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

Roberts, David Gareth

    Related profiles found in government register
  • Roberts, David Gareth
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • India Mills, Harwood Street, Blackburn, BB1 3BD, England

      IIF 1
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 3
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 4 IIF 5
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 6 IIF 7 IIF 8
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 9
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 10 IIF 11 IIF 12
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 15
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 16 IIF 17
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 18
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 19
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 20 IIF 21
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 24
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 25
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 26
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 27
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 28
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 29
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 30 IIF 31
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 32 IIF 33 IIF 34
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 40
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 41
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 42
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 43 IIF 44
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 45
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 46
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 47
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 48 IIF 49
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

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

      IIF 50
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 51
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 52
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 53 IIF 54
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 55
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 56
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 57 IIF 58
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 59
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 60 IIF 61
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 62
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 63
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 64
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 65
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 66
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 67
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 68 IIF 69
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 70
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 71 IIF 72
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 73
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 74
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 75
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 76
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 77
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 78
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 79
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Wyndham Place, London, W1H 1PN, England

      IIF 80
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 81
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 82 IIF 83
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 84
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 85
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 86
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 87
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 88
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 89
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 90
  • Roberts, David Gareth
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 91
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 92 IIF 93
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 94
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 98
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 99
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 100
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 101 IIF 102 IIF 103
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 104
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 105 IIF 106 IIF 107
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 108
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 109
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 110
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 111 IIF 112 IIF 113
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 118
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 119
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 120
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 121 IIF 122
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN

      IIF 123
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 124 IIF 125
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 126
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 127 IIF 128
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 129
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 130
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 131 IIF 132
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 133
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 134
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 135
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 136
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 137
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 138
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 139
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 140
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 141
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 142
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 143
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 144
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 145 IIF 146
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 147
  • Roberts, David

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 148
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 149
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 150 IIF 151
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 152
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 153 IIF 154 IIF 155
child relation
Offspring entities and appointments
Active 64
  • 1
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 2
    AUTO INNOVATION GROUP LTD
    Other registered number: 10762299
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
  • 3
    EVTEC VOLT LIMITED - 2025-11-20
    79 Torrington Avenue, Coventry, England
    Active Corporate (5 parents)
    Officer
    2025-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 4
    Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-21 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 5
    TRIMITE INVESTMENTS LTD - 2020-11-16
    7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 6
    D3 Philips Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    343,154 GBP2024-10-31
    Officer
    2026-01-05 ~ now
    IIF 1 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 23 - Director → ME
  • 8
    Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,085 GBP2024-12-31
    Officer
    2020-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    2021-02-05 ~ now
    IIF 38 - Director → ME
  • 10
    REMPOWER LIMITED - 2020-12-16
    Related registration: 08554261
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    Related registration: 08554261
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    2020-06-08 ~ now
    IIF 7 - Director → ME
  • 11
    EVTEC ENERGY LIMITED
    - now
    Other registered number: 12530842
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 12
    EVTEC ENERGY PLC - 2024-02-05
    Related registration: 15757016
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 13
    EVTEC SPV1 LIMITED - 2024-11-05
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 14
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-05-23 ~ now
    IIF 11 - Director → ME
  • 15
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 34 - Director → ME
  • 16
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 21 - Director → ME
  • 17
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 18
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 14 - Director → ME
    2024-02-21 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 19
    EVTEC WHEELS LIMITED - 2023-08-22
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    EVTELLUS LTD - 2025-10-21
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 116 - Right to appoint or remove directorsOE
  • 21
    79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 68 - Director → ME
    2016-05-17 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 23
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 10 - Director → ME
  • 24
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    TALEVEND LIMITED - 1990-04-06
    38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-15 ~ now
    IIF 91 - Director → ME
  • 25
    LADMOR LIMITED - 2006-07-06
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 44 - Director → ME
  • 26
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 43 - Director → ME
  • 27
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 70 - Director → ME
  • 28
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-03-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 29
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 72 - Director → ME
  • 30
    Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    2016-06-03 ~ dissolved
    IIF 89 - Director → ME
  • 31
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 85 - Director → ME
  • 33
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 34
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 69 - Director → ME
    2016-04-12 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 35
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 36
    NANOSCIENCE LIMITED
    - now
    Other registered number: 06041766
    THE 14 BIKE COMPANY LTD - 2013-08-20
    One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 37
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 38
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 42 - Director → ME
  • 39
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 64 - Director → ME
  • 40
    WAGGON HOLDINGS LIMITED - 2016-06-22
    Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 65 - Director → ME
  • 41
    RIMSTOCK PLC - 2017-01-25
    C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 51 - Director → ME
  • 42
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 43
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 88 - Director → ME
  • 44
    TRIMITE-PS LIMITED - 2020-11-02
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 46
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    Related registration: 07505724
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS GREEN LIMITED - 2010-08-13
    COMPANY (LAW DIRECT) LIMITED - 2010-08-04
    C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 75 - Director → ME
  • 47
    STRATFORD MANAGEMENT LLP
    Other registered number: 08289007
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 48
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-12 ~ dissolved
    IIF 59 - Director → ME
  • 49
    TEVA MOTORS LIMITED - 2015-02-21
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2020-08-11 ~ now
    IIF 24 - Director → ME
  • 50
    AUTO INNOVATION GROUP LTD - 2020-08-21
    Related registration: 12911851
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 22 - Director → ME
    2017-05-09 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 51
    ALITON LIMITED - 2012-08-31
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-03-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 52
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 53
    Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 54
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 55
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 31 - Director → ME
    2018-01-19 ~ dissolved
    IIF 152 - Secretary → ME
  • 56
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 73 - Director → ME
  • 57
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 74 - Director → ME
  • 58
    TRIMITE LIMITED
    Other registered numbers: 01564257, 10299399
    1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 97 - Director → ME
  • 59
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    Related registration: 02429401
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 76 - Director → ME
  • 60
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
  • 61
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,166,508 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 4 - Director → ME
  • 62
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 5 - Director → ME
  • 63
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 82 - Director → ME
  • 64
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 83 - Director → ME
Ceased 47

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.