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

Litwinowicz, Leszek Richard

    Related profiles found in government register
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 1
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 2
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 3
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 4
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 5
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 6
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 7
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 8
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 9 IIF 10 IIF 11
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 12
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 13
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 14
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 15
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 16
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 17 IIF 18
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 19
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 20
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 21
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

    Registered addresses and corresponding companies
    • 72, Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 55
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 56
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 57
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 58
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 59
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 60
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 61
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 62
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 63
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 64
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 65 IIF 66 IIF 67
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

      IIF 69
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 70 IIF 71 IIF 72
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 73 IIF 74
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 75
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 76
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 77
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 78
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 79
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 80
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NP, England

      IIF 81
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 82
  • Litwinowicz, Leszek Richard
    British company director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 83 IIF 84 IIF 85
  • Litwinowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 86 IIF 87 IIF 88
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, Uk

      IIF 91
  • Litwiniowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
    • 72 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 92
  • Litwinowicz, Leszek Richard

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 93 IIF 94
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 95
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 96
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bluebell Close, Somercotes, Alfreton, DE55 4RD, England

      IIF 97
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 98
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 99
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 100
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 101
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 102 IIF 103
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 104
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 105
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 106
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 107
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 108
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 109
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 110
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 111
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 112
    • The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 113
  • Litwinowicz, Leszek

    Registered addresses and corresponding companies
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 114
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 115
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 116
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 117
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 118
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 119
    • Unit 5, Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, CV31 1NB, England

      IIF 120
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 121
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 122
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 123
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 124
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 125
child relation
Offspring entities and appointments
Active 36
  • 1
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-09-23 ~ now
    IIF 9 - Director → ME
    2022-09-23 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,994 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 10 - Director → ME
    2022-08-18 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 3
    ENSCO 1497 LIMITED - 2024-12-09
    1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    RECTICEL LIMITED - 2024-03-01
    HARRISON & JONES GROUP LIMITED(THE) - 1992-01-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1984-04-27
    HARRISON & JONES (SOUTHERN) LIMITED - 1983-10-19
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1983-09-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED - 1980-12-31
    Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ now
    IIF 5 - Director → ME
  • 5
    GIL BOXNEWCO2 LIMITED - 2022-09-26
    Hillside Works, Leeds Road, Shipley, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    90,285 GBP2024-03-30
    Person with significant control
    2022-09-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 82 - Director → ME
  • 7
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Person with significant control
    2023-10-26 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    ENSCO 677 LIMITED - 2008-09-29
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    2008-07-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 9
    ENSCO 1486 LIMITED - 2023-11-28
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    2023-10-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    ENSCO 1531 LIMITED - 2025-07-17
    Kennet Close Tewkesbury Business Park, Northway Lane, Tewkesbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 11
    PEGASIGN LIMITED - 1999-04-28
    147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-02-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 12
    174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 13
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Person with significant control
    2021-08-04 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 15
    ENSCO 1542 LIMITED - 2025-11-14
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 16
    Forward House Office 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 17
    HAMPSON PRECISION AUTOMOTIVE LIMITED - 2010-06-30
    ERLSON ENGINEERING LIMITED - 2006-10-03
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents)
    Officer
    2010-06-23 ~ now
    IIF 60 - Director → ME
    2010-06-23 ~ now
    IIF 95 - Secretary → ME
  • 18
    GG132 LTD - 2010-07-14
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-03-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ENSCO 1485 LIMITED - 2023-08-04
    C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,123 GBP2024-12-31
    Officer
    2023-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,440 GBP2024-12-31
    Officer
    1999-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 76 - Director → ME
  • 22
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-25 ~ now
    IIF 13 - Director → ME
  • 23
    174 Clapgate Lane, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2020-03-11 ~ now
    IIF 2 - Director → ME
  • 24
    ENSCO 1286 LIMITED - 2018-10-15
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GREENCO 456 LIMITED - 2025-04-02
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 26
    SANDLEAF LIMITED - 2003-09-15
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,844 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 20 - Director → ME
  • 27
    PHOENIX HOLDINGS GROUP LIMITED - 2025-04-22
    GREENCO 123 LIMITED - 2025-03-03
    Phoenix Gas Services, Furlong Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 28
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,309 GBP2024-12-31
    Person with significant control
    2020-01-08 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ENSCO 1425 LIMITED - 2021-12-17
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    2021-08-20 ~ now
    IIF 17 - Director → ME
  • 30
    23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    HC1221 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 71 - Director → ME
  • 32
    HC 1228 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 70 - Director → ME
  • 33
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 72 - Director → ME
  • 34
    GREENCO 123 LIMITED - 2023-08-25
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    51,032 GBP2024-12-31
    Officer
    2023-08-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
    IIF 115 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 35
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    2002-02-12 ~ now
    IIF 58 - Director → ME
  • 36
    LINK PLASTICS LIMITED - 1997-01-02
    LINK PLASTICS LIMITED - 1997-01-01
    FORAY 842 LIMITED - 1995-11-14
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1995-10-12 ~ dissolved
    IIF 46 - Director → ME
Ceased 57
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-03-23 ~ 2004-06-10
    IIF 53 - Director → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 92 - Secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-03-13 ~ 2016-04-19
    IIF 73 - Director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    ~ 2016-12-21
    IIF 63 - Director → ME
  • 5
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 89 - Secretary → ME
  • 6
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 37 - Director → ME
  • 7
    BEPCO GROUP LIMITED - 2013-02-01
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 34 - Director → ME
  • 8
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Officer
    2023-10-26 ~ 2023-10-27
    IIF 29 - Director → ME
  • 9
    BASICRAFT LIMITED - 1987-08-13
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 26 - Director → ME
  • 10
    GW 935 LIMITED - 2004-08-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-07-05 ~ 2013-07-23
    IIF 28 - Director → ME
  • 11
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2013-07-23
    IIF 24 - Director → ME
  • 12
    COVPRESS LIMITED - 2017-01-24
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    GLORYDEAL LIMITED - 1991-02-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    2004-07-05 ~ 2006-05-01
    IIF 52 - Director → ME
    2008-10-24 ~ 2013-07-23
    IIF 25 - Director → ME
  • 13
    The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,903,284 GBP2024-03-31
    Officer
    2010-03-30 ~ 2020-12-31
    IIF 69 - Director → ME
  • 14
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 32 - Director → ME
  • 15
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 43 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 84 - Secretary → ME
  • 16
    Duvalco Uk Limited, 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-13 ~ 2023-01-12
    IIF 78 - Director → ME
  • 17
    ROAD TRANSPORT MEDIA LIMITED - 2017-04-03
    HC 1153 LIMITED - 2011-02-22
    1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,944,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-19 ~ 2016-01-21
    IIF 79 - Director → ME
  • 18
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-06-11 ~ 2005-07-01
    IIF 50 - Director → ME
  • 19
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2025-04-29
    IIF 31 - Director → ME
  • 20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2007-03-13 ~ 2009-05-07
    IIF 88 - Secretary → ME
  • 21
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 86 - Secretary → ME
  • 22
    ENSCO 676 LIMITED - 2009-04-23
    145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-10-30 ~ 2017-02-08
    IIF 36 - Director → ME
  • 23
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2022-07-01
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 110 - Has significant influence or control OE
  • 24
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 75 - Director → ME
  • 25
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 56 - LLP Designated Member → ME
  • 26
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 90 - Secretary → ME
  • 27
    ENSCO 1146 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2015-11-10 ~ 2016-08-01
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2008-09-01
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-24
    IIF 123 - Right to appoint or remove directors OE
  • 29
    SHOO 624 LIMITED - 2019-02-01
    Unit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,352,457 GBP2024-12-31
    Officer
    2018-12-12 ~ 2025-07-31
    IIF 81 - Director → ME
    Person with significant control
    2018-12-12 ~ 2025-07-31
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HC 1169 LIMITED - 2011-10-05
    C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ 2016-10-18
    IIF 64 - Director → ME
    2011-09-14 ~ 2016-10-18
    IIF 114 - Secretary → ME
  • 31
    HC 1250 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (4 parents)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 66 - Director → ME
  • 32
    HC 1249 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-11 ~ 2023-09-28
    IIF 68 - Director → ME
  • 33
    HC 1251 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 67 - Director → ME
  • 34
    HC 1252 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 65 - Director → ME
  • 35
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 38 - Director → ME
  • 36
    FORAY 1028 LIMITED - 1997-08-12
    Burnsall Road, Canley, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 22 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 41 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 87 - Secretary → ME
  • 37
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    2005-05-17 ~ 2006-05-01
    IIF 42 - Director → ME
    2008-10-24 ~ 2013-07-23
    IIF 23 - Director → ME
  • 38
    HC 1238 LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2024-12-31
    Officer
    2015-01-29 ~ 2017-12-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ASHWORTH ASSETS LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,140,294 GBP2024-12-31
    Officer
    2015-02-28 ~ 2017-12-01
    IIF 59 - Director → ME
  • 40
    Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 44 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 85 - Secretary → ME
  • 41
    Unit 95, Seedlee Road, Walton Summit Centre, Bamber, Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-27 ~ 2008-07-22
    IIF 35 - Director → ME
  • 42
    ENSCO 1425 LIMITED - 2021-12-17
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Person with significant control
    2021-08-20 ~ 2025-11-25
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    ENSCO 1417 LIMITED - 2023-03-27
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2023-03-20
    IIF 18 - Director → ME
  • 44
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 40 - Director → ME
  • 45
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 49 - Director → ME
  • 46
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 33 - Director → ME
  • 47
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 47 - Director → ME
  • 48
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-10-01 ~ 1999-01-12
    IIF 83 - Secretary → ME
  • 49
    GW 776 LIMITED - 2005-06-21
    8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2007-11-07
    IIF 39 - Director → ME
  • 50
    TYCO PLASTICS LIMITED - 2005-06-03
    CONTINENTAL SHELF 197 LIMITED - 2001-08-14
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-05-27 ~ 2007-11-07
    IIF 45 - Director → ME
  • 51
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 27 - Director → ME
  • 52
    INGLEBY (1528) LIMITED - 2002-10-31
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 51 - Director → ME
  • 53
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 48 - Director → ME
  • 54
    QUOTELAST LIMITED - 1997-12-02
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 54 - Director → ME
  • 55
    ENSCO 894 LIMITED - 2012-08-10
    Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-03-06 ~ 2019-01-17
    IIF 80 - Director → ME
  • 56
    AKCROS CHEMICALS LIMITED - 2016-04-20
    PURE CHEMICALS LIMITED - 1998-10-30
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2016-04-19
    IIF 74 - Director → ME
  • 57
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    2002-02-12 ~ 2012-11-30
    IIF 91 - 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.