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

Irwin, Jonathan Paul

    Related profiles found in government register
  • Irwin, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 1
    • Glebe House, Park Hall Lane, Cjurch Leigh, Stoke-on-trent, Staffordshire, ST10 4PT

      IIF 2
  • Irwin, Jonathan Paul
    British accountant

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 3
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 4
    • Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 5
  • Irwin, Jonathan Paul
    British company director

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 6
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 7
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 8
  • Irwin, Jonathan Paul
    British financial director born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 9
  • Irwin, Jonathan Paul

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 10
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 11
  • Irwin, Jonathan

    Registered addresses and corresponding companies
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 12
  • Irwin, Jonathan Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 13
  • Irwin, Jonathan Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Way, Somercotes, Alfreton, DE55 4QJ, England

      IIF 14
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 15
    • Qictrims, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL, United Kingdom

      IIF 16
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 17 IIF 18
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 22
    • Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 23
    • Unit 1, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 24
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 25
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 26
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 27 IIF 28
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 29
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3RL, England

      IIF 30
    • C/0 Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 31
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 32 IIF 33
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 34
    • 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 35
    • Trimite House, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, United Kingdom

      IIF 36
    • Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 37
  • Irwin, Jonathan Paul
    British administrator born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 38 IIF 39
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 40
  • Irwin, Jonathan Paul
    British director born in September 1964

    Resident in England

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

      IIF 41
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 42 IIF 43
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 44 IIF 45
    • Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 46
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 47
  • Irwin, Jonathan
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 48
  • Mr Jonathan Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 49
  • Mr Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qic Building, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 50
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 51
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 52
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 53
    • Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 54
    • Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 55
    • Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 56
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 57
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 58
  • Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 59
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 19
  • 1
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Officer
    2019-09-11 ~ now
    IIF 14 - Director → ME
  • 2
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Officer
    2017-07-05 ~ now
    IIF 19 - Director → ME
    2017-07-05 ~ now
    IIF 12 - Secretary → ME
  • 3
    Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235 GBP2016-08-31
    Officer
    2009-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 4
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 42 - Director → ME
  • 5
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Officer
    2021-02-25 ~ dissolved
    IIF 40 - Director → ME
  • 6
    Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Officer
    2025-07-09 ~ now
    IIF 22 - Director → ME
  • 7
    Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    2017-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HARDWARE IRONMONGERY SUPPLIES LTD - 2021-08-20
    Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,497 GBP2024-02-29
    Officer
    2021-03-31 ~ now
    IIF 18 - Director → ME
  • 10
    Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Officer
    2013-02-12 ~ now
    IIF 16 - Director → ME
  • 11
    CHOICE RETAIL SERVICES LIMITED - 2009-11-16
    20 Round House Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 39 - Director → ME
  • 12
    Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 43 - Director → ME
  • 13
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Officer
    2016-01-13 ~ now
    IIF 24 - Director → ME
  • 14
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Officer
    2021-02-27 ~ now
    IIF 21 - Director → ME
  • 15
    DARHO LTD - 2024-09-23
    DARBYSHIRE HOLDINGS LTD - 2023-03-25
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    153 GBP2024-02-28
    Officer
    2023-03-16 ~ now
    IIF 20 - Director → ME
  • 16
    Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Officer
    2022-07-15 ~ now
    IIF 23 - Director → ME
  • 17
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 48 - Director → ME
  • 18
    Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 15 - Director → ME
    2024-03-28 ~ now
    IIF 11 - Secretary → ME
  • 19
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 28 - Director → ME
    2009-08-04 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 30
  • 1
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    2019-04-24 ~ 2019-08-28
    IIF 25 - Director → ME
  • 2
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Person with significant control
    2019-09-11 ~ 2024-03-01
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Person with significant control
    2017-07-05 ~ 2021-03-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    P & S TEXTILES LIMITED - 2024-04-30
    THOMAS HARDMAN & SONS LIMITED - 1978-12-31
    Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    632,814 GBP2024-04-30
    Officer
    1994-04-01 ~ 1996-03-01
    IIF 9 - Director → ME
    1992-10-12 ~ 1996-03-01
    IIF 10 - Secretary → ME
  • 5
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1994-01-19 ~ 1996-03-01
    IIF 1 - Secretary → ME
  • 6
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2009-09-02 ~ 2017-09-30
    IIF 34 - Director → ME
    2009-03-20 ~ 2017-09-30
    IIF 4 - Secretary → ME
  • 7
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ 2017-09-30
    IIF 33 - Director → ME
  • 8
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-18 ~ 2017-09-30
    IIF 29 - Director → ME
  • 9
    BRETBY BUSINESS CONSULTANTS LTD - 2023-03-27
    Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1 GBP2022-02-28
    Person with significant control
    2021-02-25 ~ 2021-05-13
    IIF 51 - Has significant influence or control OE
  • 10
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    2019-04-24 ~ 2019-09-05
    IIF 47 - Director → ME
  • 11
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2011-05-18 ~ 2017-09-30
    IIF 32 - Director → ME
  • 12
    Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -299,673 GBP2024-02-29
    Person with significant control
    2019-05-21 ~ 2021-03-31
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    2018-02-05 ~ 2019-07-17
    IIF 46 - Director → ME
    Person with significant control
    2018-03-24 ~ 2019-07-15
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    TRIMITE LIMITED - 2019-01-11
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-27 ~ 2017-09-30
    IIF 44 - Director → ME
  • 15
    Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2019-04-24 ~ 2019-08-28
    IIF 26 - Director → ME
  • 17
    LINDSAY & WILLIAMS LIMITED - 1998-04-01
    997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    1996-04-01 ~ 1999-09-29
    IIF 8 - Director → ME
    1996-04-01 ~ 1999-09-29
    IIF 6 - Secretary → ME
  • 18
    SCAPA TAPES UK LIMITED - 2001-09-14
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1999-04-01 ~ 1999-09-30
    IIF 7 - Director → ME
  • 19
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    516,362 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2021-02-27 ~ 2024-03-01
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,926 GBP2024-02-29
    Person with significant control
    2022-07-15 ~ 2023-03-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 22
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    2018-03-27 ~ 2019-07-17
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2017-12-01 ~ 2019-07-17
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ 2024-03-28
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 24
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    2017-06-01 ~ 2017-09-30
    IIF 45 - Director → ME
  • 25
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2009-09-02 ~ 2014-03-10
    IIF 27 - Director → ME
    2015-06-30 ~ 2017-09-30
    IIF 41 - Director → ME
    2009-03-20 ~ 2014-03-10
    IIF 3 - Secretary → ME
  • 26
    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
    2010-03-02 ~ 2017-09-30
    IIF 30 - Director → ME
  • 27
    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
    2011-03-02 ~ 2017-09-30
    IIF 35 - Director → ME
  • 28
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2009-03-20 ~ 2017-09-30
    IIF 5 - Secretary → ME
  • 29
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2017-09-30
    IIF 37 - Director → ME
  • 30
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    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
    2011-03-02 ~ 2015-12-07
    IIF 36 - Director → ME

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.