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

Lambe, Aiden Peter Michael

    Related profiles found in government register
  • Lambe, Aiden Peter Michael

    Registered addresses and corresponding companies
    • icon of address Gilwern Park, Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales

      IIF 1 IIF 2 IIF 3
    • icon of address Gilwern Park, Ty Mawr Road, Gilwern, Abergavenny, Monmouthsire, NP7 0EB, Wales

      IIF 5
    • icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent, NP44 3XU, United Kingdom

      IIF 6
    • icon of address Grange Road, Cwmbran, Gwent, NP44 3XU

      IIF 7
  • Lambe, Aiden Peter Michael
    British

    Registered addresses and corresponding companies
    • icon of address Grange Road, Cwmbran, South Wales, NP44 3XU

      IIF 8
  • Lambe, Aiden Peter Michael
    British finance

    Registered addresses and corresponding companies
    • icon of address 53 Castle Oak, Usk, Gwent, NP15 1SG

      IIF 9
  • Lambe, Aiden Peter Michael
    British finance director

    Registered addresses and corresponding companies
  • Lambe, Aiden Peter Michael
    British financial controller

    Registered addresses and corresponding companies
  • Lambe, Aiden

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

      IIF 20
    • icon of address Meritor Hvbs (uk)l Td, Grange Road, Cwmbran, Gwent, NP44 3XU, Wales

      IIF 21
  • Lambe, Aiden Peter Michael
    British accountant born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53 Castle Oak, Usk, Gwent, NP15 1SG

      IIF 22
  • Lambe, Aiden Peter Michael
    British chartered accountant born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Castle Oak, Usk, NP15 1SG, Wales

      IIF 23
  • Lambe, Aiden Peter Michael
    British european financial controller born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Lambe, Aiden Peter Michael
    British finance born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53 Castle Oak, Usk, Gwent, NP15 1SG

      IIF 26
  • Lambe, Aiden Peter Michael
    British finance dirctor born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grange Road, Cwmbran, South Wales, NP44 3XU

      IIF 27
  • Lambe, Aiden Peter Michael
    British finance director born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53 Castle Oak, Usk, Gwent, NP15 1SG

      IIF 28
  • Lambe, Aiden Peter Michael
    British financial controller born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
  • Lambe, Aiden Peter Michael
    British management accountant born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gilwern Park, Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EB, Wales

      IIF 32 IIF 33
  • Mr Aiden Peter Michael Lambe
    British born in May 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Castle Oak, Usk, NP15 1SG, Wales

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 53 Castle Oak, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    6,628 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    ARVIN INVESTMENT (UK) LIMITED - 2001-04-10
    ARDENDOVE LIMITED - 1993-12-16
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthsire, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    NORTHERN ENGRAVING LIMITED - 1997-07-31
    icon of address Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address Meritor Hvbs (uk)l Td, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 15
  • 1
    BROOMCO (1975) LIMITED - 2000-01-05
    icon of address Arvinmeritor, Grange Road, Cwmbran, Gwent
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    398,000 GBP2024-12-31
    Officer
    icon of calendar 2009-03-26 ~ 2016-06-01
    IIF 22 - Director → ME
    icon of calendar 2007-06-15 ~ 2016-06-01
    IIF 11 - Secretary → 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 2007-06-11 ~ 2016-06-01
    IIF 28 - Director → ME
    icon of calendar 2007-06-11 ~ 2016-06-01
    IIF 12 - Secretary → ME
  • 3
    BROOMCO (1857) LIMITED - 1999-09-02
    icon of address Grange Road, Cwmbran, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2011-11-28 ~ 2016-06-01
    IIF 27 - Director → ME
    icon of calendar 2011-11-28 ~ 2016-06-01
    IIF 8 - Secretary → ME
  • 4
    FLINTGROVE LIMITED - 1993-06-10
    ARVIN-CHESWICK UK LTD. - 1995-02-10
    ARVIN EXHAUST LTD - 2002-07-12
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-11 ~ 2016-06-01
    IIF 26 - Director → ME
    icon of calendar 2007-06-11 ~ 2016-06-01
    IIF 9 - Secretary → ME
  • 5
    ROCKWELL AUTOMOTIVE BODY COMPONENTS (U.K.) LIMITED - 1988-10-26
    ROCKWELL BODY AND CHASSIS SYSTEMS (UK) LIMITED - 1995-06-05
    ROCKWELL AUTOMOTIVE BODY SYSTEMS (U.K.) LIMITED - 1993-04-07
    ROCKWELL LIGHT VEHICLE SYSTEMS (UK) LIMITED - 1997-09-30
    MERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED - 2002-01-23
    WILMOT-BREEDEN LIMITED - 1986-05-13
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-15 ~ 2016-06-01
    IIF 6 - Secretary → 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)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2007-10-04 ~ 2016-06-01
    IIF 13 - Secretary → ME
  • 7
    WANSCO 346 LIMITED - 1997-12-11
    MERITOR AUTOMOTIVE PENSION TRUSTEES LIMITED - 2004-05-28
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-05-18 ~ 2016-06-01
    IIF 17 - Secretary → ME
  • 8
    icon of address Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ 2023-01-25
    IIF 32 - Director → ME
    icon of calendar 2016-09-28 ~ 2023-01-25
    IIF 4 - Secretary → ME
  • 9
    NORTHERN AUTOMOTIVE SYSTEMS LIMITED - 2025-07-21
    NORTHERN ENGRAVING (GRAPHICS) LIMITED - 1992-12-24
    NORTHERN ENGRAVING PRIMOGRAPHIC LIMITED - 1992-12-23
    NORTHERN ENGRAVING GRAPHICS LIMITED - 1997-07-31
    icon of address Gilwern Park Ty Mawr Road, Gilwern, Abergavenny, Monmouthshire, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-06 ~ 2023-01-25
    IIF 33 - Director → ME
    icon of calendar 2016-09-28 ~ 2023-01-25
    IIF 2 - Secretary → ME
  • 10
    ROCKWELL AUTOMOTIVE (UK) LIMITED - 1997-09-30
    ROCKWELL-MAUDSLAY LIMITED - 1985-02-22
    ARVINMERITOR CV AFTERMARKET LIMITED - 2011-05-03
    MERITOR MAUDSLAY LIMITED - 2000-09-14
    icon of address None, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2016-06-01
    IIF 29 - Director → ME
    icon of calendar 2007-04-11 ~ 2016-06-01
    IIF 18 - Secretary → ME
  • 11
    LUCAS AUTOMOTIVE EXPORT LIMITED - 1999-02-16
    LUCAS GIRLING EXPORT LIMITED - 1988-08-01
    HYDROMECHANICS LIMITED - 1984-03-01
    icon of address Grange Road, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2016-06-01
    IIF 31 - Director → ME
    icon of calendar 2011-09-09 ~ 2016-06-01
    IIF 7 - Secretary → ME
    icon of calendar 2007-04-11 ~ 2008-07-15
    IIF 19 - Secretary → ME
  • 12
    3117TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1998-11-13
    icon of address Meritor, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2016-06-01
    IIF 25 - Director → ME
    icon of calendar 2007-04-12 ~ 2009-07-16
    IIF 15 - Secretary → ME
  • 13
    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 (5 parents)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2004-11-17 ~ 2016-06-01
    IIF 30 - Director → ME
    icon of calendar 2007-05-18 ~ 2016-06-01
    IIF 16 - Secretary → ME
  • 14
    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 (5 parents, 2 offsprings)
    Equity (Company account)
    -119,000 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2016-06-01
    IIF 24 - Director → ME
    icon of calendar 2007-05-18 ~ 2016-06-01
    IIF 14 - Secretary → ME
  • 15
    icon of address Meritor Hvbs Ltd, Grange Road, Cwmbran, Gwent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2010-11-26 ~ 2016-06-01
    IIF 20 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.