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

Franckel, Mark Bernard, Mr.

    Related profiles found in government register
  • Franckel, Mark Bernard, Mr.
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 1
    • Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 2
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 3 IIF 4 IIF 5
  • Franckel, Mark Bernard, Mr.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 7
    • Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 8 IIF 9
    • C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 10
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 11 IIF 12 IIF 13
    • C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 14 IIF 15
    • Arundel, Road, Uxbridge, Middx, UB8 2SD

      IIF 16
    • Arundel, Road, Uxbridge, UB8 2SD

      IIF 17
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD

      IIF 18
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD, United Kingdom

      IIF 19
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 20 IIF 21
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 22
  • Franckel, Mark Bernard
    British c e o born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 23
  • Franckel, Mark Bernard
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 24
  • Franckel, Mark Bernard
    British cheif executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 25
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 26
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 27
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AW, United Kingdom

      IIF 28
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, England

      IIF 29
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 30
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 31 IIF 32
    • Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 33
    • Mioc, 11 Styal Road, Suite 15b, Manchester, M22 5WB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Suite 15b, Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 37
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 38
    • Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 39
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 40
    • C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, DY13 9BB, England

      IIF 41
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 42 IIF 43 IIF 44
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 48
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
    • Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 50
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 51 IIF 52 IIF 53
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 54
  • Franckel, Mark Bernard
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 55
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in England

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

      IIF 56
    • 3a And 3b, Ebenezer Street, Birkenhead, CH24 1NH, England

      IIF 57
    • 3a And 3b, Ebenezer Street, Birkenhead, CH42 1NH, England

      IIF 58
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 59
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 60 IIF 61
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 62
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 63
    • C/o Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA

      IIF 64
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in England

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

      IIF 65
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 66
    • Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Franckel, Mark Bernard
    British div director born in October 1962

    Registered addresses and corresponding companies
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 70
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British sales director born in October 1962

    Registered addresses and corresponding companies
    • 2 Old Rectory Close, Broughton Astley, Leicester, LE9 6PP

      IIF 74
  • Franckel, Mark Bernard
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 75
  • Franckel, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 76
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 77
  • Franckel, Mark
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 78
  • Franckel, Mark Bernard
    British engineer

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 79 IIF 80
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 81
  • Franckel, Mark Bernard

    Registered addresses and corresponding companies
    • Dulverton, Alexandra Road, Grappenhall, Cheshire, WA4 2EL

      IIF 82
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 83
  • Franckel, Mark
    British

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 2
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 3
    PITCOMP 275 LIMITED - 2002-03-18
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 37 - Director → ME
  • 4
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2014-08-22 ~ now
    IIF 60 - Director → ME
  • 5
    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 ~ dissolved
    IIF 56 - Director → ME
  • 6
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 7
    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
    2014-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 8
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 49 - Director → ME
  • 10
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-06-25 ~ dissolved
    IIF 55 - Director → ME
  • 12
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    MAGAL AWT LTD - 2019-04-26
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 31 - Director → ME
  • 13
    Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 81 - Has significant influence or controlOE
  • 14
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 76 - Director → ME
  • 15
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 16
    Kinnaird House, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 28 - Director → ME
  • 17
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 84 - Secretary → ME
  • 18
    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
    2013-12-12 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 19
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2014-12-20 ~ dissolved
    IIF 63 - Director → ME
  • 20
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2019-04-26
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2019-04-26
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 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
  • 22
    MAGAL CABLES LIMITED - 2020-11-09
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 23
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 24
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2017-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 25
    PITCOMP 341 LIMITED - 2004-08-13
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 5 - Director → ME
  • 27
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    2017-05-10 ~ now
    IIF 22 - Director → ME
  • 29
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 52 - Director → ME
  • 30
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-11-10 ~ now
    IIF 51 - Director → ME
  • 31
    Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 50 - Director → ME
  • 32
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 21 - Director → ME
Ceased 41
  • 1
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-07-07 ~ 2006-11-23
    IIF 72 - Director → ME
  • 2
    4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 57 - Director → ME
  • 3
    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
    2011-08-01 ~ 2012-04-04
    IIF 19 - Director → ME
  • 4
    BOWERS GROUP PLC - 2012-09-19
    BOWERS INTERNATIONAL HOLDINGS LIMITED - 1994-08-05
    BOWERS HOLDINGS LIMITED - 1990-03-14
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1990-01-09
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 14 - Director → ME
  • 5
    TSB METROLOGY LIMITED - 1997-11-03
    TSB METROLOGY LIMITED - 1997-10-28
    C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 10 - Director → ME
  • 6
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-11-03
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-10-28
    BOWERS HOLDINGS LIMITED - 1990-01-09
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 15 - Director → ME
  • 7
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2009-03-20 ~ 2011-12-23
    IIF 4 - Director → ME
  • 8
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ 2011-12-05
    IIF 7 - Director → ME
  • 9
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ 2011-12-05
    IIF 20 - Director → ME
  • 10
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 11 - Director → ME
  • 11
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-07-10 ~ 2006-11-23
    IIF 71 - Director → ME
    2006-11-24 ~ 2012-04-10
    IIF 46 - Director → ME
  • 12
    FARREL BRIDGE LIMITED - 1988-06-03
    COURTCOURT LIMITED - 1986-05-15
    Farrel Limited, Queensway, Castleton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-17 ~ 2007-01-31
    IIF 70 - Director → ME
  • 13
    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 ~ 2012-04-04
    IIF 38 - Director → ME
  • 14
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    2006-11-24 ~ 2010-06-15
    IIF 45 - Director → ME
    2006-07-10 ~ 2006-11-23
    IIF 73 - Director → ME
  • 15
    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
    2014-09-22 ~ 2018-05-15
    IIF 65 - Director → ME
  • 16
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 9 - Director → ME
  • 17
    Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    1995-06-01 ~ 1998-09-30
    IIF 74 - Director → ME
  • 18
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-10 ~ 2012-04-10
    IIF 47 - Director → ME
  • 19
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2018-03-02
    IIF 27 - Director → ME
  • 20
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    2006-12-06 ~ 2010-06-15
    IIF 44 - Director → ME
    2006-12-06 ~ 2007-01-12
    IIF 83 - Secretary → ME
  • 21
    NORTH WEST PRECISION LIMITED - 2023-11-15
    Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 58 - Director → ME
  • 22
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 40 - Director → ME
  • 23
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,588,921 GBP2024-12-31
    Officer
    2007-06-25 ~ 2010-06-15
    IIF 43 - Director → ME
  • 24
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2010-06-15
    IIF 25 - Director → ME
    2008-04-04 ~ 2010-06-15
    IIF 82 - Secretary → ME
  • 25
    J & S REMANUFACTURE LIMITED - 2009-11-24
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    2008-06-24 ~ 2010-06-15
    IIF 23 - Director → ME
  • 26
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-10 ~ 2020-10-21
    IIF 41 - Director → ME
  • 27
    HLWKH 523 LIMITED - 2012-09-04
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-17 ~ 2014-01-31
    IIF 8 - Director → ME
  • 28
    SPEAR & JACKSON PUBLIC LIMITED COMPANY - 2012-09-19
    MARKOFFER PUBLIC LIMITED COMPANY - 1995-04-20
    C/o James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 58 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 13 - Director → ME
  • 29
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED - 2013-01-16
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 12 - Director → ME
  • 30
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2011-12-08
    IIF 18 - Director → ME
  • 31
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    62 Bayswater Road, London
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    2008-10-16 ~ 2009-11-26
    IIF 24 - Director → ME
  • 32
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-07 ~ 2025-10-13
    IIF 53 - Director → ME
  • 33
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2010-03-22
    IIF 42 - Director → ME
  • 34
    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
    2014-03-07 ~ 2018-03-02
    IIF 26 - Director → ME
    2009-03-20 ~ 2011-12-23
    IIF 3 - Director → ME
  • 35
    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 ~ 2011-12-05
    IIF 16 - Director → ME
  • 36
    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
    2010-08-12 ~ 2011-12-05
    IIF 1 - Director → ME
  • 37
    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 ~ 2018-03-02
    IIF 39 - Director → ME
    2009-03-20 ~ 2012-01-03
    IIF 6 - Director → ME
  • 38
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2011-12-05
    IIF 2 - Director → ME
  • 39
    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 ~ 2011-12-05
    IIF 17 - Director → ME
  • 40
    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
    2006-03-01 ~ 2011-03-30
    IIF 80 - Secretary → ME
  • 41
    VENTURE TURNAROUND LTD - 2008-06-17
    Greystones, Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2024-03-31
    Officer
    2006-03-01 ~ 2009-04-22
    IIF 79 - Secretary → 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.