logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Antony James Sitek

    Related profiles found in government register
  • Mr Antony James Sitek
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venatu, Ground Floor, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 1
    • 34, Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 2
    • Agfa Graphics Building, Coal Road, Leeds, LS14 2AL, United Kingdom

      IIF 3
    • Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 4 IIF 5
  • Mr Antony James Sitek
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ewhurst Avenue, Birmingham, B29 6EY, England

      IIF 6
  • Sitek, Antony James
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Venatu, Ground Floor, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 7
    • 34, Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 8
    • 3 Linden House, Sardinia Street, Leeds, LS10 1BH, England

      IIF 9
    • Tek House, Westland Square, Leeds, Yorkshire, LS11 5SS, United Kingdom

      IIF 10
    • C/o Online Account Filing Limited, 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 11
    • Unit One Ewhurst Avenue, Off Heeley Road, Selly Oak Birmingham, B29 6EY

      IIF 12
  • Sitek, Antony James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Linden House, Sardinia Street, Leeds, LS10 1BH, England

      IIF 13
    • Agfa Graphics Building, Coal Road, Leeds, LS14 2AL, United Kingdom

      IIF 14
    • 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 15
    • Kennicott House, Well Lane, Wednesfield, Wolverhampton, WV11 1XR, United Kingdom

      IIF 16
  • Sitek, Antony James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Southlands Drive, Leeds, LS17 5NZ

      IIF 17
    • C/o Spensall Engineering, Kitson Road, Leeds, LS10 1NR, England

      IIF 18
    • Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 19 IIF 20
    • Kennicott House, Well Lane, Wednesfield, Wolverhampton, WV11 1XR, United Kingdom

      IIF 21
  • Sitek, Antony James
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Linden House, Sardinia Street, Leeds, LS10 1BH, England

      IIF 22
    • Tek House, Westland Square, Leeds, LS11 5SS, England

      IIF 23
    • Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 24
  • Sitek, Antony James
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ewhurst Avenue, Birmingham, B29 6EY, England

      IIF 25
  • Sitek, Antony James
    British born in February 1965

    Registered addresses and corresponding companies
    • 18 Southlands Drive, Leeds, LS17 5NZ

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    AKER CONSULTING LIMITED
    09445467
    C/o Online Account Filing Limited, 42-44, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-03-31
    Officer
    2015-02-18 ~ now
    IIF 11 - Director → ME
  • 2
    EXCEL EDM SUPPLIES LTD
    - now 09308657
    HOMEROSION EDM SUPPLIES LIMITED
    - 2023-04-14 09308657
    Unit 1 Ewhurst Avenue, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,139 GBP2024-03-31
    Officer
    2023-04-12 ~ now
    IIF 25 - Director → ME
  • 3
    EXCEL PRECISION (BIRMINGHAM) LTD
    - now 00950647
    SHEEN SPARK LIMITED - 2019-08-21
    Unit One Ewhurst Avenue, Off Heeley Road, Selly Oak Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    142,494 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 12 - Director → ME
  • 4
    EXCEL PRECISION (DORMANT 2) LIMITED
    - now 02228675 04636982
    BOONTECH LIMITED
    - 2019-08-06 02228675
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    EXCEL PRECISION (WIRE SPARK EROSION) LIMITED
    01391511
    34 Sabre Close, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,723 GBP2024-03-31
    Officer
    2013-09-02 ~ now
    IIF 8 - Director → ME
  • 6
    EXCEL PRECISION GROUP LTD
    - now 07126567
    ACE INDUSTRIAL LIMITED
    - 2015-03-05 07126567
    C/o Venatu Ground Floor, 5 Sidings Court, Doncaster, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    829,386 GBP2024-03-31
    Officer
    2010-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FINGERTIZER LTD
    12553295
    The Coach House, Colliers Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,463 GBP2022-04-25
    Officer
    2020-04-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    KUDOS COMPLIANCE HEALTH & SAFETY LIMITED
    08878355
    Tek House, Westland Square, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412 GBP2018-03-31
    Officer
    2014-05-23 ~ dissolved
    IIF 23 - Director → ME
  • 9
    MAPLE HOMES (EARLSHEATON) LTD
    13264251
    3 Linden House, Sardinia Street, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2021-03-12 ~ dissolved
    IIF 13 - Director → ME
  • 10
    MAPLE PROPERTIES (HEADINGLEY) LIMITED
    02692625
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    90,243 GBP2020-10-01 ~ 2021-09-29
    Officer
    2016-07-08 ~ now
    IIF 15 - Director → ME
  • 11
    TEMPLE DORMANT LIMITED
    - now 07584965
    MAPLE HOMES (YORKSHIRE) LTD
    - 2019-09-25 07584965
    TEMPLE BUILDING CONTRACTORS LTD
    - 2018-05-16 07584965
    TOMTEK LIMITED
    - 2012-11-30 07584965
    3 Linden House, Sardinia Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2018-03-31
    Officer
    2011-03-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 11
  • 1
    APEX USA-UK LIMITED - now
    SPENSALL PRECISION ENGINEERING LIMITED
    - 2018-08-08 09053659
    DAN-LOC SPENSALL LIMITED
    - 2018-01-12 09053659
    SPENSALL PRECISION ENGINEERING LIMITED
    - 2016-02-29 09053659
    C/o Spensall Engineering, Kitson Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354,948 GBP2020-06-28
    Officer
    2014-05-23 ~ 2018-07-16
    IIF 18 - Director → ME
  • 2
    EXCEL EDM SUPPLIES LTD
    - now 09308657
    HOMEROSION EDM SUPPLIES LIMITED
    - 2023-04-14 09308657
    Unit 1 Ewhurst Avenue, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    267,139 GBP2024-03-31
    Person with significant control
    2023-04-14 ~ 2025-12-30
    IIF 6 - Has significant influence or control OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 3
    EXCEL PRECISION (DORMANT 1) LTD
    - now 04636982 02228675
    ELECTRICAL DISCHARGE MACHINING UK GROUP LIMITED
    - 2019-08-06 04636982
    INNES-BISHOP LIMITED
    - 2014-03-17 04636982
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2013-09-02 ~ 2023-12-10
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EXCEL PRECISION (WIRE SPARK EROSION) LIMITED
    01391511
    34 Sabre Close, Quedgeley, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    252,723 GBP2024-03-31
    Person with significant control
    2016-09-01 ~ 2025-12-30
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    LONE STAR GRANGE LIMITED
    - now 04496581
    GRANGE GASKETS (BRADFORD) LIMITED
    - 2006-11-15 04496581
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Officer
    2002-08-15 ~ 2010-11-30
    IIF 16 - Director → ME
  • 6
    LONE STAR HOLDINGS UK LIMITED
    06011438
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-11-28 ~ 2010-11-30
    IIF 17 - Director → ME
  • 7
    LONE STAR LEEDS LIMITED - now
    LONE STAR LWD PRECISION ENGINEERING LTD
    - 2013-04-10 00370279
    L.W.D.PRECISION ENGINEERING CO,LIMITED
    - 2007-04-26 00370279
    Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (4 parents)
    Officer
    2007-02-08 ~ 2010-11-30
    IIF 21 - Director → ME
  • 8
    MT DEVELOPMENTS (LEEDS) LTD - now
    MAPLE GROUP HOLDINGS LIMITED
    - 2023-07-10 09976820
    30 Westgate, Otley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,076 GBP2022-09-28
    Officer
    2016-01-29 ~ 2023-06-30
    IIF 9 - Director → ME
  • 9
    PRECISION EDM LTD - now
    EXCEL PRECISION (LEEDS) LIMITED
    - 2025-05-28 07594378
    B-TEK PRECISION ENGINEERING LTD
    - 2015-03-05 07594378
    Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,971 GBP2024-03-31
    Officer
    2011-04-06 ~ 2025-04-23
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-23
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    VENATU CONSULTING LTD
    - now 08924622
    B-TEK GLOBAL SOLUTIONS LIMITED
    - 2016-07-06 08924622
    Ground Floor 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,178 GBP2024-03-31
    Officer
    2014-03-05 ~ 2016-08-19
    IIF 10 - Director → ME
  • 11
    X:CEL (GB) LIMITED - now
    X-CEL GASKET CO. LIMITED
    - 2004-12-03 03017576
    Unit 3 Brindley Way, R-evolution @ The Amp, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    1995-02-02 ~ 2003-12-05
    IIF 26 - 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.