20
    N.C. JOSEPH LIMITED - 1986-04-29
    Related registration: 01800801
    N.C. JOSEPH ENGINEERING LIMITED - 1984-07-13
    MAYSPRING ENGINEERS LIMITED - 1982-12-17
    Birmingham Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 17
    PRIMETAKE LIMITED
    - now Appointment / Control
    ENSCO 781 LIMITED - 2010-06-09
    Related registrations: 06765061, 07459868, 07680170
    Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    2012-03-27 ~ now
    IIF 32 - Director → ME
  • 18
    SANDLAND PACKAGING HOLDINGS LIMITED
    - now Appointment / Control
    Other registered number: 05375296
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04 Appointment / Control
    Related registration: 05375296
    GIL BOXNEWCO LIMITED - 2020-01-24 Appointment / Control
    Related registration: 13935450
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,309 GBP2024-12-31
    Person with significant control
    2020-01-08 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    STS INTELLIMON LIMITED
    - now Appointment / Control
    STS INTERNATIONAL LIMITED - 2020-06-09 Appointment / Control
    GW 735 LIMITED - 2004-09-29 Appointment / Control
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    2004-04-07 ~ now
    IIF 31 - Director → ME
    2004-04-07 ~ now
    IIF 12 - Secretary → ME
  • 20
    TECHNOLOGY ENGINEERING SERVICES LIMITED
    - now Appointment / Control
    GREENCO 123 LIMITED - 2023-08-25 Appointment / Control
    Related registration: 16096792
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    51,032 GBP2024-12-31
    Person with significant control
    2023-08-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    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
    VIP-POLYMERS LIMITED
    - now Appointment / Control
    VIP-HEINKE LIMITED - 2005-05-06 Appointment / Control
    115CR (115) LIMITED - 2002-02-27 Appointment / Control
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    2002-02-12 ~ now
    IIF 27 - Director → ME
Ceased 40
  • 1
    03928776 LIMITED
    - now Appointment / Control
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-03-24 ~ 2004-06-10
    IIF 49 - Director → ME
    2000-03-24 ~ 2004-06-10
    IIF 17 - Secretary → ME
  • 2
    4X4 STORE EXETER LIMITED
    - now Appointment / Control
    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 10 - Secretary → ME
  • 3
    AKCROS HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 569 LIMITED - 2007-05-03
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-04-19
    IIF 45 - Director → ME
  • 4
    ANGLO ENGINEERING SERVICES LIMITED
    - now Appointment / Control
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    1996-05-01 ~ 2016-12-21
    IIF 38 - Director → ME
    1996-10-01 ~ 2016-12-21
    IIF 5 - Secretary → ME
  • 5
    AWAY GAY LIMITED
    Appointment / Control
    2 Ely Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-08-07 ~ 2010-10-29
    IIF 7 - Secretary → ME
  • 6
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13 Appointment / Control
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2007-03-13
    IIF 16 - Secretary → ME
  • 7
    BEPCO (UK) LIMITED - 2013-02-01 Appointment / Control
    Related registration: 03472543
    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 48 - Director → ME
  • 8
    Other registered number: 01440643
    BEPCO GROUP LIMITED - 2013-02-01 Appointment / Control
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 52 - Director → ME
    2004-09-29 ~ 2007-02-16
    IIF 1 - Secretary → ME
  • 9
    COVPRESS INTERNATIONAL HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-07-23
    IIF 36 - Director → ME
  • 10
    DLGN LIMITED
    - now Appointment / Control
    Other registered number: 03776905
    GROVE INDUSTRIES LIMITED - 2015-03-31 Appointment / Control
    Related registration: 03776905
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 39 - Director → ME
    1996-10-01 ~ 2016-12-21
    IIF 9 - Secretary → ME
  • 11
    DRAYPARCS PROPERTY LIMITED - 2005-07-28 Appointment / Control
    FORAY 1220 LIMITED - 1999-09-10 Appointment / Control
    Related registrations: 03326196, 03720051
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-07-30 ~ 2005-07-01
    IIF 37 - Director → ME
    1999-07-30 ~ 2005-07-01
    IIF 6 - Secretary → ME
  • 12
    ENSCO 1416 LIMITED
    Appointment / Control
    Other registered numbers: 09745318, 09928247
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 13
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07 Appointment / Control
    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 20 - Secretary → ME
  • 14
    EUROTEK HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 1485 LIMITED - 2023-08-04 Appointment / Control
    Related registration: 14232729
    C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,123 GBP2024-12-31
    Officer
    2023-05-15 ~ 2023-09-06
    IIF 66 - Director → ME
  • 15
    GROVE INDUSTRIES LIMITED
    - now Appointment / Control
    Other registered number: 02566311
    DLGN LIMITED - 2015-03-31 Appointment / Control
    Related registration: 02566311
    FORAY 1225 LIMITED - 1999-08-20
    Related registration: 03824369
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 40 - Director → ME
    1999-07-30 ~ 2016-12-09
    IIF 2 - Secretary → ME
  • 16
    GROVE PRIVATE EQUITY LLP
    Appointment / Control
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 25 - LLP Designated Member → ME
  • 17
    HORIZON INVESTMENTS UK LIMITED
    Appointment / Control
    Other registered number: 08231081
    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 19 - Secretary → ME
  • 18
    ICONICHEM GROUP LIMITED
    - now Appointment / Control
    ENSCO 1146 LIMITED - 2016-10-17 Appointment / Control
    Related registrations: 13382217, 09928247
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2015-11-10 ~ 2020-12-09
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ICONICHEM WIDNES LIMITED
    - now Appointment / Control
    BLUE 12345 LIMITED - 2016-10-17 Appointment / Control
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    2016-08-31 ~ 2020-12-09
    IIF 62 - Director → ME
  • 20
    KEY TECHNOLOGIES PLC - 2012-12-11 Appointment / Control
    KEY TECHNOLOGIES LIMITED - 2008-10-21 Appointment / Control
    ENSCO 658 LIMITED - 2008-10-01 Appointment / Control
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2010-10-28
    IIF 22 - Secretary → ME
  • 21
    SHOO 624 LIMITED - 2019-02-01
    Related registrations: 06932053, 12625063, 05819688
    Unit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,352,457 GBP2024-12-31
    Person with significant control
    2019-02-05 ~ 2025-07-31
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Other registered number: 04565505
    THOROUGHBRED SOLUTIONS LIMITED - 2007-06-04
    Related registration: 04565505
    SOLUTION 4 BUSINESS LIMITED - 2001-03-02 Appointment / Control
    COLLINGWOOD ENTERPRISES LIMITED - 1992-01-13
    MELLERWARE SALES LIMITED - 1989-06-23
    ZINCBRIDGE LIMITED - 1982-02-01
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-04-30
    Officer
    1996-10-01 ~ 2000-07-31
    IIF 4 - Secretary → ME
  • 23
    MAJOR LEAD LIMITED
    Appointment / Control
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2004-07-01 ~ 2026-01-16
    IIF 34 - Director → ME
  • 24
    STS RAIL LIMITED - 2011-05-05 Appointment / Control
    STS SIGNALS LIMITED - 2008-12-03 Appointment / Control
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-04-07 ~ 2011-04-28
    IIF 41 - Director → ME
    2004-04-07 ~ 2011-04-28
    IIF 14 - Secretary → ME
  • 25
    NCJ PRESSINGS LIMITED
    - now Appointment / Control
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12 Appointment / Control
    N. C. JOSEPH LIMITED - 1990-07-23
    Related registration: 01669120
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Related registration: 01669120
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    1996-10-01 ~ 2006-05-01
    IIF 8 - Secretary → ME
  • 26
    OLIVER ASHWORTH (HOLDINGS) LIMITED
    - now Appointment / Control
    Other registered number: 09493648
    HC 1238 LIMITED - 2015-06-15
    Related registration: 09493648
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    PRIMETAKE GROUP EOT LIMITED
    Appointment / Control
    C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-07 ~ 2025-04-29
    IIF 43 - Director → ME
    Person with significant control
    2024-10-07 ~ 2025-04-29
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    S R ANTENNA SYSTEMS LIMITED
    Appointment / Control
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-28 ~ 2024-01-23
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 82 - Has significant influence or control OE
  • 29
    SHAPERS' GROUP LIMITED
    - now Appointment / Control
    ENSCO 1425 LIMITED - 2021-12-17
    Related registrations: 10989006, 16619045, 10823481... (more)
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Person with significant control
    2021-12-31 ~ 2025-11-25
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 30
    SILKJET PLASTICS LTD
    - now Appointment / Control
    SILKJET (LEICESTER) LIMITED - 2008-01-04 Appointment / Control
    GW 1274 LIMITED - 2003-02-07
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2003-02-12 ~ 2010-07-08
    IIF 51 - Director → ME
  • 31
    STS DEFENCE GROUP LIMITED
    - now Appointment / Control
    ENSCO 1448 LIMITED - 2023-03-27 Appointment / Control
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-06-10 ~ 2024-01-23
    IIF 35 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-11-22
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    2022-11-22 ~ 2024-01-23
    IIF 75 - Has significant influence or control OE
  • 32
    STS DEFENCE HOLDINGS LIMITED
    - now Appointment / Control
    ENSCO 1417 LIMITED - 2023-03-27 Appointment / Control
    Related registration: 09745697
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2024-01-23
    IIF 65 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-30
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    STS DEFENCE LIMITED
    - now Appointment / Control
    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
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    2004-04-07 ~ 2024-01-23
    IIF 54 - Director → ME
    2004-04-07 ~ 2011-01-01
    IIF 23 - Secretary → ME
  • 34
    STS INTERNATIONAL LIMITED - 2020-06-09 Appointment / Control
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Person with significant control
    2020-04-16 ~ 2020-04-17
    IIF 83 - Has significant influence or control OE
  • 35
    STS SWITCHGEAR LTD
    - now Appointment / Control
    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 ~ 2012-10-09
    IIF 53 - Director → ME
    2004-04-07 ~ 2011-11-01
    IIF 13 - Secretary → ME
  • 36
    STS MOTORS LTD - 2015-12-07 Appointment / Control
    Related registration: 09864860
    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 ~ 2012-10-09
    IIF 42 - Director → ME
    2004-04-07 ~ 2012-10-09
    IIF 24 - Secretary → ME
  • 37
    TANA CONSULTANTS LIMITED
    - now Appointment / Control
    CAPRIPOST LIMITED - 1985-01-11
    Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (3 parents)
    Officer
    1998-12-03 ~ 2010-10-29
    IIF 15 - Secretary → ME
  • 38
    TRACTIV GROUP LIMITED
    - now Appointment / Control
    INGLEBY (1528) LIMITED - 2002-10-31 Appointment / Control
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 46 - Director → ME
    2002-10-17 ~ 2007-02-19
    IIF 18 - Secretary → ME
  • 39
    TRACTIV HOLDINGS LIMITED
    Appointment / Control
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 50 - Director → ME
    2004-12-21 ~ 2007-02-16
    IIF 21 - Secretary → ME
  • 40
    TRACTIV OVERSEAS HOLDINGS LIMITED
    - now Appointment / Control
    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 47 - 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.