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

Mr Antony James Sitek

    Related profiles found in government register
  • Mr Antony James Sitek
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ewhurst Avenue, Birmingham, B29 6EY, England

      IIF 1
  • Mr Antony James Sitek
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Venatu, Ground Floor, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 2
    • icon of address 34, Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 3
    • icon of address Agfa Graphics Building, Coal Road, Leeds, LS14 2AL, United Kingdom

      IIF 4
    • icon of address Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 5 IIF 6
  • Sitek, Antony James
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ewhurst Avenue, Birmingham, B29 6EY, England

      IIF 7
  • Sitek, Antony James
    British sales manager born in February 1965

    Registered addresses and corresponding companies
    • icon of address 18 Southlands Drive, Leeds, LS17 5NZ

      IIF 8
  • Sitek, Antony James
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Linden House, Sardinia Street, Leeds, LS10 1BH, England

      IIF 9 IIF 10
    • icon of address Agfa Graphics Building, Coal Road, Leeds, LS14 2AL, United Kingdom

      IIF 11
    • icon of address C/o Online Account Filing Limited, 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 12
    • icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 13
    • icon of address Kennicott House, Well Lane, Wednesfield, Wolverhampton, WV11 1XR, United Kingdom

      IIF 14
  • Sitek, Antony James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Venatu, Ground Floor, 5 Sidings Court, Doncaster, DN4 5NU, England

      IIF 15
    • icon of address 34, Sabre Close, Quedgeley, Gloucester, GL2 4NZ, England

      IIF 16
    • icon of address 18 Southlands Drive, Leeds, LS17 5NZ

      IIF 17
    • icon of address C/o Spensall Engineering, Kitson Road, Leeds, LS10 1NR, England

      IIF 18
    • icon of address Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 19 IIF 20
    • icon of address Unit One Ewhurst Avenue, Off Heeley Road, Selly Oak Birmingham, B29 6EY

      IIF 21
    • icon of address Kennicott House, Well Lane, Wednesfield, Wolverhampton, WV11 1XR, United Kingdom

      IIF 22
  • Sitek, Antony James
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Linden House, Sardinia Street, Leeds, LS10 1BH, England

      IIF 23
    • icon of address Tek House, Westland Square, Leeds, LS11 5SS, England

      IIF 24
    • icon of address Tek House, Westland Square, Leeds, Yorkshire, LS11 5SS, United Kingdom

      IIF 25
    • icon of address Unit 2, Park Farm Industrial Estate, Westland Road, Leeds, LS11 5XA, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Online Account Filing Limited, 42-44, Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-03-31
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 12 - Director → ME
  • 2
    HOMEROSION EDM SUPPLIES LIMITED - 2023-04-14
    icon of address Unit 1 Ewhurst Avenue, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,139 GBP2024-03-31
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 3
    SHEEN SPARK LIMITED - 2019-08-21
    icon of address Unit One Ewhurst Avenue, Off Heeley Road, Selly Oak Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    142,494 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 21 - Director → ME
  • 4
    BOONTECH LIMITED - 2019-08-06
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 34 Sabre Close, Quedgeley, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,723 GBP2024-03-31
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ACE INDUSTRIAL LIMITED - 2015-03-05
    icon of address C/o Venatu Ground Floor, 5 Sidings Court, Doncaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    829,386 GBP2024-03-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Coach House, Colliers Lane, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,463 GBP2022-04-25
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Tek House, Westland Square, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -412 GBP2018-03-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 3 Linden House, Sardinia Street, Leeds, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Insolvency Proceedings Corporate (4 parents)
    Profit/Loss (Company account)
    90,243 GBP2020-10-01 ~ 2021-09-29
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 13 - Director → ME
  • 11
    MAPLE HOMES (YORKSHIRE) LTD - 2019-09-25
    TEMPLE BUILDING CONTRACTORS LTD - 2018-05-16
    TOMTEK LIMITED - 2012-11-30
    icon of address 3 Linden House, Sardinia Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2018-03-31
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    SPENSALL PRECISION ENGINEERING LIMITED - 2018-08-08
    DAN-LOC SPENSALL LIMITED - 2018-01-12
    SPENSALL PRECISION ENGINEERING LIMITED - 2016-02-29
    icon of address C/o Spensall Engineering, Kitson Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -354,948 GBP2020-06-28
    Officer
    icon of calendar 2014-05-23 ~ 2018-07-16
    IIF 18 - Director → ME
  • 2
    ELECTRICAL DISCHARGE MACHINING UK GROUP LIMITED - 2019-08-06
    INNES-BISHOP LIMITED - 2014-03-17
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-09-02 ~ 2023-12-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    GRANGE GASKETS (BRADFORD) LIMITED - 2006-11-15
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2010-11-30
    IIF 14 - Director → ME
  • 4
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-28 ~ 2010-11-30
    IIF 17 - Director → ME
  • 5
    L.W.D.PRECISION ENGINEERING CO,LIMITED - 2007-04-26
    LONE STAR LWD PRECISION ENGINEERING LTD - 2013-04-10
    icon of address Universal Point, Steelmans Road, Wednesbury, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2010-11-30
    IIF 22 - Director → ME
  • 6
    MAPLE GROUP HOLDINGS LIMITED - 2023-07-10
    icon of address 30 Westgate, Otley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    9,076 GBP2022-09-28
    Officer
    icon of calendar 2016-01-29 ~ 2023-06-30
    IIF 9 - Director → ME
  • 7
    B-TEK PRECISION ENGINEERING LTD - 2015-03-05
    EXCEL PRECISION (LEEDS) LIMITED - 2025-05-28
    icon of address Unit 2 Park Farm Industrial Estate, Westland Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,971 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2025-04-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-23
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    B-TEK GLOBAL SOLUTIONS LIMITED - 2016-07-06
    icon of address Ground Floor 5 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,178 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2016-08-19
    IIF 25 - Director → ME
  • 9
    X-CEL GASKET CO. LIMITED - 2004-12-03
    icon of address Unit 3 Brindley Way, R-evolution @ The Amp, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2025-03-31
    Officer
    icon of calendar 1995-02-02 ~ 2003-12-05
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.