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

Tim Brooksbank

    Related profiles found in government register
  • Tim Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 1
  • Mr Tim Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 2
  • Mr Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 3
    • icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 4
    • icon of address 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 5 IIF 6
    • icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 7 IIF 8
    • icon of address Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 9 IIF 10
    • icon of address Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 11
    • icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 12
    • icon of address 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 13
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 14
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 1 Bibby Street, Bibby Street, Rode Heath, Stoke-on-trent, ST7 3RR, England

      IIF 18
  • Brooksbank, Tim
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 19
  • Mr Timothy Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 20
  • Brooksbank, Timothy Damien
    British business executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 21
    • icon of address Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 22
    • icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 23
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 24
  • Brooksbank, Timothy Damien
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 25
    • icon of address Station Court, Nidd, Harrogate, HG3 3BN

      IIF 26
    • icon of address Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 27
    • icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 28
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 29
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 33
    • icon of address Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 34
    • icon of address Unit 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 35
    • icon of address 38, Somers Road, Rugby, CV22 7DH, England

      IIF 36 IIF 37
    • icon of address 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 38 IIF 39
    • icon of address 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 40 IIF 41
  • Brooksbank, Timothy Damien
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall House, Cornwall Terrace, Bradford, West Yorkshire, BD8 7JS

      IIF 42
  • Brooksbank, Timothy Damien
    British chairman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 43
    • icon of address Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 44 IIF 45
  • Brooksbank, Timothy Damien
    British co director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS

      IIF 46
  • Brooksbank, Timothy Damien
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 47 IIF 48
    • icon of address 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 49
    • icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 50
    • icon of address 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 51
    • icon of address Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS, England

      IIF 52
    • icon of address Hoyle Court, Otley Road, Charlestown, Shipley, BD17 6JS, England

      IIF 53
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Timothy Damien
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 59
  • Brooksbank, Tim
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aire Street, Leeds, LS1 4PR

      IIF 60
    • icon of address 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 61
  • Mr. Timothy Damien Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 62
  • Brooksbank, Timothy
    British business executive born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 63
  • Brooksbank, Timothy
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 64
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address Fardene Farm, Newsholme Dene Oakworth, Keighley, West Yorkshire, BD22 0QA

      IIF 65
  • Brooksbank, Timothy Damien
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 66
  • Brooksbank, Timothy Damien, Mr.
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 67
  • Brooksbank, Timothy Damien, Mr.
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 60 - Director → ME
  • 2
    TGMP4 LTD - 2020-02-21
    icon of address C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 27 - Director → ME
  • 4
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    icon of address Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    icon of calendar 2006-01-11 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 67 - Director → ME
  • 10
    icon of address 6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    COWAL ELECTRONICS LTD. - 2018-04-17
    CALIBRE U.K. LIMITED - 2017-07-04
    icon of address 6 Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,762 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 72 - Director → ME
  • 13
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 71 - Director → ME
  • 14
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20
    icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 19 - Director → ME
  • 16
    SPEED 3124 LIMITED - 1993-03-01
    icon of address Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 40 - Director → ME
  • 20
    VALHURST LIMITED - 1996-06-17
    icon of address Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2020-04-21 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,962.35 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    icon of address 18-20 Castle Grove Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 58 - Director → ME
  • 23
    icon of address C/o Tim Brooksbank, 6 Morton Court, Morton Court Morton Lane, East Morton, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,329 GBP2025-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    icon of address 38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 39 - Director → ME
  • 25
    TGMP 2 LTD - 2019-12-11
    icon of address 81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 64 - Director → ME
  • 26
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    icon of address 38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 38 - Director → ME
  • 27
    TGMP3 LTD - 2020-02-25
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 33 - Director → ME
  • 28
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    icon of address 34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 41 - Director → ME
  • 29
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 70 - Director → ME
  • 30
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2023-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 34 - Director → ME
  • 32
    icon of address Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    3,031,970 GBP2023-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 74 - Director → ME
  • 35
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    10,569 GBP2023-12-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 24 - Director → ME
  • 36
    icon of address 81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 30 - Director → ME
  • 38
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 40
    icon of address The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 41
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 56 - Director → ME
  • 42
    icon of address 6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 43
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 44
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    icon of address Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 25 - Director → ME
  • 45
    icon of address 38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 35 - Director → ME
  • 47
    icon of address 18 Castle Grove Drive, Leeds
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    25,287 GBP2023-12-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -605,169 GBP2022-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2019-11-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-11-22
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ 2023-11-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CALIBRE ELECTRONICS LIMITED - 1992-03-16
    icon of address Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,449,289 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar ~ 2018-05-31
    IIF 42 - Director → ME
  • 4
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-20 ~ 2024-05-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-11-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-15 ~ 2024-05-06
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    icon of calendar 2023-05-10 ~ 2024-05-10
    IIF 21 - Director → ME
  • 6
    icon of address 6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-23 ~ 2021-04-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    icon of address 81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-06-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VALHURST LIMITED - 1996-06-17
    icon of address Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2013-07-14 ~ 2015-05-31
    IIF 52 - Director → ME
  • 9
    icon of address Kerryfern, 2 Manse Avenue, Dunoon, Argyll & Bute, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,899.07 GBP2024-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2020-12-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-12-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 10
    IEC IN-FLIGHT SYSTEMS LIMITED - 2004-06-01
    WHITE CHAIR LIMITED - 2002-10-03
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2004-05-25
    IIF 65 - Director → ME
  • 11
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-10-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-12-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2021-11-22
    IIF 44 - Director → ME
  • 14
    VASSELTEC UK LIMITED - 1999-07-21
    icon of address Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2023-12-30
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.