1
AES REALISATIONS (COVENTRY) LIMITED - now
ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
ARLINGTON SC21 LIMITED
- 2013-09-12
08554261 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Active Corporate (9 parents)
Officer
2013-06-03 ~ 2015-10-01
IIF 72 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 20 - Secretary → ME
2
ARLINGTON DESIGN CONSULTANTS LIMITED
- 2015-08-28
04752004AEROTECH 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 81 - Director → ME
3
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
Dissolved Corporate (15 parents)
Officer
2013-12-12 ~ 2015-10-01
IIF 82 - Director → ME
4
7 Barrie Close, Stratford-upon-avon, England
Active Corporate (1 parent)
Officer
2022-04-05 ~ now
IIF 42 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
5
ARLINGTON AEROSPACE LIMITED - now
ARLINGTON TECHNOLOGIES LIMITED
- 2016-04-01
06353995ARLINGTON AEROSPACE LIMITED
- 2014-11-18
06353995INGLEBY (1746) LIMITED
- 2011-08-05
06353995 06689057, 06332481, 03625964Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (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 102 - Director → ME
6
ARLINGTON AUTOMOTIVE HOLDINGS LIMITED - now
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 73 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 19 - 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 49 - Director → ME
8
ARLINGTON MANAGEMENT SERVICES LTD - now
C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (10 parents)
Officer
2012-11-16 ~ 2015-10-01
IIF 70 - Director → ME
9
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (8 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 3 - Director → ME
10
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
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-29 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 119 - Right to appoint or remove directors → OE
12
EVTEC VOLT LIMITED
- 2025-11-20
16811745 79 Torrington Avenue, Coventry, England
Active Corporate (5 parents)
Officer
2025-10-27 ~ now
IIF 32 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
13
BRITISH COATINGS FEDERATION LIMITED
- now 00745398PAINT 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 22 - Director → ME
14
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 71 - Director → ME
15
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (6 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 2 - Director → ME
16
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Dissolved Corporate (13 parents)
Officer
2017-09-30 ~ 2020-11-04
IIF 84 - Director → ME
17
DAVID BROWN AUTOMOTIVE LIMITED
- now 07173098EXCEPTIONS 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 65 - Director → ME
18
Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (4 parents)
Officer
2015-03-21 ~ dissolved
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 126 - Has significant influence or control → OE
19
DOULTON INVESTMENTS LIMITED
- now 11211877TRIMITE INVESTMENTS LTD
- 2020-11-16
11211877 7 Barrie Close, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-19 ~ dissolved
IIF 54 - 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
D3 Philips Road, Blackburn, England
Active Corporate (5 parents)
Officer
2026-01-05 ~ now
IIF 25 - 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 47 - Director → ME
22
Leofric House, Binley Road, Coventry, England
Active Corporate (2 parents)
Officer
2020-06-08 ~ now
IIF 43 - Director → ME
Person with significant control
2020-06-08 ~ now
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
23
Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
Active Corporate (6 parents)
Officer
2021-02-05 ~ now
IIF 62 - Director → ME
Person with significant control
2021-02-05 ~ 2025-09-02
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
24
79 Torrington Avenue, Coventry, England
Active Corporate (7 parents)
Officer
2020-06-08 ~ now
IIF 31 - Director → ME
Person with significant control
2020-06-08 ~ 2020-12-16
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
25
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 33 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
26
EVTEC ENERGY SOLUTIONS LIMITED
- now 12530842EVTEC ENERGY PLC - 2024-02-05
EVTEC ENERGY SOLUTIONS PLC
- 2024-02-05
12530842UK INVESTMENT SECURITIES PLC
- 2022-09-05
12530842UK ADVANCED MANUFACTURING PLC
- 2020-03-26
12530842 Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (2 parents)
Officer
2020-03-23 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2020-03-23 ~ dissolved
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Ownership of voting rights - 75% or more → OE
27
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 40 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
28
Evtec House, Chelmarsh, Coventry, England
Active Corporate (2 parents, 4 offsprings)
Officer
2025-05-23 ~ now
IIF 35 - Director → ME
Person with significant control
2025-05-23 ~ 2025-11-28
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Ownership of shares – 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
29
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 58 - Director → ME
Person with significant control
2020-11-26 ~ 2023-12-05
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
30
Leofric House, 18b Binley Road, Coventry, West Midlands, England
Active Corporate (3 parents, 1 offspring)
Officer
2023-07-21 ~ now
IIF 45 - Director → ME
Person with significant control
2023-07-21 ~ 2025-11-28
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
31
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 41 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of voting rights - 75% or more → OE
IIF 138 - Ownership of shares – 75% or more → OE
32
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 38 - Director → ME
2024-02-21 ~ now
IIF 13 - Secretary → ME
Person with significant control
2024-02-21 ~ now
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
33
EVTEC TECHNOLOGIES LIMITED
- now 15018276EVTEC 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 44 - Director → ME
Person with significant control
2023-07-21 ~ now
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
7 Barrie Close, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2024-09-17 ~ now
IIF 57 - Director → ME
Person with significant control
2024-09-17 ~ now
IIF 123 - Right to appoint or remove directors → OE
35
FAIREY INDUSTRIAL CERAMICS LIMITED
- now 01232580DOULTON 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 53 - Director → ME
36
FG CAPITAL PARTNERS LLP - now
RF CAPITAL PARTNERS LLP
- 2019-02-05
OC388830ARLINGTON 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 23 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2019-02-05
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
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 105 - Director → ME
38
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Active Corporate (18 parents)
Officer
2012-04-04 ~ 2020-11-04
IIF 86 - Director → ME
39
79 Torrington Avenue, Coventry, England
Active Corporate (1 parent)
Officer
2025-11-24 ~ now
IIF 30 - Director → ME
Person with significant control
2025-11-24 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
40
Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
Dissolved Corporate (1 parent)
Officer
2016-05-17 ~ dissolved
IIF 92 - Director → ME
2016-05-17 ~ dissolved
IIF 16 - Secretary → ME
Person with significant control
2016-05-17 ~ dissolved
IIF 117 - Ownership of shares – 75% or more → OE
41
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (5 parents)
Officer
2022-12-12 ~ dissolved
IIF 34 - Director → ME
42
INVESTMENT HOLDCO 123 LIMITED - now
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (9 parents, 1 offspring)
Officer
2013-10-21 ~ 2015-10-01
IIF 79 - Director → ME
43
IRVINE PAINTS (GLASGOW) LIMITED
- now SC122863NORTH 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 1 - Director → ME
45
JVM CASTINGS (WORCESTER) LIMITED
- now 05816200LADMOR LIMITED - 2006-07-06
Jvm Castings Limited, Droitwich Road, Worcester, England
Active Corporate (18 parents)
Officer
2023-11-29 ~ now
IIF 68 - Director → ME
46
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 67 - Director → ME
47
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 94 - Director → ME
48
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2017-03-17 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2017-03-17 ~ dissolved
IIF 151 - Ownership of shares – 75% or more → OE
IIF 151 - Right to appoint or remove directors → OE
49
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 96 - Director → ME
50
Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (7 parents)
Officer
2016-06-03 ~ dissolved
IIF 104 - Director → ME
51
7 Barrie Close, Stratford-upon-avon, Warwickshire
Dissolved Corporate (6 parents)
Officer
2013-02-12 ~ dissolved
IIF 103 - Director → ME
2013-02-12 ~ 2016-10-26
IIF 12 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 147 - 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 9 - Director → ME
2015-10-29 ~ 2016-12-07
IIF 21 - 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 76 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
54
Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (2 parents)
Officer
2016-04-12 ~ dissolved
IIF 93 - Director → ME
2016-04-12 ~ dissolved
IIF 15 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 125 - Ownership of shares – 75% or more → OE
55
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-06 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2017-03-06 ~ dissolved
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – 75% or more → OE
56
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 69 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 136 - Right to appoint or remove directors → OE
IIF 136 - Ownership of voting rights - 75% or more → OE
IIF 136 - Ownership of shares – 75% or more → OE
57
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (1 parent)
Officer
2021-05-14 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
58
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 66 - Director → ME
59
Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (13 parents)
Officer
2016-06-03 ~ dissolved
IIF 88 - Director → ME
60
RIMSTOCK HOLDINGS LIMITED
- now 10159199WAGGON 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 89 - Director → ME
61
C/o Interpath Advisory 45, Church Street, Birmingham
Insolvency Proceedings Corporate (21 parents, 3 offsprings)
Officer
2016-06-03 ~ now
IIF 75 - Director → ME
62
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 87 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
63
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 36 - Director → ME
64
1 Winckley Court, Chapel Street, Preston, Lancashire
Dissolved Corporate (13 parents)
Officer
2007-05-15 ~ dissolved
IIF 10 - Director → ME
65
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 27 - Director → ME
Person with significant control
2020-08-11 ~ dissolved
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Right to appoint or remove directors → OE
66
Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
Active Corporate (6 parents)
Officer
2018-04-17 ~ 2022-01-27
IIF 51 - Director → ME
67
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 26 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
68
STRATFORD DEVELOPMENT CAPITAL LIMITED
- now 06041766ARLINGTON DEVELOPMENT CAPITAL LIMITED
- 2015-06-08
06041766COMPANY (LAW DIRECT) LIMITED
- 2012-03-19
06041766GLOBUS 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 99 - Director → ME
69
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 24 - LLP Designated Member → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 149 - Has significant influence or control → OE
70
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (1 parent, 1 offspring)
Officer
2012-11-12 ~ dissolved
IIF 83 - Director → ME
71
STRETFORD GROUP SERVICES LIMITED
- now 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 11549836SPRINT 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 60 - Director → ME
73
TAE POWER SOLUTIONS LIMITED
- now 13481469 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-06-28 ~ 2024-01-11
IIF 63 - Director → ME
Person with significant control
2021-06-28 ~ 2021-08-28
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
74
TAE POWER SOLUTIONS MANUFACTURING LIMITED
- now 12096238 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (6 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 64 - Director → ME
75
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 48 - Director → ME
76
THE DOULTON GROUP LIMITED
- now 10762299 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-05-09 ~ dissolved
IIF 46 - Director → ME
2017-05-09 ~ dissolved
IIF 14 - 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 11755294JUNIOR 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 4 - Director → ME
78
THE MUCKY DUCK PAINT COMPANY LIMITED
- now 05879022 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (6 parents)
Officer
2010-03-22 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2018-08-21 ~ dissolved
IIF 152 - Ownership of shares – 75% or more → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - 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 5 - Director → ME
2015-10-21 ~ 2016-10-26
IIF 18 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 153 - 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 80 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
81
Evtec House, Chelmarsh, Coventry, England
Active Corporate (1 parent)
Officer
2024-04-26 ~ now
IIF 37 - Director → ME
Person with significant control
2024-04-26 ~ now
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
82
Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
Dissolved Corporate (6 parents)
Officer
2018-01-19 ~ dissolved
IIF 55 - Director → ME
2018-01-19 ~ dissolved
IIF 17 - 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
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (9 parents, 11 offsprings)
Officer
2017-11-13 ~ 2020-11-04
IIF 78 - Director → ME
85
TRIMITE GLOBAL COATINGS GROUP LIMITED
- now 10653502 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (11 parents, 1 offspring)
Officer
2017-03-06 ~ 2020-11-04
IIF 90 - Director → ME
Person with significant control
2017-03-06 ~ 2017-09-26
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - 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 74 - Director → ME
87
TRIMITE (OVERSEAS) LIMITED
- 2009-08-21
02429401AFTERTAPE LIMITED - 1989-11-07
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (16 parents)
Officer
2007-05-15 ~ dissolved
IIF 97 - Director → ME
88
ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED
- 2010-08-19
04640698PEARL 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 98 - Director → ME
89
1 Winckley Court Chapel Street, Preston
Dissolved Corporate (9 parents)
Officer
2007-05-15 ~ dissolved
IIF 133 - Director → ME
90
WEILBURGER COATINGS (UK) LIMITED
- 2019-01-15
01564257WEILBURGER 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 85 - Director → ME
91
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
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (18 parents, 1 offspring)
Officer
2017-11-10 ~ 2020-11-04
IIF 77 - Director → ME
Person with significant control
2017-11-10 ~ 2020-11-04
IIF 145 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 145 - Ownership of shares – More than 50% but less than 75% → OE
93
BRENT PAINTS LIMITED
- 2009-08-21
01212575UXBRIDGE 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 100 - Director → ME
94
Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-07-17 ~ 2021-11-25
IIF 50 - Director → ME
Person with significant control
2020-07-17 ~ 2021-04-30
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
95
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 11 - Director → ME
96
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-30 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2020-09-30 ~ dissolved
IIF 124 - Right to appoint or remove directors → OE
97
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 52 - Director → ME
98
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Active Corporate (15 parents, 2 offsprings)
Officer
2025-08-12 ~ now
IIF 28 - Director → ME
99
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2025-08-12 ~ now
IIF 29 - Director → ME
100
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (5 parents)
Officer
2018-07-13 ~ dissolved
IIF 6 - Director → ME
101
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2018-07-13 ~ dissolved
IIF 7 - Director → ME