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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jon Lee Frewin

    Related profiles found in government register
  • Mr Jon Lee Frewin
    British born in December 1965

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Jon Frewin
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 3
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 4
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 5
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 6
    • Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 7
  • Frewin, Jon Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 8
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 9
  • Frewin, Jon Lee
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 10
  • Frewin, Jon Lee
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 11
  • Frewin, Jon Lee
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 12
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 13
  • Frewin, Jon Lee
    British financial adviser born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 14
  • Frewin, Jon Lee
    British financial consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 15
  • Frewin, Jon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Albion Road, Albion Mills Business Centre, Greengates, Bradford, BD10 9TQ

      IIF 16
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 17
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 18
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 19
    • 82, St. John Street, London, EC1M 4JN

      IIF 20
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 21
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 22
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 23
  • Frewin, Jon
    British businessman born in December 1965

    Resident in United Kingdom

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

      IIF 24
  • Frewin, Jon
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 25
    • Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 26 IIF 27
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 28 IIF 29
    • Unit 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 30
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 31
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 32
  • Frewin, Jon
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 33
  • Mr Jonathan Lee Frewin
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Albion Mills Business Centre, Albion Road, Greengates, Bradford, BD10 9TQ

      IIF 34
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 35
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 36
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 37
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 38
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 39 IIF 40 IIF 41
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 46 IIF 47
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in United Kingdom

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

      IIF 48
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 49
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 50
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 51
  • Frewin, Jonathan Lee
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, England

      IIF 52
  • Frewin, Jonathan Lee
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds Road, Bradley, Huddersfield, HD2 1UU, England

      IIF 53
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 54
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 55
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 56
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 57
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 58
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN, England

      IIF 59
    • C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 60
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 61 IIF 62 IIF 63
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 64
    • 38, Somers Road, Rugby, CV22 7DH, England

      IIF 65
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 66
  • Frewin, Jonathan Lee
    British business executive born in December 1965

    Resident in England

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

      IIF 67
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 68
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 69
  • Frewin, Jonathan Lee
    British business person born in December 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 52
  • 1
    ABS PRECISION HOLDINGS LTD
    11597588
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 2
    AMTECH DEVELOPMENTS (UK) LIMITED
    09563513 03643557
    C/o Insolvency One Albion Road, Albion Mills Business Centre, Greengates, Bradford
    Liquidation Corporate (6 parents)
    Officer
    2020-02-27 ~ now
    IIF 16 - Director → ME
  • 3
    AMTECH DEVELOPMENTS HOLDINGS LTD
    - now 12410289
    TGMP4 LTD
    - 2020-02-21 12410289 12379879... (more)
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    APB & RK HOLDINGS LTD
    - now 12249797 14476290
    TGMP 1 LTD
    - 2019-11-06 12249797 12249662... (more)
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2019-10-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-10-08 ~ 2022-06-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    APB CNC LIMITED
    05404239
    Albion Mills Business Centre Albion Road, Greengates, Bradford
    Liquidation Corporate (8 parents)
    Officer
    2019-11-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    APBRK HOLDINGS LTD
    14476290 12249797
    81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
  • 7
    ARDOR ENGINEERING LIMITED
    02556608
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 53 - Director → ME
  • 8
    ARRESTA LTD
    03563010
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 66 - Director → ME
  • 9
    ARROW BUTLER CASTINGS LIMITED
    - now 02377673
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (14 parents)
    Officer
    2023-07-07 ~ now
    IIF 55 - Director → ME
  • 10
    AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
    - now 02695945 02695936
    QUESTFAVOUR LIMITED - 1997-04-01
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2021-03-30 ~ dissolved
    IIF 60 - Director → ME
  • 11
    AUTOMATIC ENGINEERS HOLDINGS LTD
    13186894
    C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2021-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-02-08 ~ 2022-06-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    BECKER (SLIDING PARTITIONS) LIMITED
    02010956
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (15 parents)
    Officer
    2017-06-27 ~ now
    IIF 17 - Director → ME
  • 13
    BUTLER & BRITANNIA HOLDINGS LTD
    14807963
    81 Canfield Gardens, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-04-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CONNECT PRECISION HOLDINGS LTD
    14743071
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 72 - Director → ME
    Person with significant control
    2023-12-15 ~ 2024-05-06
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-20 ~ 2023-11-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CONNECT PRECISION LIMITED
    04215425
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (13 parents)
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 67 - Director → ME
  • 16
    EMPAK LTD.
    07863721
    Mill Cottage Bolham House, Bolham, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 50 - Director → ME
  • 17
    FERRYBRIDGE WORKSHOPS LTD
    - now 07152679 15084308... (more)
    BRITANNIA PRECISION COMPONENTS LIMITED
    - 2023-12-20 07152679
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (12 parents)
    Officer
    2023-07-07 ~ 2025-05-19
    IIF 68 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FOWLER AND HOLDEN HOLDINGS LTD
    13152057
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FOWLER AND HOLDEN LIMITED
    - now 02766585 08568819
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (13 parents)
    Officer
    2021-02-01 ~ now
    IIF 48 - Director → ME
  • 20
    FREWIN ASSOCIATES LIMITED
    10443974
    Court Cottage, Little Witcombe, Gloucester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-10-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    G.S.S. FASTENERS LIMITED
    02651968
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (15 parents)
    Officer
    2020-03-10 ~ now
    IIF 23 - Director → ME
  • 22
    OAG INVESTMENTS LTD.
    10059750
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (24 parents, 4 offsprings)
    Officer
    2016-06-07 ~ 2016-10-20
    IIF 52 - Director → ME
  • 23
    PALL EUROFLOW LIMITED
    - now 02886982
    EUROFLOW (UK) LIMITED - 2005-02-28
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 51 - Director → ME
  • 24
    PEARSONS GLASS HOLDINGS LTD
    11536156
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 15 - Director → ME
  • 25
    PT & SOMERS HOLDINGS LTD
    - now 12249662
    TGMP 2 LTD
    - 2019-12-11 12249662 12249797... (more)
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-08 ~ 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
  • 26
    PT ENGINEERS HOLDINGS LTD
    - now 00861746
    PRECISION SOMERS LIMITED
    - 2025-12-15 00861746
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-12-18 ~ now
    IIF 9 - Director → ME
  • 27
    PT ENGINEERS LIMITED
    - now 04404099
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (13 parents)
    Officer
    2019-12-18 ~ now
    IIF 22 - Director → ME
  • 28
    R K COMPONENTS LIMITED
    07018371
    C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 29
    RCF & GSS HOLDINGS LTD
    - now 12379879
    TGMP3 LTD
    - 2020-02-25 12379879 12410289... (more)
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-12-30 ~ 2022-06-01
    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
  • 30
    RCF BOLT & NUT CO (TIPTON) LIMITED
    - now 01266907
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (16 parents)
    Officer
    2020-03-10 ~ now
    IIF 49 - Director → ME
  • 31
    SERVACE HOLDINGS LTD
    11323861
    12 Clarendon Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-04-23 ~ dissolved
    IIF 33 - Director → ME
  • 32
    TAPLANES HOLDINGS LTD
    11318261
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-19 ~ now
    IIF 21 - Director → ME
  • 33
    TAPLANES LIMITED
    01426038
    C/o Azets Holdings Limited 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (15 parents)
    Officer
    2018-04-30 ~ now
    IIF 59 - Director → ME
  • 34
    TGM ARDOR (HOLDINGS) LTD
    11076022
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 35
    TGM FACILITIES HOLDINGS LTD
    - now 10052714
    ENQUIR3 - ONLINE LTD - 2017-01-24
    81 Canfield Gardens, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2017-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 36
    TGM INDUSTRIAL GROUP LTD
    13687254
    81 Canfield Gardens, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    2021-10-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TGM PACKAGING HOLDINGS LTD
    11066386
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    TGM PARTNERS LTD
    - now 11341150
    SOUTHPORT MANAGEMENT SERVICES LTD
    - 2018-06-26 11341150
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TGM VESSELTEC HOLDINGS LTD
    13337513
    81 Canfield Gardens, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TGM004 LTD
    - now 11076389 11108851... (more)
    TGM SOURCE HOLDINGS LTD
    - 2018-03-12 11076389
    TGM004 LTD
    - 2017-11-27 11076389 11108851... (more)
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 27 - Director → ME
  • 41
    TGM005 LTD
    11075963 11076389... (more)
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 26 - Director → ME
  • 42
    TGM006 LTD
    11108851 11076389... (more)
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 28 - Director → ME
  • 43
    TGM007 LTD
    11123842 11108851... (more)
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 44
    TGM008 LTD
    11252542 11108851... (more)
    Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 45
    TGM0923 LTD
    - now 15084308
    FERRYBRIDGE WORKSHOPS LTD
    - 2023-09-08 15084308 07152679... (more)
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-08-21 ~ 2024-12-02
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    TUGWELL HEATING HOLDINGS LTD
    11805814
    12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 11 - Director → ME
  • 47
    UNION FASTENERS HOLDINGS LTD
    14235574
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 48
    UNION FASTENERS LIMITED
    - now 04040727 04085713
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (18 parents, 1 offspring)
    Officer
    2022-10-18 ~ now
    IIF 56 - Director → ME
  • 49
    VESSELTEC HOLDINGS LIMITED
    10583502
    38 Somers Road, Rugby, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-07-08 ~ dissolved
    IIF 73 - Director → ME
  • 50
    VESSELTEC UK LIMITED
    - now 03806325
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 65 - Director → ME
  • 51
    VISUAL DISPLAY PACKAGING LIMITED
    03966832
    Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 52
    VISUAL PACKAGING (PLASTICS) LIMITED
    02363620
    82 St. John Street, London
    In Administration Corporate (10 parents)
    Officer
    2017-12-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-03
    IIF 7 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.