1
SLIDEWAY ENGINEERING LIMITED - 2020-04-23
 7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (5 parents, 1 offspring)
Equity (Company account)
-42,052 GBP2020-05-30
Officer
 2018-11-14 ~ nowIIF 1 - Director → ME
2
CLAYTONFIELD LIMITED - 2015-09-25
 Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, EnglandDissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,322,873 GBP2018-06-30
Officer
 2015-10-05 ~ dissolvedIIF 42 - Director → ME
3
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Officer
 2025-07-24 ~ nowIIF 58 - Director → ME
Person with significant control
 2025-07-24 ~ nowIIF 68 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 68 - Ownership of shares – More than 25% but not more than 50% → OE
4
DRAWBAT LIMITED - 1989-10-24
 4385, 02387261 - Companies House Default Address, CardiffActive Corporate (5 parents)
Equity (Company account)
581,285 GBP2023-06-29
Officer
 2021-01-29 ~ nowIIF 6 - Director → ME
5
 C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
102,647 GBP2024-03-31
Officer
 2022-07-04 ~ nowIIF 13 - Director → ME
Person with significant control
 2022-07-04 ~ nowIIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
6
 C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, PrestonLiquidation Corporate (2 parents, 4 offsprings)
Equity (Company account)
31,524 GBP2021-06-30
Officer
 2017-11-13 ~ nowIIF 21 - Director → ME
Person with significant control
 2017-11-13 ~ nowIIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
7
 680 Mansfield Road, Nottingham, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-08-31
Officer
 2018-07-02 ~ nowIIF 22 - Director → ME
8
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
 2024-02-20 ~ nowIIF 63 - Director → ME
Person with significant control
 2024-02-20 ~ nowIIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
9
 Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United KingdomDissolved Corporate (3 parents)
Officer
 2010-07-16 ~ dissolvedIIF 29 - Director → ME
10
DAVYMARKHAM NO.2 LIMITED - 2006-10-17
 Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, LeicesterActive Corporate (5 parents, 1 offspring)
Officer
 2014-10-02 ~ nowIIF 39 - Director → ME
11
DSG TECHNOLOGIES LIMITED - 2012-08-30
 7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (4 parents)
Equity (Company account)
-317,250 GBP2021-06-30
Officer
 2018-11-15 ~ nowIIF 25 - Director → ME
12
 7400 Daresbury Park, Daresbury, Warrington, Cheshire, United KingdomActive Corporate (1 parent)
Officer
 2024-01-25 ~ nowIIF 28 - LLP Designated Member → ME
Person with significant control
 2024-01-25 ~ nowIIF 50 - Right to surplus assets - More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
 7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (4 parents)
Equity (Company account)
-85,594 GBP2021-06-30
Officer
 2018-11-14 ~ nowIIF 26 - Director → ME
14
 James House Yew Tree Way, Golborne, Warrington, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
100 GBP2024-06-30
Officer
 2021-06-15 ~ nowIIF 17 - Director → ME
Person with significant control
 2021-06-15 ~ nowIIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
15
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
 2024-02-23 ~ nowIIF 66 - Director → ME
Person with significant control
 2024-02-23 ~ nowIIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - Ownership of shares – 75% or more → OE
16
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
 2024-02-21 ~ nowIIF 65 - Director → ME
Person with significant control
 2024-03-01 ~ nowIIF 46 - Ownership of shares – 75% or more → OE
17
 Perfecta Works, Bath Road, Kettering, Northamptonshire, EnglandDissolved Corporate (3 parents, 1 offspring)
Officer
 2011-09-13 ~ dissolvedIIF 38 - Director → ME
18
LASER CONTROL SYSTEMS LIMITED - 2015-08-11
 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2018-06-30
Officer
 2018-11-14 ~ dissolvedIIF 4 - Director → ME
19
 1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, EnglandDissolved Corporate (3 parents)
Net Assets/Liabilities (Company account)
-78,656 GBP2018-06-30
Officer
 2018-11-14 ~ dissolvedIIF 27 - LLP Designated Member → ME
20
 188 Walton Summit Centre, Bamber Bridge, Preston, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1,000 GBP2021-06-30
Officer
 2018-11-14 ~ dissolvedIIF 3 - Director → ME
21
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
-860,899 GBP2024-07-31
Officer
 2023-07-10 ~ nowIIF 19 - Director → ME
Person with significant control
 2023-07-10 ~ nowIIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 45 - Ownership of shares – More than 50% but less than 75% → OE
22
GUTHRIE LIMITED - 2005-12-16
 Chelsea Works, St. Michaels Road, Kettering, NorthamptonshireDissolved Corporate (3 parents)
Total Assets Less Current Liabilities (Company account)
-54,059 GBP2016-03-31
Officer
 2010-07-21 ~ dissolvedIIF 34 - Director → ME
23
HALIFAX MACHINE COMPANY LIMITED - 2014-10-09
MTTG LTD - 2017-07-18
 1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, EnglandDissolved Corporate (3 parents, 7 offsprings)
Equity (Company account)
853,234 GBP2021-06-30
Officer
 2014-09-30 ~ dissolvedIIF 43 - Director → ME
24
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (4 parents)
Officer
 2024-02-19 ~ nowIIF 62 - Director → ME
Person with significant control
 2024-02-19 ~ nowIIF 73 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 73 - Ownership of shares – More than 50% but less than 75% → OE
IIF 73 - Right to appoint or remove directors → OE
25
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
42 GBP2024-06-30
Officer
 2023-06-23 ~ nowIIF 20 - Director → ME
Person with significant control
 2023-06-23 ~ nowIIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
26
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
 2024-05-07 ~ nowIIF 67 - Director → ME
Person with significant control
 2024-05-07 ~ nowIIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Ownership of shares – 75% or more → OE
27
 James House Yew Tree Way, Golborne, Warrington, United KingdomDissolved Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,400 GBP2024-04-30
Officer
 2022-02-09 ~ dissolvedIIF 16 - Director → ME
28
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (2 parents)
Officer
 2025-08-06 ~ nowIIF 59 - Director → ME
Person with significant control
 2025-08-06 ~ nowIIF 69 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 69 - Ownership of shares – More than 25% but not more than 50% → OE
29
 James House Yew Tree Way, Golborne, Warrington, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
100 GBP2024-04-30
Person with significant control
 2022-04-28 ~ dissolvedIIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
30
QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
 C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PrestonLiquidation Corporate (3 parents)
Equity (Company account)
-167,331 GBP2023-04-30
Officer
 2021-08-11 ~ nowIIF 12 - Director → ME
31
RENSON SOLUTIONS LIMITED - 2015-10-08
TWERK123 LTD - 2015-10-05
 Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, ManchesterDissolved Corporate (5 parents)
Officer
 2015-10-05 ~ dissolvedIIF 41 - Director → ME
32
 7400 Daresbury Park, Daresbury, Warrington, CheshireLiquidation Corporate (3 parents)
Officer
 2021-05-05 ~ nowIIF 9 - Director → ME
33
 Unit C2 Cheshire House Green Lane, Romiley, Stockport, United KingdomActive Corporate (2 parents)
Officer
 2025-05-14 ~ nowIIF 8 - Director → ME
Person with significant control
 2024-11-29 ~ nowIIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
34
 C/o Marshall Peters, Heskin Hall Farm, Heskin, PrestonLiquidation Corporate (3 parents)
Equity (Company account)
-76,742 GBP2021-06-30
Officer
 2019-10-01 ~ nowIIF 24 - Director → ME
35
 71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Officer
 2024-02-21 ~ nowIIF 64 - Director → ME
Person with significant control
 2024-03-01 ~ nowIIF 44 - Ownership of shares – 75% or more → OE
36
GECKO INDUSTRIAL LTD - 2021-04-03
EUROPEAN VEHICLE POWER SYSTEMS LIMITED - 2019-10-30
 Riverside House, Irwell Street, ManchesterDissolved Corporate (3 parents)
Equity (Company account)
-56,208 GBP2020-06-30
Officer
 2013-11-26 ~ dissolvedIIF 40 - Director → ME