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 Jonathan Lee Frewin

    Related profiles found in government register
  • Mr Jonathan Lee Frewin
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 1
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 2
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 3
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 4
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 5
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 6 IIF 7 IIF 8
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 13 IIF 14
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 15
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 16
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 17
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 18
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN, England

      IIF 19
    • C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 20
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 21 IIF 22 IIF 23
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 24
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 25
  • Frewin, Jonathan Lee
    British business executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 26
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 27
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 28
  • Frewin, Jonathan Lee
    British business person born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jon Lee Frewin
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 34 IIF 35
  • Mr Jon Frewin
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 36
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 37
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 38
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 39
    • Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 40
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 41
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 42
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 43
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 44
  • Frewin, Jonathan Lee
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, England

      IIF 45
  • Frewin, Jonathan Lee
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds Road, Bradley, Huddersfield, HD2 1UU, England

      IIF 46
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 47
  • Frewin, Jon Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 48
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 49
  • Frewin, Jon Lee
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 50
  • Frewin, Jon Lee
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 51
  • Frewin, Jon Lee
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 52
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 53
  • Frewin, Jon Lee
    British financial adviser born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 54
  • Frewin, Jon Lee
    British financial consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 55
  • Frewin, Jon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Leeds, LS1 4PR

      IIF 56
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 57
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 58
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 59
    • 82, St. John Street, London, EC1M 4JN

      IIF 60
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 61
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 62
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 63
  • Frewin, Jon
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 64
  • Frewin, Jon
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 65
    • Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 66 IIF 67
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 68 IIF 69
    • Unit 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 70
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 71
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 72
  • Frewin, Jon
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 73
child relation
Offspring entities and appointments
Active 47
  • 1
    ABS PRECISION HOLDINGS LTD
    Appointment / Control
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 2
    AMTECH DEVELOPMENTS (UK) LIMITED
    Appointment / Control
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    2020-02-27 ~ now
    IIF 56 - Director → ME
  • 3
    AMTECH DEVELOPMENTS HOLDINGS LTD
    - now Appointment / Control
    TGMP4 LTD - 2020-02-21 Appointment / Control
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    APB & RK HOLDINGS LTD
    - now Appointment / Control
    Other registered number: 14476290
    TGMP 1 LTD - 2019-11-06 Appointment / Control
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Officer
    2019-10-08 ~ dissolved
    IIF 52 - Director → ME
  • 5
    APB CNC LIMITED
    Appointment / Control
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,078,196 GBP2021-12-31
    Officer
    2019-11-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    APBRK HOLDINGS LTD
    Appointment / Control
    Other registered number: 12249797
    81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    ARDOR ENGINEERING LIMITED
    Appointment / Control
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 46 - Director → ME
  • 8
    ARRESTA LTD
    Appointment / Control
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2018-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 9
    ARROW BUTLER CASTINGS LIMITED
    - now Appointment / Control
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    2023-07-07 ~ now
    IIF 15 - Director → ME
  • 10
    AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
    - now Appointment / Control
    Other registered number: 02695936
    QUESTFAVOUR LIMITED - 1997-04-01
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Insolvency Proceedings Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,303 GBP2021-12-31
    Officer
    2021-03-30 ~ now
    IIF 20 - Director → ME
  • 11
    AUTOMATIC ENGINEERS HOLDINGS LTD
    Appointment / Control
    C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Officer
    2021-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    2017-06-27 ~ now
    IIF 57 - Director → ME
  • 13
    BUTLER & BRITANNIA HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 23 - Director → ME
  • 14
    EMPAK LTD.
    Appointment / Control
    Mill Cottage Bolham House, Bolham, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 15
    FOWLER AND HOLDEN HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2021-01-22 ~ now
    IIF 24 - Director → ME
  • 16
    FOWLER AND HOLDEN LIMITED
    - now Appointment / Control
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    2021-02-01 ~ now
    IIF 41 - Director → ME
  • 17
    FREWIN ASSOCIATES LIMITED
    Appointment / Control
    Court Cottage, Little Witcombe, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,380 GBP2024-10-31
    Officer
    2016-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    G.S.S. FASTENERS LIMITED
    Appointment / Control
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 63 - Director → ME
  • 19
    PALL EUROFLOW LIMITED
    - now Appointment / Control
    EUROFLOW (UK) LIMITED - 2005-02-28
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 44 - Director → ME
  • 20
    PEARSONS GLASS HOLDINGS LTD
    Appointment / Control
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 55 - Director → ME
  • 21
    PRECISION SOMERS LIMITED
    - now Appointment / Control
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    Related registration: 04404099
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    2019-12-18 ~ now
    IIF 49 - Director → ME
  • 22
    PT & SOMERS HOLDINGS LTD
    - now Appointment / Control
    TGMP 2 LTD - 2019-12-11 Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    2019-10-08 ~ dissolved
    IIF 53 - Director → ME
  • 23
    PT ENGINEERS LIMITED
    - now Appointment / Control
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    Related registration: 00861746
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    2019-12-18 ~ now
    IIF 62 - Director → ME
  • 24
    R K COMPONENTS LIMITED
    Appointment / Control
    C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,865 GBP2021-12-31
    Officer
    2019-11-20 ~ dissolved
    IIF 50 - Director → ME
  • 25
    RCF & GSS HOLDINGS LTD
    - now Appointment / Control
    TGMP3 LTD - 2020-02-25 Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2019-12-30 ~ now
    IIF 59 - Director → ME
  • 26
    RCF BOLT & NUT CO (TIPTON) LIMITED
    - now Appointment / Control
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 42 - Director → ME
  • 27
    SERVACE HOLDINGS LTD
    Appointment / Control
    12 Clarendon Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 73 - Director → ME
  • 28
    TAPLANES HOLDINGS LTD
    Appointment / Control
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Officer
    2018-04-19 ~ now
    IIF 61 - Director → ME
  • 29
    TAPLANES LIMITED
    Appointment / Control
    Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    2,956,642 GBP2024-12-31
    Officer
    2018-04-30 ~ now
    IIF 19 - Director → ME
  • 30
    TGM ARDOR (HOLDINGS) LTD
    Appointment / Control
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,100 GBP2020-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 72 - Director → ME
  • 31
    TGM FACILITIES HOLDINGS LTD
    - now Appointment / Control
    ENQUIR3 - ONLINE LTD - 2017-01-24
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 32
    TGM INDUSTRIAL GROUP LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    49,613 GBP2024-12-31
    Officer
    2021-10-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TGM PACKAGING HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-11-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    TGM PARTNERS LTD
    - now Appointment / Control
    SOUTHPORT MANAGEMENT SERVICES LTD - 2018-06-26 Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,367 GBP2023-10-31
    Officer
    2018-05-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    TGM VESSELTEC HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-15 ~ dissolved
    IIF 29 - Director → ME
  • 36
    TGM004 LTD
    - now Appointment / Control
    TGM SOURCE HOLDINGS LTD - 2018-03-12 Appointment / Control
    TGM004 LTD - 2017-11-27 Appointment / Control
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 67 - Director → ME
  • 37
    TGM005 LTD
    Appointment / Control
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 66 - Director → ME
  • 38
    TGM006 LTD
    Appointment / Control
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 68 - Director → ME
  • 39
    TGM007 LTD
    Appointment / Control
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 40
    TGM008 LTD
    Appointment / Control
    Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 65 - Director → ME
  • 41
    TGM0923 LTD
    - now Appointment / Control
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08 Appointment / Control
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 21 - Director → ME
  • 42
    TUGWELL HEATING HOLDINGS LTD
    Appointment / Control
    12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 51 - Director → ME
  • 43
    UNION FASTENERS HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 28 - Director → ME
  • 44
    UNION FASTENERS LIMITED
    - now Appointment / Control
    Other registered number: 04085713
    ALCA FASTENERS LIMITED - 2019-03-25
    Related registration: 04085713
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    2022-10-18 ~ now
    IIF 16 - Director → ME
  • 45
    VESSELTEC HOLDINGS LIMITED
    Appointment / Control
    38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 32 - Director → ME
  • 46
    VISUAL DISPLAY PACKAGING LIMITED
    Appointment / Control
    Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 70 - Director → ME
  • 47
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2017-12-20 ~ now
    IIF 60 - Director → ME
Ceased 14
  • 1
    APB & RK HOLDINGS LTD
    - now Appointment / Control
    Other registered number: 14476290
    TGMP 1 LTD - 2019-11-06 Appointment / Control
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    2019-10-08 ~ 2022-06-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AUTOMATIC ENGINEERS HOLDINGS LTD
    Appointment / Control
    C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Person with significant control
    2021-02-08 ~ 2022-06-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BUTLER & BRITANNIA HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONNECT PRECISION HOLDINGS LTD
    Appointment / Control
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 31 - Director → ME
    Person with significant control
    2023-12-15 ~ 2024-05-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-20 ~ 2023-11-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONNECT PRECISION LIMITED
    Appointment / Control
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 26 - Director → ME
  • 6
    FERRYBRIDGE WORKSHOPS LTD
    - now Appointment / Control
    Other registered numbers: 16412559, 15084308
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20 Appointment / Control
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    2023-07-07 ~ 2025-05-19
    IIF 27 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FOWLER AND HOLDEN HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OAG INVESTMENTS LTD.
    Appointment / Control
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2016-06-07 ~ 2016-10-20
    IIF 45 - Director → ME
  • 9
    PT & SOMERS HOLDINGS LTD
    - now Appointment / Control
    TGMP 2 LTD - 2019-12-11 Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Person with significant control
    2019-10-08 ~ 2022-06-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RCF & GSS HOLDINGS LTD
    - now Appointment / Control
    TGMP3 LTD - 2020-02-25 Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2019-12-30 ~ 2022-06-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TGM VESSELTEC HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TGM0923 LTD
    - now Appointment / Control
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08 Appointment / Control
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    2023-08-21 ~ 2024-12-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VESSELTEC UK LIMITED
    - now Appointment / Control
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 33 - Director → ME
  • 14
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Person with significant control
    2017-12-20 ~ 2018-03-03
    IIF 40 - Has significant influence or control 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.