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

Frewin, Jon

    Related profiles found in government register
  • Frewin, Jon
    British businessman born in December 1965

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 3
    • icon of address 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 4
    • icon of address 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 5
  • Frewin, Jon
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 6
    • icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 7 IIF 8
    • icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 9 IIF 10
    • icon of address Unit 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 11
    • icon of address The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 12
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 13
    • icon of address Unit 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 14
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 15
  • Frewin, Jon
    British finance born in December 1965

    Resident in United Kingdom

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

      IIF 16
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 17
    • icon of address Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 18
  • Frewin, Jon Lee
    British businessman born in December 1965

    Resident in United Kingdom

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

      IIF 19
    • icon of address Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 20
    • icon of address 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 21
  • Frewin, Jon Lee
    British finance born in December 1965

    Resident in United Kingdom

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

      IIF 22
  • Frewin, Jon Lee
    British finance director born in December 1965

    Resident in United Kingdom

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

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

      IIF 24
  • Frewin, Jon Lee
    British financial adviser born in December 1965

    Resident in United Kingdom

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

      IIF 25
  • Frewin, Jon Lee
    British financial consultant born in December 1965

    Resident in United Kingdom

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

      IIF 26
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in United Kingdom

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

      IIF 27
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 28
  • Frewin, Jonathan Lee
    British business person born in December 1965

    Resident in United Kingdom

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

      IIF 29
  • Frewin, Jonathan Lee
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 30
  • Frewin, Jonathan Lee
    British company director born in December 1965

    Resident in United Kingdom

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

      IIF 31
  • Frewin, Jonathan Lee
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 32
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 33
  • Mr Jon Frewin
    British born in December 1965

    Resident in United Kingdom

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

      IIF 34
    • icon of address 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 35
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 36
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 37
    • icon of address Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 38
  • Mr Jon Lee Frewin
    British born in December 1965

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in England

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

      IIF 41
    • icon of address Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 42
    • icon of address Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN, England

      IIF 43
  • Frewin, Jonathan Lee
    British business executive born in December 1965

    Resident in England

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

      IIF 44
    • icon of address Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 45
    • icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 46
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 47 IIF 48
  • Frewin, Jonathan Lee
    British business person born in December 1965

    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 49
    • icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 50
    • icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 51
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 52 IIF 53 IIF 54
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 57
    • icon of address 38, Somers Road, Rugby, CV22 7DH, England

      IIF 58 IIF 59
  • Mr Jonathan Lee Frewin
    British born in December 1965

    Resident in England

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

      IIF 60
    • icon of address Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 61
    • icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 62
    • icon of address T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 63
    • icon of address 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 64
    • icon of address 81, Canfield Gardens, London, NW6 3EA, England

      IIF 65 IIF 66 IIF 67
    • icon of address 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    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 1 - Director → ME
  • 3
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    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
  • 4
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,078,196 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 32 - Director → ME
  • 8
    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 2018-04-27 ~ dissolved
    IIF 42 - Director → ME
  • 9
    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 45 - Director → ME
  • 10
    icon of address C/o Insolvency One Limited, 1 Aire Street, Leeds
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,303 GBP2021-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 51 - Director → ME
  • 11
    icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 2017-06-27 ~ now
    IIF 12 - Director → ME
  • 13
    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 56 - Director → ME
  • 14
    icon of address Mill Cottage Bolham House, Bolham, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 27 - Director → ME
  • 15
    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 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    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 57 - Director → ME
  • 17
    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 29 - Director → ME
  • 18
    icon of address Court Cottage, Little Witcombe, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,380 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 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 2020-03-10 ~ now
    IIF 5 - Director → ME
  • 20
    EUROFLOW (UK) LIMITED - 2005-02-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address 12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 22
    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 2019-12-18 ~ now
    IIF 21 - Director → ME
  • 23
    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 2019-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 24
    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 2019-12-18 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,865 GBP2021-12-31
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 26
    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 2019-12-30 ~ now
    IIF 3 - Director → ME
  • 27
    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 2020-03-10 ~ now
    IIF 30 - Director → ME
  • 28
    icon of address 12 Clarendon Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 16 - Director → ME
  • 29
    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 2018-04-19 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    3,031,970 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 32
    ENQUIR3 - ONLINE LTD - 2017-01-24
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 33
    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 2021-10-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    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 2017-11-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    SOUTHPORT MANAGEMENT SERVICES LTD - 2018-06-26
    icon of address 81 Canfield Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,367 GBP2023-10-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 37
    TGM SOURCE HOLDINGS LTD - 2018-03-12
    TGM004 LTD - 2017-11-27
    icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 38
    icon of address Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 39
    icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 40
    icon of address Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 41
    icon of address Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 42
    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 47 - Director → ME
  • 43
    icon of address 12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 44
    icon of address 81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 48 - Director → ME
  • 45
    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 2022-10-18 ~ now
    IIF 49 - Director → ME
  • 46
    icon of address 38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 58 - Director → ME
  • 47
    icon of address Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 11 - Director → ME
  • 48
    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 2017-12-20 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    TGMP 1 LTD - 2019-11-06
    icon of address C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-02-08 ~ 2022-06-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    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 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 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 55 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-11-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-12-15 ~ 2024-05-06
    IIF 68 - 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 44 - Director → ME
  • 6
    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 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    icon of calendar 2016-06-07 ~ 2016-10-20
    IIF 31 - Director → ME
  • 8
    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
    Person with significant control
    icon of calendar 2019-10-08 ~ 2022-06-01
    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
  • 9
    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
    Person with significant control
    icon of calendar 2019-12-30 ~ 2022-06-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    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 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 59 - Director → ME
  • 13
    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
    Person with significant control
    icon of calendar 2017-12-20 ~ 2018-03-03
    IIF 38 - Has significant influence or control OE

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.