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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, David

    Related profiles found in government register
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Wyndham Place, London, W1H 1PN, England

      IIF 1
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 2
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 3 IIF 4
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 5
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 6
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 7
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 8 IIF 9
  • Roberts, David Gareth
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • India Mills, Harwood Street, Blackburn, BB1 3BD, England

      IIF 10
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 11
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 12
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 13 IIF 14
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 15 IIF 16 IIF 17
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 18
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 19 IIF 20 IIF 21
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 24
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 25 IIF 26
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 27
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 28
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 29 IIF 30
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 32
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 33
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 34
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 35
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 36
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 37
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 38
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 39 IIF 40
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 41 IIF 42 IIF 43
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 49
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 50
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 51
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 52 IIF 53
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 54
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 55
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 56
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 57 IIF 58
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dover Street, Birmingham, B18 5HW

      IIF 59
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 60
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 61
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 62 IIF 63
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 64
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 65
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 66 IIF 67
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 68
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 69 IIF 70
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 71
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 72
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 73
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 74
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 75
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 76
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 77 IIF 78
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 79
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 80 IIF 81
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 82
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 83
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 84
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 85
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 86
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 87
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 88
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 89
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 90
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 91
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 92
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 93
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 94 IIF 95 IIF 96
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 97
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 98 IIF 99 IIF 100
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 101
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 102
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 103
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 104 IIF 105 IIF 106
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 111
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 112
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 113
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 114
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 115
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 116
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 117
  • Roberts, David

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 118
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 119
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 120 IIF 121
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 122
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 123 IIF 124 IIF 125
  • Roberts, David Gareth
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 127
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 128 IIF 129
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 130
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 134
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN

      IIF 135
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 136 IIF 137
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 138
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 139 IIF 140
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 141
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 142
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 143 IIF 144
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 145
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 146
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 147
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 148
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 149
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 150
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 151
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 152
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 153
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 154
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 155 IIF 156
child relation
Offspring entities and appointments 101
  • 1
    AES REALISATIONS (COVENTRY) LIMITED - now
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD
    - 2016-04-01 08554261 12650654
    ARLINGTON SC21 LIMITED
    - 2013-09-12 08554261
    REMPLOY AUTOMOTIVE LTD
    - 2013-06-21 08554261 12650654
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (9 parents)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 57 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 125 - Secretary → ME
  • 2
    AIM DESIGN CO. LIMITED
    - now 04752004
    ARLINGTON DESIGN CONSULTANTS LIMITED
    - 2015-08-28 04752004
    AEROTECH DESIGN CONSULTANTS LIMITED
    - 2015-06-09 04752004
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (16 parents)
    Officer
    2014-11-07 ~ 2015-10-01
    IIF 66 - Director → ME
  • 3
    AIM ENGINEERING LIMITED
    02744531
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (15 parents)
    Officer
    2013-12-12 ~ 2015-10-01
    IIF 67 - Director → ME
  • 4
    ANGLO ORIENTAL LTD
    14025549
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Officer
    2022-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 5
    ARLINGTON AEROSPACE LIMITED - now
    ARLINGTON TECHNOLOGIES LIMITED
    - 2016-04-01 06353995
    ARLINGTON AEROSPACE LIMITED
    - 2014-11-18 06353995
    INGLEBY (1746) LIMITED
    - 2011-08-05 06353995 06689057... (more)
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    2009-10-05 ~ 2015-10-01
    IIF 87 - Director → ME
  • 6
    ARLINGTON AUTOMOTIVE HOLDINGS LIMITED - now
    ARLINGTON AUTOMOTIVE LTD
    - 2016-04-01 08554259 08554261... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 58 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 124 - Secretary → ME
  • 7
    ARLINGTON INDUSTRIES GROUP LTD - now
    ARLINGTON SECURITIES LIMITED
    - 2018-03-29 08741590
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (11 parents, 3 offsprings)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 34 - Director → ME
  • 8
    ARLINGTON MANAGEMENT SERVICES LTD - now
    ARLINGTON INDUSTRIES GROUP LTD
    - 2018-03-29 08296565 08741590... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2012-11-16 ~ 2015-10-01
    IIF 55 - Director → ME
  • 9
    ARMISHAWS REMOVALS LTD
    03588285
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (8 parents)
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 9 - Director → ME
  • 10
    ASCENTRIS CAPITAL LTD.
    - now 07831807
    ASCENTURE CAPITAL LTD
    - 2012-03-23 07831807
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-12-01 ~ 2012-10-31
    IIF 130 - Director → ME
  • 11
    AUTO INNOVATION GROUP LTD
    12911851 10762299
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 105 - Right to appoint or remove directors OE
  • 12
    AXIOMCHARGE LIMITED
    - now 16811745
    EVTEC VOLT LIMITED
    - 2025-11-20 16811745
    79 Torrington Avenue, Coventry, England
    Active Corporate (5 parents)
    Officer
    2025-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 13
    BRITISH COATINGS FEDERATION LIMITED
    - now 00745398
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (216 parents)
    Officer
    2008-05-15 ~ 2011-02-17
    IIF 89 - Director → ME
  • 14
    CARRS COATINGS LIMITED
    06628569
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (22 parents)
    Officer
    2008-06-25 ~ 2009-03-20
    IIF 128 - Director → ME
    2013-01-30 ~ 2020-11-04
    IIF 56 - Director → ME
  • 15
    CHALKERS REMOVALS LTD
    03588291
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (6 parents)
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 8 - Director → ME
  • 16
    COATINGS HOLDINGS LIMITED
    06754778
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (13 parents)
    Officer
    2017-09-30 ~ 2020-11-04
    IIF 69 - Director → ME
  • 17
    DAVID BROWN AUTOMOTIVE LIMITED
    - now 07173098
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (12 parents)
    Officer
    2020-07-30 ~ 2022-04-30
    IIF 50 - Director → ME
  • 18
    DESIGN HOUSE GROUP LTD
    09500431
    Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 19
    DOULTON INVESTMENTS LIMITED
    - now 11211877
    TRIMITE INVESTMENTS LTD
    - 2020-11-16 11211877
    7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 20
    EURO PAPER (AJP) LTD
    12291140
    D3 Philips Road, Blackburn, England
    Active Corporate (5 parents)
    Officer
    2026-01-05 ~ now
    IIF 10 - Director → ME
  • 21
    EV TRANSPORTATION SERVICES UK LIMITED
    14213766
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 32 - Director → ME
  • 22
    EVERA RECRUITMENT LTD
    12653006
    Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2020-06-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EVTEC ALUMINIUM LIMITED
    - now 13182146
    EVTEC ASSETCO LTD
    - 2021-08-23 13182146
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (6 parents)
    Officer
    2021-02-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-02-05 ~ 2025-09-02
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 24
    EVTEC AUTOMOTIVE LIMITED
    - now 12650654
    REMPOWER LIMITED
    - 2020-12-16 12650654 08554261
    REMPLOY AUTOMOTIVE LTD
    - 2020-06-29 12650654 08554261
    79 Torrington Avenue, Coventry, England
    Active Corporate (7 parents)
    Officer
    2020-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-06-08 ~ 2020-12-16
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 25
    EVTEC ENERGY LIMITED
    - now 15757016 12530842
    ADVANCED PRECISION TECHNOLOGY LTD
    - 2024-07-05 15757016
    Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 26
    EVTEC ENERGY SOLUTIONS LIMITED
    - now 12530842
    EVTEC ENERGY PLC - 2024-02-05
    EVTEC ENERGY SOLUTIONS PLC
    - 2024-02-05 12530842
    UK INVESTMENT SECURITIES PLC
    - 2022-09-05 12530842
    UK ADVANCED MANUFACTURING PLC
    - 2020-03-26 12530842
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 27
    EVTEC EV LIMITED
    - now 16025335
    EVTEC SPV1 LIMITED
    - 2024-11-05 16025335 16025408
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 28
    EVTEC GROUP HOLDINGS LIMITED
    16471549
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-11-28
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 29
    EVTEC GROUP LIMITED
    - now 13046319
    EVTEC HOLDINGS LTD
    - 2022-02-23 13046319
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-12-05
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 30
    EVTEC PLASTICS LIMITED
    15018252
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-07-21 ~ 2025-11-28
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    EVTEC SPV2 LIMITED
    16025408 16025335
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 32
    EVTEC SUPERLIGHT LIMITED
    - now 15510140
    EVTEC FAB LIMITED
    - 2024-11-08 15510140
    EVTEC SUPERLIGHT PERFORMANCE LTD
    - 2024-07-03 15510140
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-21 ~ now
    IIF 23 - Director → ME
    2024-02-21 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 33
    EVTEC TECHNOLOGIES LIMITED
    - now 15018276
    EVTEC WHEELS LIMITED
    - 2023-08-22 15018276
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    EVTELLUS LTD
    - now 15960607
    EVTELLUS LTD
    - 2025-10-21 15960607
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 109 - Right to appoint or remove directors OE
  • 35
    FAIREY INDUSTRIAL CERAMICS LIMITED
    - now 01232580
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (31 parents, 5 offsprings)
    Officer
    2020-10-14 ~ 2021-01-20
    IIF 38 - Director → ME
  • 36
    FG CAPITAL PARTNERS LLP - now
    RF CAPITAL PARTNERS LLP
    - 2019-02-05 OC388830
    ARLINGTON CAPITAL PARTNERS LLP
    - 2015-12-30 OC388830
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2019-02-05
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    FIRWOOD PAINTS LIMITED
    - now 00207861
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-03-06 ~ 2020-11-04
    IIF 117 - Director → ME
  • 38
    GLIXTONE LTD
    07464794
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (18 parents)
    Officer
    2012-04-04 ~ 2020-11-04
    IIF 71 - Director → ME
  • 39
    GLOBAL LITHIUM RESOURCES LTD
    16870600
    79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 40
    HOME OF PAINT LTD
    10183791
    Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 77 - Director → ME
    2016-05-17 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
  • 41
    INSIDEPEOPLE LIMITED
    13767340
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 19 - Director → ME
  • 42
    INVESTMENT HOLDCO 123 LIMITED - now
    ARLINGTON INDUSTRIES LIMITED
    - 2017-12-01 08741538 08296565... (more)
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 64 - Director → ME
  • 43
    IRVINE PAINTS (GLASGOW) LIMITED
    - now SC122863
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    TALEVEND LIMITED - 1990-04-06
    38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (11 parents)
    Officer
    2007-05-15 ~ now
    IIF 127 - Director → ME
  • 44
    JAMES NICHOLAS INTERNATIONAL REMOVALS LTD
    03652555
    One The Centre, High Street, Gillingham, Dorset
    Active Corporate (9 parents)
    Officer
    1999-07-14 ~ 2003-10-03
    IIF 7 - Director → ME
  • 45
    JVM CASTINGS (WORCESTER) LIMITED
    - now 05816200
    LADMOR LIMITED - 2006-07-06
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (18 parents)
    Officer
    2023-11-29 ~ now
    IIF 53 - Director → ME
  • 46
    JVM CASTINGS LIMITED
    - now 02677990
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2023-11-29 ~ now
    IIF 52 - Director → ME
  • 47
    LYDFORD EUROPE LIMITED
    - now 10678290
    ELECTRAMECCANICA EUROPE LIMITED
    - 2018-03-29 10678290 10675917
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 79 - Director → ME
  • 48
    LYDFORD GROUP LIMITED
    - now 10675917
    ELECTRAMECCANICA GROUP LIMITED
    - 2018-03-27 10675917 10678290
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-03-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 49
    LYDFORD UK LIMITED
    - now 10678155
    ELECTRAMECCANICA UK LIMITED
    - 2018-03-29 10678155
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 81 - Director → ME
  • 50
    MAGIKWHEELS LTD
    05632213
    Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 116 - Director → ME
  • 51
    MASTER PAINTMAKERS LTD
    08399897
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 88 - Director → ME
    2013-02-12 ~ 2016-10-26
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    MATCHLESS ASSOCIATED MOTORCYLE COMPANY LTD
    09847792
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 6 - Director → ME
    2015-10-29 ~ 2016-12-07
    IIF 126 - Secretary → ME
  • 53
    MERITAGE MANAGEMENT GROUP LIMITED
    06983013
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-08-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 54
    MPL SECURITIES LTD
    10120435
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 78 - Director → ME
    2016-04-12 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 55
    MPL TOPCO LIMITED
    10653434
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 56
    NANOSCIENCE LIMITED
    - now 07505724 06041766
    THE 14 BIKE COMPANY LTD
    - 2013-08-20 07505724
    One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 57
    QUANTUM ASSETCO LTD
    13397541
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 58
    RIM TECHNOLOGY LIMITED
    - now 02249049
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 51 - Director → ME
  • 59
    RIMSTOCK DISTRIBUTION LIMITED
    03079516
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-06-03 ~ dissolved
    IIF 73 - Director → ME
  • 60
    RIMSTOCK HOLDINGS LIMITED
    - now 10159199
    WAGGON HOLDINGS LIMITED
    - 2016-06-22 10159199
    Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 74 - Director → ME
  • 61
    RIMSTOCK LIMITED
    - now 01879593
    RIMSTOCK PLC
    - 2017-01-25 01879593
    C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (21 parents, 3 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 60 - Director → ME
  • 62
    ROVER MOTORBIKE LIMITED
    - now 10525863
    MATCHLESS MOTORBIKES LIMITED
    - 2017-01-23 10525863
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 63
    SEBRING WORKS LTD
    - now 12357609
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (8 parents)
    Officer
    2024-11-05 ~ 2025-11-22
    IIF 21 - Director → ME
  • 64
    SHACKELL,EDWARDS & CO.LIMITED
    00037498
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 113 - Director → ME
  • 65
    SHIELD PS LIMITED
    - now 12805409
    TRIMITE-PS LIMITED
    - 2020-11-02 12805409
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 66
    SONOMA ACOUSTICS LIMITED
    10308461
    Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 36 - Director → ME
  • 67
    SOVEREIGN POLYMER GROUP LTD
    16843011
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 68
    STRATFORD DEVELOPMENT CAPITAL LIMITED
    - now 06041766
    ARLINGTON DEVELOPMENT CAPITAL LIMITED
    - 2015-06-08 06041766
    NANOSCIENCE LIMITED
    - 2013-08-19 06041766 07505724
    COMPANY (LAW DIRECT) LIMITED
    - 2012-03-19 06041766
    GLOBUS GREEN LIMITED - 2010-08-13
    COMPANY (LAW DIRECT) LIMITED - 2010-08-04
    C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 84 - Director → ME
  • 69
    STRATFORD MANAGEMENT LLP
    OC380235 08289007
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 148 - Has significant influence or control OE
  • 70
    STRATFORD MANAGEMENT SERVICES LIMITED
    08289007 OC380235
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-12 ~ dissolved
    IIF 68 - Director → ME
  • 71
    STRETFORD GROUP SERVICES LIMITED
    - now 06510558
    STRETFORD LIMITED
    - 2011-04-04 06510558
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2008-02-20 ~ 2011-04-05
    IIF 131 - Director → ME
  • 72
    TAE POWER SOLUTIONS ENGINEERING LIMITED
    - now 11549836
    SPRINT POWER TECHNOLOGY LIMITED
    - 2023-01-12 11549836
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (5 parents)
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 45 - Director → ME
  • 73
    TAE POWER SOLUTIONS LIMITED
    - now 13481469
    GATTECHA LTD
    - 2023-01-23 13481469
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-06-28 ~ 2024-01-11
    IIF 48 - Director → ME
    Person with significant control
    2021-06-28 ~ 2021-08-28
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 74
    TAE POWER SOLUTIONS MANUFACTURING LIMITED
    - now 12096238
    ELTRIUM LTD
    - 2023-01-12 12096238
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (6 parents)
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 49 - Director → ME
  • 75
    TEVVA MOTORS LIMITED
    - now 08368694
    TEVA MOTORS LIMITED - 2015-02-21
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (19 parents)
    Officer
    2020-08-11 ~ now
    IIF 33 - Director → ME
  • 76
    THE DOULTON GROUP LIMITED
    - now 10762299
    AUTO INNOVATION GROUP LTD
    - 2020-08-21 10762299 12911851
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-05-09 ~ dissolved
    IIF 31 - Director → ME
    2017-05-09 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 77
    THE LITTLE CAR COMPANY LIMITED
    - now 11755294
    JUNIOR CLASSICS LIMITED
    - 2020-08-17 11755294
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (12 parents, 2 offsprings)
    Officer
    2020-02-07 ~ 2021-09-08
    IIF 1 - Director → ME
  • 78
    THE MUCKY DUCK PAINT COMPANY LIMITED
    - now 05879022
    ALITON LIMITED
    - 2012-08-31 05879022
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (6 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 79
    THE ORIGINAL MATCHLESS MOTORCYCLE COMPANY LTD
    09835830
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 2 - Director → ME
    2015-10-21 ~ 2016-10-26
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 80
    THE ROVER BICYCLE COMPANY LIMITED
    08861979
    Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 81
    THE ROVER CAR COMPANY LTD
    15682116
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 82
    TIER ONE WHEELS LTD
    11160316
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 40 - Director → ME
    2018-01-19 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    2018-01-19 ~ 2018-04-16
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 83
    TREWORRICK ENGINEERING LIMITED - now
    MERITAGE MANAGEMENT SERVICES LIMITED
    - 2011-09-14 06983748
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (6 parents)
    Officer
    2009-08-06 ~ 2011-05-27
    IIF 129 - Director → ME
  • 84
    TRIMITE BID CO LIMITED
    11060343
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (9 parents, 11 offsprings)
    Officer
    2017-11-13 ~ 2020-11-04
    IIF 63 - Director → ME
  • 85
    TRIMITE GLOBAL COATINGS GROUP LIMITED
    - now 10653502
    TRIMITE TOPCO LIMITED
    - 2017-05-19 10653502 11059057
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-03-06 ~ 2020-11-04
    IIF 75 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-09-26
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 86
    TRIMITE GLOBAL COATINGS LIMITED - now
    TRIMITE TECHNOLOGIES LIMITED
    - 2024-08-01 06736940
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2017-07-25 ~ 2020-11-04
    IIF 59 - Director → ME
  • 87
    TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
    - now 02429401 01212575
    TRIMITE (OVERSEAS) LIMITED
    - 2009-08-21 02429401
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (16 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 82 - Director → ME
  • 88
    TRIMITE IRELAND LTD
    - now 04640698
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED
    - 2010-08-19 04640698
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (19 parents)
    Officer
    2007-05-15 ~ 2008-12-17
    IIF 132 - Director → ME
    2009-03-16 ~ dissolved
    IIF 83 - Director → ME
  • 89
    1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (9 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 133 - Director → ME
  • 90
    TRIMITE LIMITED
    - now 01564257 00363313... (more)
    WEILBURGER COATINGS (UK) LIMITED
    - 2019-01-15 01564257
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (25 parents)
    Officer
    2014-06-02 ~ 2020-11-04
    IIF 70 - Director → ME
  • 91
    TRIMITE SCOTLAND LIMITED
    - now SC114154
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (17 parents)
    Officer
    2007-05-15 ~ 2022-02-24
    IIF 134 - Director → ME
  • 92
    TRIMITE TOP CO LIMITED
    11059057 10653502
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-11-10 ~ 2020-11-04
    IIF 62 - Director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-04
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 93
    UBBP LIMITED
    - now 01212575
    TRIMITE INTERNATIONAL LIMITED
    - 2018-06-20 01212575 02429401
    BRENT PAINTS LIMITED
    - 2009-08-21 01212575
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 85 - Director → ME
  • 94
    UK ADVANCED INDUSTRIALS LTD
    12751926
    Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-17 ~ 2021-11-25
    IIF 35 - Director → ME
    Person with significant control
    2020-07-17 ~ 2021-04-30
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 95
    VENTURE PRIVATE EQUITY LTD
    - now 05400818 05844184
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-05 ~ 2009-03-31
    IIF 114 - Director → ME
  • 96
    VIRALSHIELD LTD
    12916665
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
  • 97
    WARWICK ACOUSTICS LIMITED
    - now 04451674 11375083
    WARWICK AUDIO TECHNOLOGIES LIMITED
    - 2018-10-08 04451674 11375083
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 37 - Director → ME
  • 98
    WCM EUROPE LTD
    05551941
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2025-08-12 ~ now
    IIF 13 - Director → ME
  • 99
    WCM GROUP LIMITED
    10093755
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-12 ~ now
    IIF 14 - Director → ME
  • 100
    WHS BIDCO LIMITED
    11441453
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 101
    WHS HOLDCO LIMITED
    11440995
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 4 - Director → 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.