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 Stephen John Lord

    Related profiles found in government register
  • Mr Stephen John Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 5
    • Apartment 404, Block C, Hulme Street, Salford, M5 4PF, England

      IIF 6
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 7
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 8
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 9
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 15
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 16
  • Lord, Stephen John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 20
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 21
    • 680, Mansfield Road, Nottingham, NG5 2GE, England

      IIF 22
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 23
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 24 IIF 25 IIF 26
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 28
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 29
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 30 IIF 31
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 32 IIF 33
  • Lord, Stephen John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 34 IIF 35
  • Lord, Stephen John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 36
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 37
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 38 IIF 39
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Lord, Stephen John
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 43
  • Lord, Stephen John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 44
  • Lord, Stephen John William
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 45 IIF 46
  • Lord, Stephen John William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Lord, Stephen John William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 50
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 51
    • Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 52
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 53 IIF 54
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 55
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 56
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

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

      IIF 58
  • Lord, Stephen John William
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 59
  • Mr Stephen Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord, Stephen John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 65
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 66
  • Lord, Stephen John William
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 67
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Steve Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69 IIF 70
    • Stephen Lord, 404c, 14 Hulme Street, Salford, M5 4ZH, United Kingdom

      IIF 71
  • Lord, Stephen John William
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
  • Lord, Stephen
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mill Road, Marcham, Abingdon, Oxfordshire, OX13 6NZ, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Lord, Steve
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Stephen Lord, 404c, 14 Hulme Street, Salford, Cheshire, M5 4ZH, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 40
  • 1
    ADDISON FORMING TECHNOLOGIES LIMITED
    - now 08109863
    SLIDEWAY ENGINEERING LIMITED
    - 2020-04-23 08109863
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -42,052 GBP2020-05-30
    Officer
    2018-11-14 ~ now
    IIF 24 - Director → ME
  • 2
    ADVANCED PROCESS ENGINEERING LIMITED
    - now 09261429 09038371
    CLAYTONFIELD LIMITED - 2015-09-25
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,322,873 GBP2018-06-30
    Officer
    2015-10-05 ~ dissolved
    IIF 58 - Director → ME
  • 3
    AEGIS GRID DEFENCE LIMITED
    16605533
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AUTOTECH ROBOTICS LIMITED
    - now 02387261
    DRAWBAT LIMITED - 1989-10-24
    4385, 02387261 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    581,285 GBP2023-06-29
    Officer
    2021-01-29 ~ now
    IIF 17 - Director → ME
  • 5
    B & B (NORTON) LIMITED
    05065637
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Person with significant control
    2022-07-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    BELGRAVE & POWELL LTD
    11060599
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    31,524 GBP2021-06-30
    Officer
    2017-11-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    BONE VOYAGE LIMITED
    11443163
    680 Mansfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2018-07-02 ~ now
    IIF 22 - Director → ME
  • 8
    BROMYARD HOLDINGS LTD
    15507044
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 9
    CRABMORE LIMITED
    07237383
    Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 47 - Director → ME
  • 10
    DAVYMARKHAM LIMITED
    - now 05949781
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 55 - Director → ME
  • 11
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,250 GBP2021-06-30
    Officer
    2018-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 12
    DOW SCHOFIELD WATTS PRINCIPAL PARTNERS LLP
    OC450763
    7400 Daresbury Park, Daresbury, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    EMERALDCO 26 LTD
    - now 15621330 15619816, 15621140, 15621157... (more)
    EMERALDCO 26 LTD - 2025-09-01 15619816, 15621140, 15621157... (more)
    C/o Calculo Ltd, One St Peter's Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -85,594 GBP2021-06-30
    Officer
    2018-11-14 ~ now
    IIF 29 - Director → ME
  • 15
    GB INDUSTRIAL SERVICES GROUP LIMITED
    13457306
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    GBW GROUP LTD
    15515389
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    GBW TRANSPORT SOLUTIONS LTD
    15510227
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
    07677157
    Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-09-13 ~ dissolved
    IIF 54 - Director → ME
  • 19
    ILLUMINAR TECHNOLOGIES LIMITED
    - now 09132487 08199963
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11 07123611, 08199963
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 20
    INTELLIGENT OFFICE SERVICES LIMITED
    16833903
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INTELLIGENT SYSTEMS GROUP LIMITED
    16824303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LASER SYSTEM DEVELOPMENTS LLP
    OC365200
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -78,656 GBP2018-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 23
    LASER TEXTURING TECHNOLOGIES LIMITED
    10755318
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2018-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 24
    LG GROUP HOLDINGS LTD
    14993531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -860,899 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    LITTLE DREAMERS LTD
    - now 05373752
    GUTHRIE LIMITED - 2005-12-16
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,059 GBP2016-03-31
    Officer
    2010-07-21 ~ dissolved
    IIF 50 - Director → ME
  • 26
    MACHINE & TOOLING GROUP LIMITED
    - now 08478523
    MTTG LTD
    - 2017-07-18 08478523 07182996
    HALIFAX MACHINE COMPANY LIMITED
    - 2014-10-09 08478523 07182996
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    853,234 GBP2021-06-30
    Officer
    2014-09-30 ~ dissolved
    IIF 59 - Director → ME
  • 27
    NEW WAY GROUP HOLDINGS LTD
    15503717
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 28
    NOVUS TECH SERVICES LTD
    14955809
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-06-30
    Officer
    2023-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-23 ~ 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
  • 29
    ONLY LUXURY BEAUTY LTD
    15705831
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    PJT GROUP HOLDINGS LIMITED
    13903678
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,400 GBP2024-04-30
    Officer
    2022-02-09 ~ dissolved
    IIF 41 - Director → ME
  • 31
    PRINCIPAL PARTNERS & ASSOCIATES LIMITED
    16631794
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    PTS HEYWOOD LIMITED
    14074762
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 33
    QUEENSBRIDGE (PSV) LIMITED
    - now 02412402
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -167,331 GBP2023-04-30
    Officer
    2021-08-11 ~ now
    IIF 31 - Director → ME
  • 34
    RENSON PRODUCTS UK LIMITED
    - now 09697933 03265798
    RENSON SOLUTIONS LIMITED
    - 2015-10-08 09697933
    TWERK123 LTD
    - 2015-10-05 09697933
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 57 - Director → ME
  • 35
    SHARPE TOOLING LIMITED
    02282140
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    2021-05-05 ~ now
    IIF 28 - Director → ME
  • 36
    SL26 LTD
    16833561
    17 Mill Road, Marcham, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 37
    SYNEOX UK LTD
    15608820
    Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TECHNI-GRIND (PRESTON) LIMITED
    02453007
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -76,742 GBP2021-06-30
    Officer
    2019-10-01 ~ now
    IIF 27 - Director → ME
  • 39
    TPS RESOURCES NORTH WEST LTD
    15510329
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    TRUFAB TECHNOLOGIES LIMITED
    - now 07579935
    GECKO INDUSTRIAL LTD
    - 2021-04-03 07579935
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED
    - 2019-10-30 07579935
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,208 GBP2020-06-30
    Officer
    2013-11-26 ~ dissolved
    IIF 56 - Director → ME
Ceased 19
  • 1
    2 G FABRICATIONS LIMITED
    05555114
    Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    903,242 GBP2024-09-30
    Officer
    2024-05-14 ~ 2025-05-19
    IIF 36 - Director → ME
  • 2
    ADVANCED CONSTRUCTION ENGINEERING LTD
    09038431
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 45 - Director → ME
  • 3
    B & B (NORTON) LIMITED
    05065637
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    102,647 GBP2024-03-31
    Officer
    2022-07-04 ~ 2025-09-22
    IIF 39 - Director → ME
  • 4
    BCI BREWCHEM LIMITED
    - now 08191429
    BCI BREWCHEM (ANGLIA) LIMITED
    - 2014-05-30 08191429
    DEAN SMITH & GRACE LIMITED - 2013-02-19 10405790
    Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2013-11-27 ~ 2014-07-01
    IIF 51 - Director → ME
  • 5
    DAVYMARKHAM GROUP LIMITED
    - now 09038371
    ADVANCED PROCESS ENGINEERING LTD
    - 2014-10-17 09038371 09261429
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    2014-05-13 ~ 2018-06-22
    IIF 49 - Director → ME
  • 6
    DEAN SMITH & GRACE LTD
    10405790 08191429
    Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2019-01-04 ~ 2024-06-01
    IIF 43 - Director → ME
  • 7
    DEXINE RUBBER TECHNOLOGIES LIMITED
    08591847
    Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,077 GBP2024-06-30
    Officer
    2013-07-10 ~ 2013-07-29
    IIF 48 - Director → ME
  • 8
    EMERALDCO 26 LTD
    - now 15621330 15619816, 15621140, 15621157... (more)
    EMERALDCO 26 LTD
    - 2025-09-01 15621330 15619816, 15621140, 15621157... (more)
    C/o Calculo Ltd, One St Peter's Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-05 ~ 2025-09-08
    IIF 44 - Director → ME
  • 9
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    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 ~ 2017-11-17
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-18
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    INDUSTRIAL ROBOTIC SOLUTIONS LTD
    11711528
    1 Rumbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -343,717 GBP2023-05-30
    Officer
    2018-12-04 ~ 2019-11-04
    IIF 37 - Director → ME
  • 11
    LONGDEN DOORS LIMITED
    09919225
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    2016-10-28 ~ 2018-03-23
    IIF 52 - Director → ME
  • 12
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    2018-11-14 ~ 2024-04-25
    IIF 26 - Director → ME
  • 13
    PTS HEYWOOD LIMITED
    14074762
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ 2025-03-10
    IIF 40 - Director → ME
  • 14
    RUBBER TECHNOLOGIES LTD
    09038334
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 46 - Director → ME
  • 15
    SCIROCCO GROUP LIMITED
    13332582
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    74,097 GBP2024-04-30
    Officer
    2021-04-14 ~ 2025-03-10
    IIF 42 - Director → ME
    Person with significant control
    2023-10-16 ~ 2025-03-10
    IIF 11 - Has significant influence or control OE
    2021-04-14 ~ 2023-10-06
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 16
    SEALS AND COMPONENTS LIMITED
    - now 02561992
    SHAPENEXT LIMITED - 1991-03-12
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,205 GBP2024-03-31
    Officer
    2022-07-04 ~ 2025-04-01
    IIF 30 - Director → ME
  • 17
    STEPETE LLP
    OC399487
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    2015-04-21 ~ 2017-11-18
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ 2018-03-01
    IIF 16 - Has significant influence or control OE
  • 18
    TELFORD ENGINEERING SUPPLIES LIMITED
    03399076
    Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    280,727 GBP2024-08-31
    Officer
    2022-02-18 ~ 2025-04-01
    IIF 38 - Director → ME
  • 19
    TES GROUP HOLDINGS LIMITED
    13785895
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2024-08-31
    Officer
    2021-12-07 ~ 2025-03-10
    IIF 32 - Director → ME
    Person with significant control
    2021-12-07 ~ 2025-03-10
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.