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

Cartwright, Dominic Owen

    Related profiles found in government register
  • Cartwright, Dominic Owen
    British ceo born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE, United Kingdom

      IIF 1
  • Cartwright, Dominic Owen
    British chief executive officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardner Aerospace, Unit 9 , Victory Park Way, Derby, DE24 8ZF, England

      IIF 2
  • Cartwright, Dominic Owen
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 3
  • Cartwright, Dominic Owen
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, OX16 4XD, England

      IIF 4 IIF 5 IIF 6
    • icon of address Prodrive Composites Limited, Precedent Drive, Rooksley, Milton Keynes, Buckinghamshire, MK13 8PE, England

      IIF 9
    • icon of address 18, Kenrose Mill, Kinver, Stourbridge, Staffordshire, DY7 6LA, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Cartwright, Dominic Owen
    British vice president, business development born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Cartwright, Dominic Owen
    British

    Registered addresses and corresponding companies
    • icon of address 35, Dunsley Road, Kinver, Stourbridge, West Midlands, DY7 6LT, England

      IIF 25
  • Mr Dominic Owen Cartwright
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dunsley Road, Kinver, Stourbridge, West Midlands, DY7 6LT, England

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 35 Dunsley Road, Kinver, Stourbridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -802 GBP2016-02-28
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TICKFORD LIMITED - 1991-03-30
    ASTON MARTIN TICKFORD LIMITED - 1989-10-31
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 6 - Director → ME
Ceased 23
  • 1
    GARDNER BTC LIMITED - 2024-03-13
    NEWINCCO 1066 LIMITED - 2011-01-20
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Turnover/Revenue (Company account)
    2,208,491 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 15 - Director → ME
  • 2
    CROMPTON TECHNOLOGY GROUP LIMITED - 2001-01-29
    icon of address Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-14
    IIF 12 - Director → ME
  • 3
    CROMPTON PLASTICS LIMITED - 2001-01-29
    icon of address Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-14
    IIF 10 - Director → ME
  • 4
    icon of address Fore 1, Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-01 ~ 2013-08-14
    IIF 11 - Director → ME
  • 5
    FDMDIGITALSOLUTIONSFDS LTD - 2015-01-22
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -491,880 GBP2023-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-07-02
    IIF 23 - Director → ME
  • 6
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2021-07-05 ~ 2023-09-29
    IIF 1 - Director → ME
  • 7
    INHOCO 2009 LIMITED - 2000-03-09
    WOLLASTON ENGINEERING LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 21 - Director → ME
  • 8
    PENDLE AEROFORM LIMITED - 2002-07-16
    INHOCO 2112 LIMITED - 2000-08-18
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 18 - Director → ME
  • 9
    MACSCO 89 LIMITED - 2016-11-10
    NORTHERN AEROSPACE LIMITED - 2019-03-27
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 24 - Director → ME
  • 10
    GARDNER AEROSPACE - ILKESTON LIMITED - 2013-03-11
    ILKESTON AEROSPACE LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 20 - Director → ME
  • 11
    CADOGAN ENGINEERING COMPANY LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 13 - Director → ME
  • 12
    SLATERSHELFCO 315 LIMITED - 1996-07-30
    EXACT PRECISION ENGINEERING LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 14 - Director → ME
  • 13
    MIDCAST NUMERICAL CONTROL (WALES) LIMITED - 1985-11-05
    MIDCAST ENGINEERING (WALES) LIMITED - 2002-07-16
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 16 - Director → ME
  • 14
    NEWINCCO 1161 LIMITED - 2012-05-23
    GARDNER AEROSPACE HOLDINGS LIMITED - 2025-03-21
    icon of address Unit 9 Victory Park, Victory Road, Derby, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-07-02
    IIF 22 - Director → ME
  • 15
    DE FACTO 1044 LIMITED - 2003-03-20
    GARDNER GROUP LIMITED - 2025-03-03
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 19 - Director → ME
  • 16
    GARDNER UK LIMITED - 2010-05-13
    icon of address Unit 9 Victory Park, Victory Road, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2021-07-02
    IIF 17 - Director → ME
  • 17
    icon of address Unit 42 Business Innovation Centre, Binley Business Park, Coventry, West Midlands
    Active Corporate (18 parents)
    Equity (Company account)
    475,480 GBP2024-03-31
    Officer
    icon of calendar 2020-11-05 ~ 2021-09-14
    IIF 2 - Director → ME
  • 18
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-05-27
    IIF 7 - Director → ME
  • 19
    TICKFORD ENGINEERING LIMITED - 2001-12-03
    INGLEBY (940) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2016-05-27
    IIF 5 - Director → ME
  • 20
    TICKFORD (OVERSEAS HOLDINGS) LIMITED - 2001-12-03
    INGLEBY (941) LIMITED - 1997-05-02
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-16
    IIF 8 - Director → ME
  • 21
    TICKFORD LIMITED - 2001-12-03
    DACRON SERVICES LIMITED - 1991-03-30
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-16
    IIF 4 - Director → ME
  • 22
    CONSIDER LIMITED - 2011-11-18
    icon of address 6th Floor, Bank House, Cherry Street, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2016-06-15
    IIF 9 - Director → ME
  • 23
    PRODRIVE PROJECTS LIMITED - 2015-05-01
    icon of address Prodrive Headquarters, Chalker Way, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-05-27
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.