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

Irwin, Jonathan Paul

    Related profiles found in government register
  • Irwin, Jonathan Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Way, Somercotes, Alfreton, DE55 4QJ, England

      IIF 1
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 2
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL, United Kingdom

      IIF 3
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 4 IIF 5
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 9
    • icon of address Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 10
    • icon of address Unit 1, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 11
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 12 IIF 13
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 14
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3RL, England

      IIF 15
    • icon of address C/0 Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 16
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 17 IIF 18
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 19
    • icon of address 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 20
    • icon of address Trimite House, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, United Kingdom

      IIF 21
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 22
  • Irwin, Jonathan Paul
    British administrator born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 23 IIF 24
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 25
  • Irwin, Jonathan Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dover Street, Birmingham, B18 5HW

      IIF 26
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 27 IIF 28
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 31
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 32
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 33 IIF 34
  • Irwin, Jonathan Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 35
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 36
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 37
  • Irwin, Jonathan Paul
    British financial director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 38
  • Mr Jonathan Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 39
  • Irwin, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 40
    • icon of address Glebe House, Park Hall Lane, Cjurch Leigh, Stoke-on-trent, Staffordshire, ST10 4PT

      IIF 41
  • Irwin, Jonathan Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 42
    • icon of address 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 43
    • icon of address Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 44
  • Irwin, Jonathan Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 45
  • Mr Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qic Building, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 46
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 47
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 48
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 49
    • icon of address Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 50
    • icon of address Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 51
    • icon of address Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 52
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 53
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 54
  • Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 55
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 56
  • Irwin, Jonathan
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 57
  • Irwin, Jonathan Paul

    Registered addresses and corresponding companies
    • icon of address 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 58
    • icon of address Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 59
  • Irwin, Jonathan

    Registered addresses and corresponding companies
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    icon of address West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-07-05 ~ now
    IIF 60 - Secretary → ME
  • 3
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235 GBP2016-08-31
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    HARDWARE IRONMONGERY SUPPLIES LTD - 2021-08-20
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,497 GBP2024-02-29
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 3 - Director → ME
  • 11
    CHOICE RETAIL SERVICES LIMITED - 2009-11-16
    icon of address 20 Round House Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-02 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 13
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    icon of address Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
  • 15
    DARHO LTD - 2024-09-23
    DARBYSHIRE HOLDINGS LTD - 2023-03-25
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    153 GBP2024-02-28
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 10 - Director → ME
  • 17
    STRETFORD LIMITED - 2011-04-04
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 59 - Secretary → ME
  • 19
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-08-04 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 30
  • 1
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-28
    IIF 32 - Director → ME
  • 2
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    icon of address West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-09-11 ~ 2024-03-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    THOMAS HARDMAN & SONS LIMITED - 1978-12-31
    P & S TEXTILES LIMITED - 2024-04-30
    icon of address Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    632,814 GBP2024-04-30
    Officer
    icon of calendar 1994-04-01 ~ 1996-03-01
    IIF 38 - Director → ME
    icon of calendar 1992-10-12 ~ 1996-03-01
    IIF 58 - Secretary → ME
  • 5
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    icon of address 3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1996-03-01
    IIF 40 - Secretary → ME
  • 6
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    icon of calendar 2009-09-02 ~ 2017-09-30
    IIF 19 - Director → ME
    icon of calendar 2009-03-20 ~ 2017-09-30
    IIF 43 - Secretary → ME
  • 7
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-30
    IIF 18 - Director → ME
  • 8
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2017-09-30
    IIF 14 - Director → ME
  • 9
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-25 ~ 2021-05-13
    IIF 47 - Has significant influence or control OE
  • 10
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-09-05
    IIF 33 - Director → ME
  • 11
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2017-09-30
    IIF 17 - Director → ME
  • 12
    icon of address Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-05-21 ~ 2021-03-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2019-07-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2019-07-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 14
    TRIMITE LIMITED - 2019-01-11
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2017-09-30
    IIF 29 - Director → ME
  • 15
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-28
    IIF 34 - Director → ME
  • 17
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    icon of address 997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1999-09-29
    IIF 37 - Director → ME
    icon of calendar 1996-04-01 ~ 1999-09-29
    IIF 45 - Secretary → ME
  • 18
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address 997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-30
    IIF 36 - Director → ME
  • 19
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    icon of address Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2021-02-27 ~ 2024-03-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-15 ~ 2023-03-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ 2019-07-17
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2019-07-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 24
    TRIMITE TOPCO LIMITED - 2017-05-19
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    icon of calendar 2017-06-01 ~ 2017-09-30
    IIF 30 - Director → ME
  • 25
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-09-30
    IIF 26 - Director → ME
    icon of calendar 2009-09-02 ~ 2014-03-10
    IIF 12 - Director → ME
    icon of calendar 2009-03-20 ~ 2014-03-10
    IIF 42 - Secretary → ME
  • 26
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2017-09-30
    IIF 15 - Director → ME
  • 27
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PODWAY LIMITED - 2003-03-07
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2017-09-30
    IIF 20 - Director → ME
  • 28
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2017-09-30
    IIF 44 - Secretary → ME
  • 29
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2017-09-30
    IIF 22 - Director → ME
  • 30
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2015-12-07
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.