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

Holthouse, Amerigo

    Related profiles found in government register
  • Holthouse, Amerigo

    Registered addresses and corresponding companies
    • icon of address Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 1
    • icon of address 3rd Floor, 10 Eastbourne Terrace, London, W2 6LG, England

      IIF 2
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, United Kingdom

      IIF 9 IIF 10
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 11
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, United Kingdom

      IIF 12
  • Holthouse, Amerigo, Mr.

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 13 IIF 14 IIF 15
  • Holthouse, Amerigo
    British solicitor born in January 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 100, Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 16
    • icon of address 109a, Queensway, London, W2 4BS

      IIF 17
    • icon of address Weightmans Llp Second Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3BF

      IIF 18
  • Holthouse, Amerigo, Mr.
    Italian director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Road, Cwmbran, Gwent, NP44 3XU, United Kingdom

      IIF 19 IIF 20
    • icon of address Grange Road, Cwmbran, South Wales, NP44 3XU

      IIF 21
    • icon of address Meritor, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 22 IIF 23 IIF 24
    • icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 26 IIF 27
    • icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 28
    • icon of address Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 29
    • icon of address None, Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 30 IIF 31
  • Holthouse, Amerigo, Mr.
    Italian lawyer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 32
  • Holthouse, Amerigo, Mr.
    Italian solicitor born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burness Paull Llp, 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 33
    • icon of address 3rd Floor, 10 Eastbourne Terrace, London, W2 6LG, England

      IIF 34
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, England

      IIF 35 IIF 36 IIF 37
    • icon of address 3rd Floor, 10 Eastbourne Terrace, Paddington, London, W2 6LG, United Kingdom

      IIF 43 IIF 44
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 45
    • icon of address Fountain Court, Lynch Wood, Peterborough, PE2 6FZ, United Kingdom

      IIF 46
    • icon of address St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 28 - Director → ME
  • 2
    FOLEYCREST LIMITED - 1989-01-23
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 23 - Director → ME
  • 3
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of address Grange Road, Cwmbran, South Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,451,000 GBP2022-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 21 - Director → ME
  • 4
    ARVIN EXHAUST LTD - 2002-07-12
    ARVIN-CHESWICK UK LTD. - 1995-02-10
    FLINTGROVE LIMITED - 1993-06-10
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 24 - Director → ME
  • 5
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    WILMOT-BREEDEN LIMITED - 1986-05-13
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    6,448,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 27 - Director → ME
  • 6
    MERITOR AUTOMOTIVE LIMITED - 2003-07-30
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-04
    ROCKWELL INTERNATIONAL LIMITED - 1997-08-01
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 10 - Secretary → ME
  • 8
    icon of address Fountain Court, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 46 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 12 - Secretary → ME
  • 9
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 8 - Secretary → ME
  • 10
    JOHNSON MATTHEY BATTERY SYSTEMS LIMITED - 2018-06-29
    AXEON POWER LIMITED - 2013-08-23
    ADVANCED BATTERIES LIMITED - 2006-03-14
    CYCLECABLE LIMITED - 2005-09-12
    icon of address Burness Paull Llp 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 15 - Secretary → ME
  • 12
    GENTEC LNG LIMITED - 2011-12-02
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-05-14 ~ now
    IIF 13 - Secretary → ME
  • 13
    NEWAGE INTERNATIONAL LIMITED - 2006-05-31
    NEWAGE ENGINEERS LIMITED - 1988-03-28
    icon of address Fountain Court, Lynch Wood, Peterborough, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 11 - Secretary → ME
  • 14
    CUMMINS ENGINE COMPANY LIMITED - 2006-06-02
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF 14 - Secretary → ME
  • 15
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 7 - Secretary → ME
  • 16
    ONAN INTERNATIONAL LIMITED - 2007-02-16
    POWER PRODUCTS (UK) LIMITED - 1992-10-06
    CUMMINS POWER PRODUCTS LIMITED - 1989-11-27
    QUICKREACH LIMITED - 1986-10-29
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 42 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 3 - Secretary → ME
  • 17
    PGI MANUFACTURING LIMITED - 1998-03-25
    ANGLO NORDIC POWER GENERATION LIMITED - 1992-02-06
    PETBOW LIMITED - 1990-09-21
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Secretary → ME
  • 18
    HOLSET ENGINEERING COMPANY LIMITED - 2006-05-10
    icon of address St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 47 - Director → ME
  • 19
    CUMMINS LIMITED - 2006-06-02
    CUMMINS U.K. LIMITED - 2004-11-02
    HOLSET INTERNATIONAL LIMITED - 1980-12-31
    icon of address 3rd Floor 10 Eastbourne Terrace, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 2 - Secretary → ME
  • 20
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 9 - Secretary → ME
  • 21
    icon of address Grange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 20 - Director → ME
  • 22
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 31 - Director → ME
  • 23
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 22 - Director → ME
  • 24
    ROR MERITOR (MANUFACTURING) LIMITED - 1997-10-03
    ROR ROCKWELL (MANUFACTURING) LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL (MANUFACTURING) LIMITED - 1993-06-23
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    13,052,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 29 - Director → ME
  • 25
    ROR MERITOR LIMITED - 1997-10-03
    ROR ROCKWELL LIMITED - 1997-09-01
    RUBERY OWEN-ROCKWELL LIMITED - 1992-09-25
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address Grange Road, Cwmbran, Gwent, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    405,606,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 19 - Director → ME
  • 27
    PISSARRO LIMITED - 1992-06-01
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 32 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Secretary → ME
  • 28
    682ND SHELF TRADING COMPANY LIMITED - 1992-01-16
    icon of address 3rd Floor 10 Eastbourne Terrace, Paddington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 6 - Secretary → ME
  • 29
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,694,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 26 - Director → ME
Ceased 3
  • 1
    RTA PORTAL CO LIMITED - 2013-01-28
    WEIGHTCO 2010 (3) LIMITED - 2010-09-29
    icon of address 6-12 Capital Drive, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-08-27 ~ 2010-09-20
    IIF 18 - Director → ME
  • 2
    EMPLOYERS' LIABILITY TRACING OFFICE LIMITED - 2009-07-31
    icon of address Linford Wood House 6-12 Capital Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2010-06-29
    IIF 17 - Director → ME
  • 3
    icon of address Weightmans Llp, 100 Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2013-01-11
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.