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

Wrinch, Robert Jeffrey

    Related profiles found in government register
  • Wrinch, Robert Jeffrey
    British chartered engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wrinch, Robert Jeffrey
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donny Brook, South Downs Drive, Hale, Cheshire, WA14 3HS

      IIF 6 IIF 7
  • Wrinch, Robert Jeffrey
    British surveyor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hallam Hall Barns, Summer Lane Preston On The Hill, Warrington, Cheshire, WA4 4BH, United Kingdom

      IIF 8
  • Wrinch, Robert Jeffrey
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnybrook, South Downs Drive, Hale, WA14 3HS, United Kingdom

      IIF 9
  • Wrinch, Robert Jeffrey
    British engineer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnybrook, South Downs Drive, Hale, Cheshire, WA14 3HS, United Kingdom

      IIF 10
  • Wrinch, Robert Jeffrey
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brookdale Street, Failsworth, Manchester, M35 0HF, England

      IIF 11 IIF 12
  • Wrinch, Robert Jeffrey
    British engineer born in March 1964

    Registered addresses and corresponding companies
    • icon of address 94 Higher Lane, Lymm, Cheshire, WA13 0BY

      IIF 13
  • Mr Robert Jeffrey Wrinch
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Donnybrook, South Downs Drive, Hale, WA14 3HS, United Kingdom

      IIF 14
  • Mr Robert Jeffrey Wrinch
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donny Brook, South Downs Drive, Hale, Altrincham, Cheshire, WA14 3HS

      IIF 15
    • icon of address Donnybrook, South Downs Drive, Hale, Altrincham, WA14 3HS, England

      IIF 16 IIF 17
  • Wrinch, Robert Jeffrey

    Registered addresses and corresponding companies
    • icon of address Donnybrook, South Downs Drive, Hale, Altrincham, Cheshire, WA14 3HS, England

      IIF 18 IIF 19 IIF 20
  • Wrinch, Timothy Craig
    British engineer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cranleigh Drive, Brooklands, Sale, M33 3PS, England

      IIF 21
  • Wrinch, Timothy Craig
    British managing director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Brookdale Street, Failsworth, Manchester, M35 0HF, England

      IIF 22 IIF 23
  • Wrinch, Timothy Craig
    British mechanical engineer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cranleigh Drive, Brooklands, Sale, M33 3PS, England

      IIF 24
  • Mr Robert Jeffrey Wrinch
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donny Brook, South Downs Drive, Hale, Altrincham, Cheshire, WA14 3HS

      IIF 25
  • Wrinch, Timothy Craig
    British

    Registered addresses and corresponding companies
    • icon of address 50, Cranleigh Drive, Brooklands, Sale, M33 3PS, England

      IIF 26
  • Mr Timothy Craig Wrinch
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Cranleigh Drive, Brooklands, Sale, M33 3PS, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    D.M.H. DESIGN AND MANUFACTURING LIMITED - 1992-09-30
    icon of address 19 Brookdale Street, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,719 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 23 - Director → ME
  • 2
    ASHWORTH LEISURE LIMITED - 1997-11-17
    ASHWORTH LEISURE LIMITED - 2000-10-09
    PRESBAR DIECASTINGS LTD - 1998-08-19
    AL REALISATIONS LIMITED - 2002-02-27
    MAGRI LIMITED - 1991-03-01
    icon of address 50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,013 GBP2024-12-31
    Officer
    icon of calendar 1994-01-25 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-05-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-07-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    FRAMOS (FABRICATIONS) LIMITED - 1992-09-30
    icon of address 19 Brookdale Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    570,855 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 22 - Director → ME
  • 4
    PRESBAR TEMP3 LIMITED - 1999-10-08
    icon of address Store Street, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    931,362 GBP2025-01-31
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-02-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-03-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Donnybrook, South Downs Drive, Hale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    PRESBAR HOLDINGS LIMITED - 1996-09-03
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,480,627 GBP2017-10-31
    Officer
    icon of calendar 1993-11-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    886,960 GBP2019-10-31
    Officer
    icon of calendar 1993-12-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-03-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    PRESBAR DIECASTINGS LIMITED - 1993-11-24
    icon of address Brook Farm, Hough Lane, Aldereley Edge
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Brook Farm, Alderley Edge, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-02 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 10 - Director → ME
Ceased 6
  • 1
    D.M.H. DESIGN AND MANUFACTURING LIMITED - 1992-09-30
    icon of address 19 Brookdale Street, Failsworth, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,719 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-10-31
    IIF 11 - Director → ME
  • 2
    icon of address 218 218 Finney Lane, Heald Green, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,594 GBP2024-01-31
    Officer
    icon of calendar 2008-01-23 ~ 2010-01-21
    IIF 8 - Director → ME
  • 3
    JUSTCLUSTER LIMITED - 2002-11-08
    icon of address The Stables Brook Farm, Hough Lane, Alderley Edge, Cheshire
    Active Corporate (1 parent)
    Total liabilities (Company account)
    645,299 GBP2024-10-31
    Officer
    icon of calendar 1999-04-29 ~ 2003-01-01
    IIF 5 - Director → ME
  • 4
    ASHWORTH LEISURE LIMITED - 1997-11-17
    ASHWORTH LEISURE LIMITED - 2000-10-09
    PRESBAR DIECASTINGS LTD - 1998-08-19
    AL REALISATIONS LIMITED - 2002-02-27
    MAGRI LIMITED - 1991-03-01
    icon of address 50 Cranleigh Drive, Brooklands, Sale, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -193,013 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-01 ~ 2022-01-01
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-01 ~ 2022-01-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    FRAMOS (FABRICATIONS) LIMITED - 1992-09-30
    icon of address 19 Brookdale Street, Failsworth, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    570,855 GBP2024-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-10-31
    IIF 12 - Director → ME
  • 6
    icon of address Brook Farm, Hough Lane, Alderley Edge
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-12-21
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.