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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Leszek Litwinowicz

    Related profiles found in government register
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 1
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 2
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 3
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 4
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 5
    • The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 6
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 7
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 8
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 9
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 10
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 11
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 12 IIF 13
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 14
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 15
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 16
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 17
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 18
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 19
    • Unit 5, Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, CV31 1NB, England

      IIF 20
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 21
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 22
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 23
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 24
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 25
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 26
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 27
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 28
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 29
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 30
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 31
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 32
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 33
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 34
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 35 IIF 36 IIF 37
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 38
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 39
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 40
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 41
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 42
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 43 IIF 44
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 45
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 46
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 47
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 81
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 82
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 83
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 84
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

    Registered addresses and corresponding companies
    • 72, Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 85
  • Litwinowicz, Leszek Richard
    British company director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 86 IIF 87 IIF 88
  • Litwinowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 89 IIF 90 IIF 91
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 94
  • Litwiniowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 95
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 96
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 97
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 98
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 99
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 100
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 101
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 102
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 103
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 104
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 105 IIF 106 IIF 107
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

      IIF 109
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 110 IIF 111 IIF 112
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 113 IIF 114
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 115
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 116
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 117
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 118
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 119
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 120
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 121
  • Litwinowicz, Leszek Richard

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 122 IIF 123
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 124
  • Litwinowicz, Leszek

    Registered addresses and corresponding companies
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 125
child relation
Offspring entities and appointments 89
  • 1
    0121 HOLDINGS LTD
    14374164 16658057... (more)
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 35 - Director → ME
    2022-09-23 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    0121 MANAGEMENT LTD
    14304831 11040616... (more)
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 36 - Director → ME
    2022-08-18 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    03928776 LIMITED
    - now 03928776
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2000-03-23 ~ 2004-06-10
    IIF 79 - Director → ME
  • 4
    4X4 STORE EXETER LIMITED
    - now 04629236
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (11 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 95 - Secretary → ME
  • 5
    AKCROS HOLDINGS LIMITED
    - now 06055430
    ENSCO 569 LIMITED
    - 2007-05-03 06055430 06134113... (more)
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2007-03-13 ~ 2016-04-19
    IIF 113 - Director → ME
  • 6
    ALFRECELL HOLDINGS LIMITED
    - now 14782368
    ENSCO 1497 LIMITED
    - 2024-12-09 14782368 14593321... (more)
    1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ALFRECELL LIMITED
    - now 00665376
    RECTICEL LIMITED
    - 2024-03-01 00665376
    HARRISON & JONES GROUP LIMITED(THE) - 1992-01-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1984-04-27
    HARRISON & JONES (SOUTHERN) LIMITED - 1983-10-19
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1983-09-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED - 1980-12-31
    Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.
    Active Corporate (26 parents, 4 offsprings)
    Officer
    2023-06-12 ~ now
    IIF 31 - Director → ME
  • 8
    ANGLO ENGINEERING SERVICES LIMITED
    - now 01713181
    BEACON GROUP LIMITED
    - 1990-07-31 01713181
    MELLERWARE INTERNATIONAL PLC
    - 1988-01-20 01713181
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (6 parents)
    Officer
    ~ 2016-12-21
    IIF 103 - Director → ME
  • 9
    ASC CARTONS GROUP LIMITED
    - now 13935450
    GIL BOXNEWCO2 LIMITED
    - 2022-09-26 13935450 12353464
    Hillside Works, Leeds Road, Shipley, West Yorkshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2022-09-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BEARMACH LIMITED
    - now 00603417
    BEARMACH PUBLIC LIMITED COMPANY
    - 2007-03-13 00603417
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (14 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 92 - Secretary → ME
  • 11
    BEPCO AGRI LIMITED - now
    BEPCO (UK) LIMITED
    - 2013-02-01 01440643 03472543
    MIFFLIN TRADING LIMITED - 1991-04-05
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (27 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 63 - Director → ME
  • 12
    BEPCO UK LIMITED - now
    BEPCO GROUP LIMITED
    - 2013-02-01 03472543
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (28 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 60 - Director → ME
  • 13
    BIOTECHNICA SERVICES LIMITED
    02788026
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (12 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 26 - Director → ME
  • 14
    CAMVAC INTERNATIONAL LTD
    15238561
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Officer
    2023-10-26 ~ 2023-10-27
    IIF 55 - Director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    CAMVAC LIMITED
    - now 06582196
    ENSCO 677 LIMITED
    - 2008-09-29 06582196 SC332432... (more)
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (16 parents)
    Officer
    2008-07-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 16
    CHAPMANS AGRICULTURAL HOLDINGS LIMITED
    - now 14717350 00564420
    ENSCO 1486 LIMITED
    - 2023-11-28 14717350 13647419... (more)
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    COVENTRY PRESSWORK LIMITED
    - now 02121052
    BASICRAFT LIMITED - 1987-08-13
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (27 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 52 - Director → ME
  • 18
    COVPRESS HOLDINGS LIMITED
    - now 04889187 06582152
    GW 935 LIMITED
    - 2004-08-20 04889187 05241178... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2004-07-05 ~ 2013-07-23
    IIF 54 - Director → ME
  • 19
    COVPRESS INTERNATIONAL HOLDINGS LIMITED
    - now 06582152 04889187
    ENSCO 678 LIMITED
    - 2008-11-13 06582152 06561820... (more)
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2013-07-23
    IIF 50 - Director → ME
  • 20
    CP REALISATIONS 2016 LIMITED - now
    COVPRESS LIMITED
    - 2017-01-24 02575621
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    GLORYDEAL LIMITED - 1991-02-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (27 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 51 - Director → ME
    2004-07-05 ~ 2006-05-01
    IIF 78 - Director → ME
  • 21
    DAVICON MEZZANINE FLOORS LIMITED
    07014080
    The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2010-03-30 ~ 2020-12-31
    IIF 109 - Director → ME
  • 22
    DECA GROUP LIMITED
    - now 15966270
    ENSCO 1531 LIMITED
    - 2025-07-17 15966270 10440394... (more)
    Kennet Close Tewkesbury Business Park, Northway Lane, Tewkesbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 23
    DLGN LIMITED
    - now 02566311 03776905
    GROVE INDUSTRIES LIMITED
    - 2015-03-31 02566311 03776905
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (12 parents)
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 58 - Director → ME
  • 24
    DRUMRACE LIMITED
    - now 00164719
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 69 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 87 - Secretary → ME
  • 25
    DUVALCO UK LIMITED
    07140528
    Duvalco Uk Limited, 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-11-13 ~ 2023-01-12
    IIF 118 - Director → ME
  • 26
    DVV MEDIA INTERNATIONAL LIMITED - now
    ROAD TRANSPORT MEDIA LIMITED
    - 2017-04-03 07464854
    HC 1153 LIMITED - 2011-02-22
    1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2011-12-19 ~ 2016-01-21
    IIF 119 - Director → ME
  • 27
    EASTER INVESTMENTS FIVE LIMITED - now
    DRAYPARCS PROPERTY LIMITED
    - 2005-07-28 03776831
    FORAY 1220 LIMITED
    - 1999-09-10 03776831 03720364... (more)
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    1999-06-11 ~ 2005-07-01
    IIF 76 - Director → ME
  • 28
    ECLIPSE (KETTERING) LIMITED
    - now 03713721
    PEGASIGN LIMITED - 1999-04-28
    147 Scudamore Road, Leicester, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-02-06 ~ now
    IIF 19 - Has significant influence or control OE
  • 29
    ENSCO 1359 LIMITED
    12359617 SC316728... (more)
    174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-03-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    ENSCO 1416 LIMITED
    13382217 11651296... (more)
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-09-24 ~ 2025-04-29
    IIF 57 - Director → ME
  • 31
    ENSCO 1420 LIMITED
    13460530 15255734... (more)
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-08-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ENSCO 1532 LIMITED
    16135289 SC544825... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 33
    ENSCO 1542 LIMITED
    - now 16619045 SC558930... (more)
    ENSCO 1542 LIMITED
    - 2025-11-14 16619045 SC558930... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 34
    ENSCO 1561 LIMITED
    16990259 14815481... (more)
    Forward House Office 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 35
    ENSCO 502 LIMITED
    05771676 07312619... (more)
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (14 parents, 4 offsprings)
    Officer
    2007-03-13 ~ 2009-05-07
    IIF 91 - Secretary → ME
  • 36
    ENSCO 980 LIMITED - now
    MAIL ORDER 4 X 4 LIMITED
    - 2013-10-07 05316795
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (9 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 89 - Secretary → ME
  • 37
    ERLSON PRECISION COMPONENTS LIMITED
    - now 01117058
    HAMPSON PRECISION AUTOMOTIVE LIMITED
    - 2010-06-30 01117058
    ERLSON ENGINEERING LIMITED - 2006-10-03
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (36 parents)
    Officer
    2010-06-23 ~ now
    IIF 100 - Director → ME
    2010-06-23 ~ now
    IIF 124 - Secretary → ME
  • 38
    ERLSON PRECISION HOLDINGS LIMITED
    - now 07198322
    GG132 LTD
    - 2010-07-14 07198322
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2010-03-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    EUROTEK HOLDINGS LIMITED
    - now 14707202
    ENSCO 1485 LIMITED
    - 2023-08-04 14707202 09109311... (more)
    C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-03-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    GI SOLUTIONS HOLDINGS LIMITED
    - now 06582165
    ENSCO 676 LIMITED
    - 2009-04-23 06582165 06566749... (more)
    145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2008-10-30 ~ 2017-02-08
    IIF 62 - Director → ME
  • 41
    GIL INVESTMENTS LIMITED
    - now 03776929
    GIL MANAGEMENT LIMITED
    - 2005-02-23 03776929
    FORAY 1228 LIMITED
    - 1999-09-30 03776929 03776846... (more)
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (11 parents)
    Officer
    1999-07-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    GO INSPIRE GROUP LIMITED
    - now 09903285
    GI SOLUTIONS GROUP HOLDINGS LIMITED
    - 2017-09-21 09903285
    HAMSARD 3391 LIMITED - 2016-03-03
    147 Scudamore Road, Leicester, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2022-07-01
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 3 - Has significant influence or control OE
  • 43
    GROVE INDUSTRIES LIMITED
    - now 03776905 02566311
    DLGN LIMITED
    - 2015-03-31 03776905 02566311
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 115 - Director → ME
  • 44
    GROVE PRIVATE EQUITY LLP
    OC376721
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 96 - LLP Designated Member → ME
  • 45
    HC 1244 LIMITED
    09449234 08357293... (more)
    5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 116 - Director → ME
  • 46
    HORIZON INVESTMENTS UK LIMITED
    04233807 08231081
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (11 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 93 - Secretary → ME
  • 47
    ICONICHEM GROUP LIMITED
    - now 09745318
    ENSCO 1146 LIMITED
    - 2016-10-17 09745318 10398820... (more)
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-11-10 ~ 2016-08-01
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    KEY TECHNOLOGIES LIMITED
    - now 06515775
    KEY TECHNOLOGIES PLC
    - 2012-12-11 06515775
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED
    - 2008-10-01 06515775 SC354748... (more)
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2012-01-25 ~ now
    IIF 39 - Director → ME
    2008-04-01 ~ 2008-09-01
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-24
    IIF 23 - Right to appoint or remove directors OE
  • 49
    KRG SPECIALIST ENGINEERING SERVICES LIMITED
    - now 10287753
    SHOO 624 LIMITED
    - 2019-02-01 10287753 10753247... (more)
    Unit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (15 parents)
    Officer
    2018-12-12 ~ 2025-07-31
    IIF 121 - Director → ME
    Person with significant control
    2018-12-12 ~ 2025-07-31
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    LANDER HOLDINGS LIMITED
    01547577
    174 Clapgate Lane, Birmingham, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2020-03-11 ~ now
    IIF 28 - Director → ME
  • 51
    MCKECHNIE BRASS LIMITED
    - now 07773851
    HC 1169 LIMITED
    - 2011-10-05 07773851 07701303... (more)
    C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-09-14 ~ 2016-10-18
    IIF 104 - Director → ME
    2011-09-14 ~ 2016-10-18
    IIF 125 - Secretary → ME
  • 52
    MCP ENVIRONMENTAL GROUP LIMITED
    - now 09757275
    HC 1250 LIMITED
    - 2015-10-06 09757275 09839896... (more)
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (11 parents)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 106 - Director → ME
  • 53
    MCP ENVIRONMENTAL HOLDINGS LIMITED
    - now 09757284
    HC 1249 LIMITED
    - 2015-10-06 09757284 09310688... (more)
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (15 parents)
    Officer
    2015-09-11 ~ 2023-09-28
    IIF 108 - Director → ME
  • 54
    MCP ENVIRONMENTAL LIMITED
    - now 09757273 09757382
    HC 1251 LIMITED
    - 2015-10-06 09757273 09839896... (more)
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 107 - Director → ME
  • 55
    MCP ENVIRONMENTAL SERVICES LIMITED
    - now 09757382 09757273
    HC 1252 LIMITED
    - 2015-10-06 09757382 15287258... (more)
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 105 - Director → ME
  • 56
    MONKS & CRANE INDUSTRIAL GROUP HOLDINGS LIMITED
    - now 11341925 01702322... (more)
    ENSCO 1286 LIMITED
    - 2018-10-15 11341925 SC309965... (more)
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MORS SMITT UK LTD - now
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED
    - 2008-12-03 03280530
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (20 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 64 - Director → ME
  • 58
    NCJ HOLDINGS LIMITED
    - now 03402390
    FORAY 1028 LIMITED
    - 1997-08-12 03402390 03326340... (more)
    Burnsall Road, Canley, Coventry
    Dissolved Corporate (13 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 48 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 67 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 90 - Secretary → ME
  • 59
    NCJ PRESSINGS LIMITED
    - now 01800801
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (14 parents)
    Officer
    2005-05-17 ~ 2006-05-01
    IIF 68 - Director → ME
    2008-10-24 ~ 2013-07-23
    IIF 49 - Director → ME
  • 60
    OLIVER ASHWORTH (HOLDINGS) LIMITED
    - now 09361356 09493648
    HC 1238 LIMITED
    - 2015-06-15 09361356 09269538... (more)
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-01-29 ~ 2017-12-01
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    OLIVER ASHWORTH LIMITED
    - now 09361226
    ASHWORTH ASSETS LIMITED
    - 2015-06-15 09361226
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (17 parents)
    Officer
    2015-02-28 ~ 2017-12-01
    IIF 99 - Director → ME
  • 62
    PEERLESS PLASTICS LIMITED
    00768766
    Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (15 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 70 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 88 - Secretary → ME
  • 63
    PENSHAW ENGINEERING HOLDINGS LIMITED
    - now 16023666
    GREENCO 456 LIMITED
    - 2025-04-02 16023666 15072709... (more)
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 64
    PENSHAW ENGINEERING LIMITED
    - now 04821740
    SANDLEAF LIMITED - 2003-09-15
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (10 parents)
    Officer
    2024-10-29 ~ now
    IIF 46 - Director → ME
  • 65
    PHOENIX GAS HOLDINGS GROUP LIMITED
    - now 16096792 06600437
    PHOENIX HOLDINGS GROUP LIMITED
    - 2025-04-22 16096792 06600437
    GREENCO 123 LIMITED
    - 2025-03-03 16096792 15072709... (more)
    Phoenix Gas Services, Furlong Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 66
    SANDLAND PACKAGING HOLDINGS LIMITED
    - now 12353464 05375296
    SANDLAND PACKAGING GROUP LIMITED
    - 2020-02-04 12353464 05375296
    GIL BOXNEWCO LIMITED
    - 2020-01-24 12353464 13935450
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-01-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SARANNE PACKAGING LIMITED
    02414986
    Unit 95, Seedlee Road, Walton Summit Centre, Bamber, Bridge, Preston, Lancashire
    Dissolved Corporate (18 parents)
    Officer
    2005-05-27 ~ 2008-07-22
    IIF 61 - Director → ME
  • 68
    SHAPERS' GROUP LIMITED
    - now 13511984
    ENSCO 1425 LIMITED
    - 2021-12-17 13511984 08787872... (more)
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-08-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-08-20 ~ 2025-11-25
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 69
    SHAPERS' HOLDINGS LIMITED
    16865191
    23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    STAN CHEM GROUP LIMITED
    - now 08817926
    HC1221 LIMITED
    - 2020-06-19 08817926 06845298... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 111 - Director → ME
  • 71
    STAN CHEM HOLDINGS LIMITED
    - now 09053137
    HC 1228 LIMITED
    - 2020-06-19 09053137 05827630... (more)
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 110 - Director → ME
  • 72
    STAN CHEM INTERNATIONAL LIMITED
    01336946
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 112 - Director → ME
  • 73
    STS DEFENCE HOLDINGS LIMITED - now
    ENSCO 1417 LIMITED
    - 2023-03-27 13447585 14593321... (more)
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2023-03-20
    IIF 44 - Director → ME
  • 74
    STS DEFENCE LIMITED
    - now 03193298
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 66 - Director → ME
  • 75
    STS INTELLIMON LIMITED - now
    STS INTERNATIONAL LIMITED
    - 2020-06-09 04834424
    GW 735 LIMITED
    - 2004-09-29 04834424 04832980... (more)
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (8 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 75 - Director → ME
  • 76
    STS SWITCHGEAR LTD
    - now 03193301
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (12 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 59 - Director → ME
  • 77
    STSML REALISATIONS LTD - now
    STS MOTORS LTD
    - 2015-12-07 03100755 09864860
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (15 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 73 - Director → ME
  • 78
    SUPERFOS TAMWORTH LIMITED - now
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED
    - 2002-07-01 00894240
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (31 parents)
    Officer
    1996-10-01 ~ 1999-01-12
    IIF 86 - Secretary → ME
  • 79
    TECHNOLOGY ENGINEERING SERVICES LIMITED
    - now 15072709
    GREENCO 123 LIMITED
    - 2023-08-25 15072709 16096792... (more)
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-08-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 80
    TOTAL POLYFILM (HOLDINGS) LIMITED
    - now 05202458
    GW 776 LIMITED
    - 2005-06-21 05202458 05202509... (more)
    8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2007-11-07
    IIF 65 - Director → ME
  • 81
    TOTAL POLYFILM LIMITED
    - now 04253528
    TYCO PLASTICS LIMITED
    - 2005-06-03 04253528
    CONTINENTAL SHELF 197 LIMITED - 2001-08-14
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2005-05-27 ~ 2007-11-07
    IIF 71 - Director → ME
  • 82
    TOWERSTREAM PROPERTIES LIMITED
    02251185
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (19 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 53 - Director → ME
  • 83
    TRACTIV GROUP LIMITED
    - now 04509704
    INGLEBY (1528) LIMITED
    - 2002-10-31 04509704 04509705... (more)
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (15 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 77 - Director → ME
  • 84
    TRACTIV HOLDINGS LIMITED
    03469672 03468240
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (18 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 74 - Director → ME
  • 85
    TRACTIV OVERSEAS HOLDINGS LIMITED
    - now 03468240 03469672
    QUOTELAST LIMITED - 1997-12-02
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (17 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 80 - Director → ME
  • 86
    TRUEFORM ENGINEERING HOLDINGS LIMITED
    - now 07816081 09610881... (more)
    ENSCO 894 LIMITED
    - 2012-08-10 07816081 07580521... (more)
    Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-03-06 ~ 2019-01-17
    IIF 120 - Director → ME
  • 87
    VALTRIS SPECIALTY CHEMICALS LIMITED - now
    AKCROS CHEMICALS LIMITED
    - 2016-04-20 00995767
    PURE CHEMICALS LIMITED - 1998-10-30
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2016-04-19
    IIF 114 - Director → ME
  • 88
    VIP-POLYMERS LIMITED
    - now 04256307
    VIP-HEINKE LIMITED
    - 2005-05-06 04256307
    115CR (115) LIMITED
    - 2002-02-27 04256307
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    2002-02-12 ~ now
    IIF 98 - Director → ME
    2002-02-12 ~ 2012-11-30
    IIF 94 - Secretary → ME
  • 89
    WEBGROVE HOLDINGS LIMITED
    - now 03095241
    LINK PLASTICS LIMITED
    - 1997-01-02 03095241
    LINK PLASTICS LIMITED
    - 1997-01-01 03095241
    FORAY 842 LIMITED
    - 1995-11-14 03095241 03095058... (more)
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1995-10-12 ~ dissolved
    IIF 72 - 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.