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 David Gareth Roberts

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

    Resident in England

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

      IIF 1
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 2 IIF 3
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 4
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 5 IIF 6
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 7
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 8
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 9 IIF 10
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 11
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 12
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 13
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 14
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 15
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 16
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 17
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 18
  • 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 19
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 20
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 21 IIF 22 IIF 23
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 24
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 25 IIF 26 IIF 27
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 28
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 29
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

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

      IIF 31 IIF 32 IIF 33
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 38
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 39
  • 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 40
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 41
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 42
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 43 IIF 44
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 45 IIF 46 IIF 47
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 48
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 49 IIF 50 IIF 51
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 54
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 55 IIF 56
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 57
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 58
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 59 IIF 60
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 61
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 63
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 64
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 65
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 66
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 67
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 68
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 69 IIF 70
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 71 IIF 72 IIF 73
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 79
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 80
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 81
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 82 IIF 83
  • 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 84
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 85
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 86
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 87 IIF 88
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

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

      IIF 89
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 90
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 91
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 92 IIF 93
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 94
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 95
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 96 IIF 97
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 98
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 99 IIF 100
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 101
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 102
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 103
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 104
  • 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 105
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 106
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 107 IIF 108
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

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

      IIF 110 IIF 111
  • 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 112
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 113
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 114
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 115
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 116
  • 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 117
  • 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 118
  • 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 119
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 120 IIF 121
  • 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 122
  • 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 123
  • 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 124
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • 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 127
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 128
  • 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 129
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 130
  • Roberts, Gareth David
    British manager born in April 1952

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

      IIF 131
  • 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 132
  • 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 133
  • 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 134
  • 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 135
  • 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 136 IIF 137
  • 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 138
  • 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 139 IIF 140
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 141
  • 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 145
  • 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 146
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, 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 57 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 32 - 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 47 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - 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 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - 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 69 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - 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 40 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 62 - 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 58 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 28 - 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 77 - Director → ME
  • 10
    REMPOWER LIMITED - 2020-12-16 08554261
    REMPLOY AUTOMOTIVE LTD - 2020-06-29 08554261
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    2020-06-08 ~ now
    IIF 46 - Director → ME
  • 11
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 12
    EVTEC ENERGY PLC - 2024-02-05 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 54 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - 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 55 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-05-23 ~ now
    IIF 50 - 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 73 - Director → ME
  • 16
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 60 - Director → ME
  • 17
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 53 - Director → ME
    2024-02-21 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - 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 59 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - 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 72 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - 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 107 - Director → ME
    2016-05-17 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 49 - 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 138 - 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 83 - 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 82 - 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 109 - 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 110 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 111 - 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 133 - 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 118 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 128 - Director → ME
  • 33
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - 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 108 - Director → ME
    2016-04-12 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - 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 106 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    THE 14 BIKE COMPANY LTD - 2013-08-20
    One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 37
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 81 - 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 103 - 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 104 - 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 90 - 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 102 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 132 - 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 42 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - 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 41 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 46
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19 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 114 - Director → ME
  • 47
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 14 - 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 98 - 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 63 - Director → ME
  • 50
    AUTO INNOVATION GROUP LTD - 2020-08-21 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 61 - Director → ME
    2017-05-09 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - 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 116 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - 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 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 54
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - 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 70 - 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 112 - 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 113 - Director → ME
  • 58
    1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 144 - Director → ME
  • 59
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20 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 115 - Director → ME
  • 60
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 37 - 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 43 - 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 44 - Director → ME
  • 63
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 125 - Director → ME
  • 64
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 126 - Director → ME
Ceased 47
  • 1
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02 11806849
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26 08554259
    REMPOWER LTD - 2016-04-01 12650654
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21 12650654
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 87 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 155 - Secretary → ME
  • 2
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-10-01
    IIF 96 - Director → ME
  • 3
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ 2015-10-01
    IIF 97 - Director → ME
  • 4
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-10-05 ~ 2015-10-01
    IIF 117 - Director → ME
  • 5
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01 08554261
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 88 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 154 - Secretary → ME
  • 6
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 64 - Director → ME
  • 7
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29 08741538, 08741590
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-16 ~ 2015-10-01
    IIF 85 - Director → ME
  • 8
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438,988 GBP2024-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 137 - Director → ME
  • 9
    ASCENTURE CAPITAL LTD - 2012-03-23
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-10-31
    IIF 141 - Director → ME
  • 10
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20 02840857
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    2008-05-15 ~ 2011-02-17
    IIF 146 - Director → ME
  • 11
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2008-06-25 ~ 2009-03-20
    IIF 139 - Director → ME
    2013-01-30 ~ 2020-11-04
    IIF 86 - Director → ME
  • 12
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 136 - Director → ME
  • 13
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-30 ~ 2020-11-04
    IIF 99 - Director → ME
  • 14
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,163,184 GBP2022-10-31
    Officer
    2020-07-30 ~ 2022-04-30
    IIF 80 - Director → ME
  • 15
    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
    Person with significant control
    2021-02-05 ~ 2025-09-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 16
    REMPOWER LIMITED - 2020-12-16 08554261
    REMPLOY AUTOMOTIVE LTD - 2020-06-29 08554261
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-08 ~ 2020-12-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2025-05-23 ~ 2025-11-28
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 18
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-11-26 ~ 2023-12-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 19
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-07-21 ~ 2025-11-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    2020-10-14 ~ 2021-01-20
    IIF 68 - Director → ME
  • 21
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2019-02-05
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2018-03-06 ~ 2020-11-04
    IIF 134 - Director → ME
  • 23
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2012-04-04 ~ 2020-11-04
    IIF 101 - Director → ME
  • 24
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01 08296565, 08741590
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 94 - Director → ME
  • 25
    One The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,088,376 GBP2024-08-31
    Officer
    1999-07-14 ~ 2003-10-03
    IIF 135 - Director → ME
  • 26
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ 2016-10-26
    IIF 147 - Secretary → ME
  • 27
    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 ~ 2016-12-07
    IIF 156 - Secretary → ME
  • 28
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    2024-11-05 ~ 2025-11-22
    IIF 51 - Director → ME
  • 29
    Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 66 - Director → ME
  • 30
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ 2011-04-05
    IIF 142 - Director → ME
  • 31
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,470,216 GBP2023-12-29
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 75 - Director → ME
  • 32
    GATTECHA LTD - 2023-01-23
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,142,087 GBP2022-12-28 ~ 2023-12-25
    Officer
    2021-06-28 ~ 2024-01-11
    IIF 78 - Director → ME
    Person with significant control
    2021-06-28 ~ 2021-08-28
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 33
    ELTRIUM LTD - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,528 GBP2023-12-25
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 79 - Director → ME
  • 34
    JUNIOR CLASSICS LIMITED - 2020-08-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    2020-02-07 ~ 2021-09-08
    IIF 123 - Director → ME
  • 35
    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 ~ 2016-10-26
    IIF 153 - Secretary → ME
  • 36
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-19 ~ 2018-04-16
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 37
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-27
    IIF 140 - Director → ME
  • 38
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    2017-11-13 ~ 2020-11-04
    IIF 93 - Director → ME
  • 39
    TRIMITE TOPCO LIMITED - 2017-05-19 11059057
    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
    2017-03-06 ~ 2020-11-04
    IIF 105 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-09-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    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
    2017-07-25 ~ 2020-11-04
    IIF 89 - Director → ME
  • 41
    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
    2007-05-15 ~ 2008-12-17
    IIF 143 - Director → ME
  • 42
    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
    2014-06-02 ~ 2020-11-04
    IIF 100 - Director → ME
  • 43
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,504 GBP2024-10-31
    Officer
    2007-05-15 ~ 2022-02-24
    IIF 145 - Director → ME
  • 44
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2017-11-10 ~ 2020-11-04
    IIF 92 - Director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-04
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-07-17 ~ 2021-11-25
    IIF 65 - Director → ME
    Person with significant control
    2020-07-17 ~ 2021-04-30
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 46
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2007-11-05 ~ 2009-03-31
    IIF 131 - Director → ME
  • 47
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08 11375083
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 67 - 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.