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

Hilton, Kevin

    Related profiles found in government register
  • Hilton, Kevin

    Registered addresses and corresponding companies
    • icon of address Doulton Road, Cradley Heath, Cradley Heath, West Midlands, B64 5QB, United Kingdom

      IIF 1
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 2 IIF 3
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 4
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 5
  • Hilton, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Po Box 7242, Po Box 7242, Stourbridge, DY8 9GD, England

      IIF 6
  • Hilton, Kelvin
    British finance director born in December 1958

    Registered addresses and corresponding companies
    • icon of address 202 Maney Hill Road, Wylde Green, Sutton Coldfield, B72 1JX

      IIF 7
  • Hilton, Kevin
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 8
  • Hilton, Kevin
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 9 IIF 10
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 11
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 12 IIF 13
    • icon of address Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 14
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 15 IIF 16
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 17
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18
    • icon of address 4, Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 19
  • Hilton, Kevin
    British finance director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hilton, Kevin
    British financial director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 39
  • Hilton, Kevin
    British managing director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX

      IIF 40
  • Kevin Hilton
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 41
  • Mr Kevin Hilton
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, PO12 1AF, England

      IIF 42
    • icon of address Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 43
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 44 IIF 45
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 46
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Crescent, Birmingham Business Park, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 31 - Director → ME
  • 2
    ECONA TRIFLOW LIMITED - 1987-04-07
    TRIFLOW LIMITED - 1985-11-18
    icon of address The Crescent, Birmingham Business Centre, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-09-24 ~ now
    IIF 3 - Secretary → ME
  • 4
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2010-10-28 ~ now
    IIF 2 - Secretary → ME
  • 5
    NT PEERLESS LIMITED - 1995-08-02
    PEERLESS STAMPINGS LIMITED - 1991-11-01
    PEERLESS LIMITED - 1980-12-31
    DISWARE LIMITED - 1980-12-31
    icon of address The Crescent, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 24 - Director → ME
  • 6
    NT SHAPLAND & PETTER LIMITED - 1998-02-19
    SHAPLAND & PETTER LIMITED - 1992-03-02
    icon of address The Crescent, Birmingham Business Park, Birmingham.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address The Crescent, Birmingham Business Park, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 39 - Director → ME
  • 8
    N-T (OLDHAM) LIMITED - 1979-12-31
    icon of address The Crescent, Birmingham Business Park, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-04-30 ~ now
    IIF 6 - Secretary → ME
  • 11
    icon of address The Crescent, Birmingham Business Park, Birmingham, B37 7yx
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ now
    IIF 23 - Director → ME
  • 12
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    icon of calendar 2004-09-07 ~ now
    IIF 8 - Director → ME
Ceased 25
  • 1
    INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED - 2013-12-06
    IR SECURITY & SAFETY LIMITED - 2006-03-10
    INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED - 2000-09-13
    NEWMAN TONKS GROUP LIMITED - 1998-04-30
    NEWMAN-TONKS GROUP P.L.C. - 1985-04-02
    NEWMAN-TONKS LIMITED - 1979-12-31
    icon of address 35 Rocky Lane, Aston, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-15 ~ 2003-12-19
    IIF 20 - Director → ME
  • 2
    icon of address Ironmongers' Hall, Shaftesbury Place Aldersgate Street, Barbican, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-12-31
    IIF 40 - Director → ME
  • 3
    LAIDLAW ARCHITECTURAL HARDWARE LIMITED - 2004-04-07
    NT LAIDLAW LIMITED - 1998-04-30
    THOMAS LAIDLAW (AHD) LIMITED - 1994-12-08
    D.A. THOMAS LIMITED - 1990-01-31
    D.A. THOMAS (HOLDINGS) LIMITED - 1988-07-29
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2005-02-01
    IIF 35 - Director → ME
  • 4
    LAIDLAW THOMSON GROUP LIMITED - 2004-04-07
    icon of address Bescot Crescent, Walsall, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 21 - Director → ME
  • 5
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    IIF 45 - Has significant influence or control OE
  • 6
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2011-04-28
    IIF 9 - Director → ME
  • 7
    NT CHRISFIELD LIMITED - 1995-08-02
    CHRISFIELD LIMITED - 1991-11-01
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 30 - Director → ME
  • 8
    ARCHITECTURAL HARDWARE LIMITED - 1982-09-28
    icon of address 35 Rocky Lane, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 33 - Director → ME
  • 9
    MAYNARD ENGINEERING(LEICESTER)LIMITED - 1979-12-31
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 28 - Director → ME
  • 10
    E.HOLDEN & CO.(B'HAM)LIMITED - 1979-12-31
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 34 - Director → ME
  • 11
    NEWMAN-TONKS ENGINEERING LIMITED - 1991-11-01
    N.T. LOCKS LIMITED - 1979-12-31
    icon of address 4385, 00119478 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2005-02-01
    IIF 36 - Director → ME
  • 12
    PEERLESS GROUP PROPERTIES LIMITED - 1993-01-04
    DAYRANGE PROPERTIES LIMITED - 1986-06-24
    icon of address 35 Rocky Lane, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-04
    IIF 27 - Director → ME
  • 13
    INGERSOLL-RAND DOR-O-MATIC LIMITED - 2005-12-19
    NT DOR-O-MATIC LIMITED - 1998-07-10
    DOR-O-MATIC LIMITED - 1996-07-12
    icon of address 35 Rocky Lane, Aston, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2005-02-01
    IIF 32 - Director → ME
  • 14
    J.LEGGE & CO. LIMITED - 1991-11-01
    icon of address Bescot Crescent, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-21 ~ 2005-02-01
    IIF 22 - Director → ME
  • 15
    L & D PARTITIONING SYSTEMS LIMITED - 1995-11-10
    L.& D.INSTALLATIONS LIMITED - 1986-02-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 38 - Director → ME
  • 16
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    IIF 43 - Has significant influence or control OE
  • 17
    icon of address 4385, 00260454 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2005-02-01
    IIF 37 - Director → ME
  • 18
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2024-01-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 44 - Has significant influence or control OE
  • 19
    ENSCO 1448 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-10 ~ 2024-01-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2024-01-23
    IIF 42 - Has significant influence or control OE
  • 20
    ENSCO 1417 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-23
    IIF 17 - Director → ME
    icon of calendar 2021-09-24 ~ 2024-01-23
    IIF 5 - Secretary → ME
  • 21
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    icon of address Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2024-01-23
    IIF 15 - Director → ME
    icon of calendar 2011-11-01 ~ 2024-01-23
    IIF 4 - Secretary → ME
  • 22
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 46 - Has significant influence or control OE
  • 23
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    icon of address Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2012-10-09
    IIF 19 - Director → ME
    icon of calendar 2011-11-01 ~ 2012-10-09
    IIF 1 - Secretary → ME
  • 24
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    icon of address 65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2012-10-09
    IIF 10 - Director → ME
  • 25
    APT LABORATORIES LIMITED - 2001-01-08
    NT TESTING SERVICES LIMITED - 1997-12-10
    PEERLESS RESEARCH & DEVELOPMENT LIMITED - 1992-02-21
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2000-12-22
    IIF 25 - 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.