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

Litwinowicz, Leszek Richard

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

    Resident in England

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

    Resident in England

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

      IIF 8
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 9
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 10
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 11
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 12 IIF 13
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 14
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 15
    • Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 16
    • Forward House, 17 High Street, Henley-in-arden, B95 5AA, United Kingdom

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

      IIF 18 IIF 19 IIF 20
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 21
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 22 IIF 23
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 24
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 25
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 26
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 27 IIF 28
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 29 IIF 30 IIF 31
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 51
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 52
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

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

      IIF 53
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

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

      IIF 54
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

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

      IIF 55
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 56
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 57
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 58 IIF 59 IIF 60
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 63
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 64
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 65
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 66 IIF 67 IIF 68
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 69 IIF 70
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 71
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 72
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 73
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 74
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 75
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 76
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

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

      IIF 77
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

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

      IIF 78
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

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

      IIF 79
  • Litwinowicz, Leszek Richard
    British company director

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

      IIF 80 IIF 81 IIF 82
  • Litwinowicz, Leszek Richard
    British director

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

      IIF 83 IIF 84 IIF 85
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 88
  • Litwiniowicz, Leszek Richard
    British director

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

      IIF 89
  • Litwinowicz, Leszek Richard

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

      IIF 90 IIF 91
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 92
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 93
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 94
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 95
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 96
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 97
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 98 IIF 99
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 100
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 101
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 102
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 103
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 104
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 105
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 106
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 107
    • The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 108
  • Litwinowicz, Leszek

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

      IIF 109
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

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

      IIF 110
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 111
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 112
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

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

      IIF 113
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 114
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 115
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 116
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 117
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 118
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

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