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

Vilsack, Robert David

    Related profiles found in government register
  • Vilsack, Robert David

    Registered addresses and corresponding companies
  • Vilsack, Robert David
    British

    Registered addresses and corresponding companies
  • Vilsack, Robert David
    American

    Registered addresses and corresponding companies
  • Vilsack, Robert David
    American company secretary

    Registered addresses and corresponding companies
    • 8240 Tewksbury Lane, Concord, Ohio, 44077, Usa

      IIF 18
  • Vilsack, Robert David
    American director

    Registered addresses and corresponding companies
    • Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham, B8 1BG, United Kingdom

      IIF 19
    • 8240 Tewksbury Lane, Concord, 44077 Ohio, Usa

      IIF 20 IIF 21
    • 8240 Tewksbury Lane, Concord, Ohio, 44077, Usa

      IIF 22
  • Vilsack, Robert David
    American born in February 1961

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham, B8 1BG, United Kingdom

      IIF 23
    • 6065, Parkland Blvd, Cleveland, Ohio, 44124, United States

      IIF 24
    • 6065, Parkland Boulevard, Cleveland, Ohio, 44124, United States

      IIF 25
  • Vilsack, Robert David
    American attorney born in February 1961

    Resident in United States

    Registered addresses and corresponding companies
  • Vilsack, Robert David
    American company secretary born in February 1961

    Resident in United States

    Registered addresses and corresponding companies
    • 6065, Parkland Blvd, Cleveland, Oh 44124, Usa

      IIF 29
    • 8240 Tewksbury Lane, Concord, Ohio, 44077, Usa

      IIF 30
  • Vilsack, Robert David
    American director born in February 1961

    Resident in United States

    Registered addresses and corresponding companies
    • 6065 Parkland Boulevard, Cleveland, Ohio, 44124, United States

      IIF 31
    • 8240 Tewksbury Lane, Concord, 44077 Ohio, Usa

      IIF 32 IIF 33
    • 8240 Tewksbury Lane, Concord, Ohio, 44077, Usa

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    AJAX TOCCO INTERNATIONAL LIMITED
    - now 02676033 00857948
    TOCCO (U.K.) LIMITED - 2003-03-31
    Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2005-09-30 ~ now
    IIF 23 - Director → ME
    2005-09-30 ~ now
    IIF 19 - Secretary → ME
  • 2
    APOLLO AEROSPACE COMPONENTS LIMITED
    - now 02083500
    APOLLO HI-TECH LIMITED - 2010-01-26
    Unit 12b Two Locks, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2014-09-26 ~ now
    IIF 10 - Secretary → ME
  • 3
    APOLLO GROUP LIMITED
    - now 02023463
    MORTCHOICE LIMITED - 1986-09-30
    Unit 12b Two Locks, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-09-26 ~ 2014-09-26
    IIF 9 - Secretary → ME
    2014-09-26 ~ now
    IIF 6 - Secretary → ME
  • 4
    CARTER CONTROLS (ROTHERHAM) LIMITED - now
    CARTER CONTROLS (U.K) LIMITED
    - 1995-06-28 01002693 03031689
    2 Stuart Road, Chapeltown, Sheffield
    Dissolved Corporate (13 parents)
    Officer
    ~ 1995-05-11
    IIF 15 - Secretary → ME
  • 5
    E.M.A.HEAT TREATMENT LIMITED
    00957711
    Unit 2 Dorset Road, Saltley Business Park Saltley, Birmingham, West Midlands
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2005-09-30 ~ dissolved
    IIF 33 - Director → ME
    2005-09-30 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    FIGGIE (G.B.) LIMITED
    - now 00624194
    MEYER DUMORE INTERNATIONAL LIMITED - 1985-02-11
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (47 parents, 2 offsprings)
    Officer
    1995-09-30 ~ 1997-09-19
    IIF 27 - Director → ME
    1993-07-14 ~ 1997-09-19
    IIF 17 - Secretary → ME
  • 7
    FIGGIE (U.K.) LIMITED
    - now 01931184
    LOGAN FENAMEC (U.K.) LIMITED
    - 1995-09-07 01931184
    LOGAN (U.K.) LIMITED
    - 1985-12-17 01931184
    LAKELEAD LIMITED
    - 1985-08-12 01931184
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (36 parents)
    Officer
    1995-09-30 ~ 1997-09-19
    IIF 28 - Director → ME
    ~ 1997-09-19
    IIF 16 - Secretary → ME
  • 8
    FIGGIE SPORTSWEAR (U.K.) LIMITED
    - now 01623766 00510503
    FRED PERRY SPORTSWEAR (U.K.) LIMITED
    - 1995-12-08 01623766 00510503
    FRED PERRY SPORTSWEAR U.K. LIMITED - 1983-11-02
    MOUNDGRANGE LIMITED - 1982-06-02
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (48 parents)
    Officer
    1995-08-01 ~ 1997-09-19
    IIF 30 - Director → ME
    1993-06-29 ~ 1997-09-19
    IIF 14 - Secretary → ME
  • 9
    FIGGIE SPORTSWEAR LIMITED
    - now 00510503 01623766
    FRED PERRY SPORTSWEAR LIMITED
    - 1995-12-08 00510503 01623766... (more)
    3m Centre Cain Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (40 parents)
    Officer
    1995-09-30 ~ 1997-09-19
    IIF 26 - Director → ME
    ~ 1997-09-19
    IIF 13 - Secretary → ME
  • 10
    HYDRAPOWER DYNAMICS LIMITED
    - now 01737504
    VESTRUSH LIMITED - 1983-11-17
    St Marks Street, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Officer
    2018-10-01 ~ now
    IIF 25 - Director → ME
    2018-10-09 ~ now
    IIF 5 - Secretary → ME
  • 11
    LANGSTONE SUPPLIES LIMITED
    08663634
    3 St. Johns Court Upper Fforest Way, Llansamlet, Swansea, United Kingdom
    Active Corporate (10 parents)
    Officer
    2017-10-03 ~ now
    IIF 8 - Secretary → ME
  • 12
    NYK COMPONENT SOLUTIONS (HOLDINGS) LIMITED
    09154597 06394374
    The Clock House Gaters Mill, Mansbridge Road, Southampton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-04-02 ~ now
    IIF 3 - Secretary → ME
  • 13
    NYK COMPONENT SOLUTIONS LIMITED
    - now 06394374 09154597
    BLUE SKY COMPONENTS LIMITED - 2008-05-01
    The Clock House Gaters Mill, Mansbridge Road, Southampton, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-04-02 ~ now
    IIF 4 - Secretary → ME
  • 14
    PARK-OHIO U.K. LTD
    07207095
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-03-29 ~ now
    IIF 24 - Director → ME
    2010-03-29 ~ now
    IIF 2 - Secretary → ME
  • 15
    SUPPLY TECHNOLOGIES (U.K.) LIMITED
    - now 02970278
    INTEGRATED LOGISTICS SOLUTIONS LIMITED
    - 2007-11-19 02970278
    R B & W LIMITED - 2000-09-25
    IMPORTDIRECT LIMITED - 1995-01-26
    Squire Sanders (uk) Llp Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2002-12-06 ~ dissolved
    IIF 34 - Director → ME
    2002-12-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    SUPPLY TECHNOLOGIES (UKG) LIMITED
    - now SC166936 00725298
    QEF GLOBAL (UK) LIMITED
    - 2014-04-04 SC166936
    QUALITY HARDWARE SPECIALTY LIMITED - 2004-10-27
    HARDWARE SPECIALITY EUROPE LIMITED - 1996-12-09
    Unit 4 Imperial Park West Avenue, Phoenix Retail Park, Linwood, Paisley, Scotland
    Dissolved Corporate (17 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 29 - Director → ME
    2013-11-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    - now 00725298 SC166936
    HENRY HALSTEAD LIMITED
    - 2014-08-01 00725298
    HENRY HALSTEAD (FASTENERS) LIMITED - 1999-07-12
    492 Holly Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Officer
    2013-10-01 ~ 2019-08-31
    IIF 31 - Director → ME
    2013-10-01 ~ now
    IIF 11 - Secretary → ME
  • 18
    SUPPLY TECHNOLOGIES LIMITED
    - now 01955510 SC201587... (more)
    HEADS & ALLTHREADS LIMITED
    - 2018-02-26 01955510
    MARTYN PRICE (BIRMINGHAM) LIMITED - 1987-11-20
    HIGHMAY LIMITED - 1986-01-16
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2017-10-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    SUPPLY TECHNOLOGIES LIMITED
    - now SC201587 01955510... (more)
    NABS EUROPE LIMITED
    - 2007-12-10 SC201587 SC331160
    M M & S (2596) LIMITED - 2000-02-22
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2006-11-13 ~ 2007-07-25
    IIF 18 - Secretary → ME
    2007-10-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 20
    TOCCO (U.K.) LIMITED
    - now 00857948 02676033
    AJAX TOCCO INTERNATIONAL LIMITED - 2003-03-31
    EDDYCURRENT MACHINERY AGENTS LIMITED - 2003-02-20
    Unit 2 Dorset Road, Saltley Business Park Saltley, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2005-09-30 ~ dissolved
    IIF 32 - Director → ME
    2005-09-30 ~ dissolved
    IIF 21 - 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.