1
STAMPFLIGHT LIMITED - 2004-09-06
Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield, England
Active Corporate (8 parents)
Equity (Company account)
-1,671,731 GBP2025-03-31
Officer
2012-09-13 ~ now
IIF 7 - Director → ME
Person with significant control
2017-09-01 ~ now
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
2
BARWELL SPARES & SERVICE LIMITED
06823160 C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
287,466 GBP2024-03-31
Officer
2009-02-18 ~ now
IIF 6 - Director → ME
2009-04-22 ~ now
IIF 21 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
3
BEL ASSETS LTD - now
BSP ENGINEERING LIMITED
- 2011-11-08
02989841IMAGEAWARD LIMITED
- 1995-01-03
02989841 2-4 Queen Street, Norwich
Dissolved Corporate (11 parents)
Officer
1994-12-06 ~ 1997-01-13
IIF 11 - Director → ME
4
14 Bobbins Way, Buckingham, England
Active Corporate (3 parents)
Equity (Company account)
16,198 GBP2025-03-31
Officer
2021-05-27 ~ now
IIF 2 - Director → ME
Person with significant control
2021-05-27 ~ now
IIF 28 - Ownership of shares – 75% or more → OE
5
G.T. ENGINEERING (MARKYATE) LIMITED
- now 01333906MANULATION PRECISION ENGINEERING LIMITED - 1983-08-30
MANULATION LIMITED - 1979-12-31
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, England
Liquidation Corporate (13 parents)
Equity (Company account)
256,000 GBP2022-08-31
Officer
2013-05-08 ~ 2022-01-14
IIF 9 - Director → ME
2013-05-08 ~ 2022-01-14
IIF 20 - Secretary → ME
Person with significant control
2020-06-26 ~ 2022-01-14
IIF 35 - Has significant influence or control → OE
6
GT ENGINEERING HOLDINGS LIMITED
03489701 C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Equity (Company account)
292,500 GBP2018-03-31
Officer
2013-05-08 ~ dissolved
IIF 16 - Director → ME
2013-05-08 ~ dissolved
IIF 19 - Secretary → ME
Person with significant control
2017-09-01 ~ dissolved
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
7
HEATH ENGINEERING (BEDFORD) LIMITED
- now 01682772ELDONSBURY LIMITED - 1983-06-09
C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Active Corporate (6 parents)
Equity (Company account)
598,650 GBP2024-03-31
Officer
1999-11-09 ~ now
IIF 3 - Director → ME
1999-11-09 ~ now
IIF 26 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
8
HOLFORD ENGINEERING LIMITED
- now 01289444R. AND R. HOLFORD ENGINEERING LIMITED
- 1999-11-04
01289444 C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
Dissolved Corporate (5 parents, 2 offsprings)
Equity (Company account)
748,922 GBP2018-03-31
Officer
1999-03-25 ~ dissolved
IIF 15 - Director → ME
1999-03-25 ~ dissolved
IIF 25 - Secretary → ME
9
Unit 2 Parkway Drive, Sheffield, United Kingdom
Dissolved Corporate (2 parents)
Person with significant control
2019-02-28 ~ dissolved
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
10
J & S PRECISION ENGINEERING LIMITED
02381173 C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
199,691 GBP2024-03-31
Officer
2011-05-05 ~ now
IIF 5 - Director → ME
2011-05-05 ~ now
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
Unit 1 Bunting Road, Moreton Hall Industrial Estate, Bury St Edmunds, Suffolk
Dissolved Corporate (3 parents)
Officer
1995-11-18 ~ dissolved
IIF 14 - Director → ME
1995-11-18 ~ dissolved
IIF 24 - Secretary → ME
12
C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
-5,826 GBP2024-03-31
Officer
~ now
IIF 4 - Director → ME
~ now
IIF 18 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
13
Unit 1b Cornish Way, North Walsham, Norfolk, England
Active Corporate (9 parents)
Equity (Company account)
100 GBP2025-03-31
Officer
1999-07-09 ~ 2002-04-10
IIF 12 - Director → ME
1999-07-09 ~ 2002-04-10
IIF 23 - Secretary → ME
14
POLYMER MACHINERY EUROPE LTD
- now 01022521R.K.S. PRECISION ENGINEERS LIMITED
- 2009-05-16
01022521 13 Cromwell Road, Eynersbury, St. Neots, Cambridgeshire
Dissolved Corporate (6 parents)
Officer
2001-09-03 ~ dissolved
IIF 13 - Director → ME
2001-09-03 ~ dissolved
IIF 22 - Secretary → ME
15
Priory Marina, Barkers Lane, Bedford, United Kingdom
Dissolved Corporate (6 parents)
Total Assets Less Current Liabilities (Company account)
-30,879 GBP2016-03-31
Officer
2013-04-01 ~ 2017-03-07
IIF 8 - Director → ME
16
BEDFORDSHIRE MASONIC CENTRE LIMITED - 1991-09-18
The Keep Bedford Road, Kempston, Bedford
Active Corporate (68 parents)
Equity (Company account)
Retained earnings (accumulated losses)
706,732 GBP2024-12-31
Officer
2000-03-06 ~ now
IIF 1 - Director → ME
17
UNIMACH MACHINE TOOLS LIMITED
- now 03655710ANGLIA POWERED BENDERS LTD.
- 2002-02-05
03655710 Griffins, Tavistock House South Tavistock Square, London
Dissolved Corporate (6 parents)
Officer
2001-12-06 ~ 2008-09-02
IIF 10 - Director → ME
1998-10-26 ~ 2001-12-06
IIF 17 - Secretary → ME