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

Leszek Richard Litwinowicz

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 1
    • icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 2
    • icon of address Kennet Close, Tewkesbury Business Park, Northway Lane, Tewkesbury, GL20 8HF, England

      IIF 3
    • icon of address 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 4
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

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

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

      IIF 6
    • icon of address 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 7
    • icon of address Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 8
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

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

      IIF 10
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 11
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 12
    • icon of address 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 13
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 14
    • icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 15
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 16 IIF 17
    • icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 18
    • icon of address Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 19
    • icon of address 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 20
    • icon of address Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 21
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 22
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 23
    • icon of address Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 24
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 25
    • icon of address The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 26
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 27
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

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

      IIF 28
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 29
    • icon of address 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 30
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 31 IIF 32 IIF 33
    • icon of address The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 36
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 37
    • icon of address The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

      IIF 38
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 39
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 40 IIF 41 IIF 42
    • icon of address Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 43 IIF 44
    • icon of address 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 45
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 46
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 47
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 48
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 49
    • icon of address 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 50
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

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

      IIF 51
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

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

      IIF 52
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

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

      IIF 53
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

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

      IIF 54
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in England

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

    Resident in England

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

      IIF 62
    • icon of address 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 63
    • icon of address 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 64
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 65
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 66
    • icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 67
    • icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 68
    • icon of address Curzon House, Southernhay West, Exeter, EX1 1RS, England

      IIF 69
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 70 IIF 71 IIF 72
    • icon of address 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 73
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 74 IIF 75
    • icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 76
    • icon of address Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 77
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 78
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 79
    • icon of address 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 80 IIF 81
    • icon of address 72 Rosemary Hill Road, Streetly, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 82 IIF 83 IIF 84
    • icon of address Kennet Close, Tewkesbury Business Park, Northway Lane, Tewkesbury, GL20 8HF, England

      IIF 104
    • icon of address 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 105
    • icon of address 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 106
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

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

      IIF 107
  • Litwiniowicz, Leszek Richard
    British director

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

      IIF 108
  • Litwinowicz, Leszek Richard
    British company director

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard
    British director

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard

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

      IIF 118 IIF 119
    • icon of address 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 120
  • Litwinowicz, Leszek

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

      IIF 121
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 70 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,994 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 71 - Director → ME
    icon of calendar 2022-08-18 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    ENSCO 1497 LIMITED - 2024-12-09
    icon of address 1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    HARRISON & JONES GROUP LIMITED(THE) - 1992-01-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1983-09-16
    RECTICEL LIMITED - 2024-03-01
    HARRISON & JONES (SOUTHERN) LIMITED - 1983-10-19
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1984-04-27
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED - 1980-12-31
    icon of address Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 65 - Director → ME
  • 5
    GIL BOXNEWCO2 LIMITED - 2022-09-26
    icon of address Hillside Works, Leeds Road, Shipley, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    90,285 GBP2024-03-30
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    ENSCO 677 LIMITED - 2008-09-29
    icon of address Suite 3 Regency House 91, Western Road, Brighton
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    ENSCO 1486 LIMITED - 2023-11-28
    icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    ENSCO 1531 LIMITED - 2025-07-17
    icon of address Kennet Close Tewkesbury Business Park, Northway Lane, Tewkesbury, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    PEGASIGN LIMITED - 1999-04-28
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    59,178 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    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
  • 14
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    ERLSON ENGINEERING LIMITED - 2006-10-03
    HAMPSON PRECISION AUTOMOTIVE LIMITED - 2010-06-30
    icon of address 4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-23 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-06-23 ~ now
    IIF 120 - Secretary → ME
  • 17
    GG132 LTD - 2010-07-14
    icon of address 4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENSCO 1485 LIMITED - 2023-08-04
    icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,123 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    616,440 GBP2024-12-31
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 47 - Director → ME
  • 21
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    KEY TECHNOLOGIES PLC - 2012-12-11
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 75 - Director → ME
  • 22
    icon of address 174 Clapgate Lane, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 63 - Director → ME
  • 23
    ENSCO 1286 LIMITED - 2018-10-15
    icon of address Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    GREENCO 456 LIMITED - 2025-04-02
    icon of address 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    SANDLEAF LIMITED - 2003-09-15
    icon of address 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,844 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 105 - Director → ME
  • 26
    PHOENIX HOLDINGS GROUP LIMITED - 2025-04-22
    GREENCO 123 LIMITED - 2025-03-03
    icon of address Phoenix Gas Services, Furlong Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    GIL BOXNEWCO LIMITED - 2020-01-24
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    icon of address Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,309 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    ENSCO 1425 LIMITED - 2021-12-17
    icon of address 23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    HC1221 LIMITED - 2020-06-19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 30
    HC 1228 LIMITED - 2020-06-19
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 32
    GREENCO 123 LIMITED - 2023-08-25
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    51,032 GBP2024-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    icon of address 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 39 - Director → ME
  • 34
    LINK PLASTICS LIMITED - 1997-01-02
    LINK PLASTICS LIMITED - 1997-01-01
    FORAY 842 LIMITED - 1995-11-14
    icon of address Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-10-12 ~ dissolved
    IIF 95 - Director → ME
Ceased 56
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    icon of address C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2004-06-10
    IIF 102 - Director → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 108 - Secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    icon of address Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-13 ~ 2016-04-19
    IIF 43 - Director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    icon of address The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2016-12-21
    IIF 28 - Director → ME
  • 5
    BEARMACH (LONDON) LIMITED - 1991-06-13
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 115 - Secretary → ME
  • 6
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 86 - Director → ME
  • 7
    POLISHPOSED LIMITED - 1997-12-18
    BEPCO GROUP LIMITED - 2013-02-01
    icon of address Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 83 - Director → ME
  • 8
    icon of address Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Officer
    icon of calendar 2023-10-26 ~ 2023-10-27
    IIF 69 - Director → ME
  • 9
    BASICRAFT LIMITED - 1987-08-13
    icon of address Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2013-07-23
    IIF 59 - Director → ME
  • 10
    GW 935 LIMITED - 2004-08-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2013-07-23
    IIF 61 - Director → ME
  • 11
    ENSCO 678 LIMITED - 2008-11-13
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2013-07-23
    IIF 57 - Director → ME
  • 12
    GLORYDEAL LIMITED - 1991-02-12
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    COVPRESS LIMITED - 2017-01-24
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    icon of calendar 2008-10-24 ~ 2013-07-23
    IIF 58 - Director → ME
    icon of calendar 2004-07-05 ~ 2006-05-01
    IIF 101 - Director → ME
  • 13
    icon of address The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,903,284 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ 2020-12-31
    IIF 38 - Director → ME
  • 14
    FORAY 256 LIMITED - 1991-09-11
    GROVE INDUSTRIES LIMITED - 2015-03-31
    icon of address 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2016-12-21
    IIF 78 - Director → ME
  • 15
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1999-01-12
    IIF 92 - Director → ME
    icon of calendar 1996-10-01 ~ 1999-01-12
    IIF 110 - Secretary → ME
  • 16
    icon of address Duvalco Uk Limited, 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-13 ~ 2023-01-12
    IIF 49 - Director → ME
  • 17
    HC 1153 LIMITED - 2011-02-22
    ROAD TRANSPORT MEDIA LIMITED - 2017-04-03
    icon of address 1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,944,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2016-01-21
    IIF 50 - Director → ME
  • 18
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2005-07-01
    IIF 99 - Director → ME
  • 19
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2025-04-29
    IIF 74 - Director → ME
  • 20
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ 2009-05-07
    IIF 114 - Secretary → ME
  • 21
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 112 - Secretary → ME
  • 22
    ENSCO 676 LIMITED - 2009-04-23
    icon of address 145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-30 ~ 2017-02-08
    IIF 85 - Director → ME
  • 23
    HAMSARD 3391 LIMITED - 2016-03-03
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    icon of address 147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2022-07-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 24
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    icon of address The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-12-09
    IIF 46 - Director → ME
  • 25
    icon of address Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2014-05-15
    IIF 53 - LLP Designated Member → ME
  • 26
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 116 - Secretary → ME
  • 27
    ENSCO 1146 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2016-08-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    KEY TECHNOLOGIES PLC - 2012-12-11
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2008-09-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-24
    IIF 9 - Right to appoint or remove directors OE
  • 29
    SHOO 624 LIMITED - 2019-02-01
    icon of address Unit 5 Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,352,457 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2025-07-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2025-07-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HC 1169 LIMITED - 2011-10-05
    icon of address C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2016-10-18
    IIF 30 - Director → ME
    icon of calendar 2011-09-14 ~ 2016-10-18
    IIF 121 - Secretary → ME
  • 31
    HC 1250 LIMITED - 2015-10-06
    icon of address Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-09-29
    IIF 33 - Director → ME
  • 32
    HC 1249 LIMITED - 2015-10-06
    icon of address Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-09-11 ~ 2023-09-28
    IIF 35 - Director → ME
  • 33
    HC 1251 LIMITED - 2015-10-06
    icon of address South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ 2016-09-29
    IIF 34 - Director → ME
  • 34
    HC 1252 LIMITED - 2015-10-06
    icon of address South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ 2016-09-29
    IIF 31 - Director → ME
  • 35
    HONEYDELL TRADING LIMITED - 1997-04-16
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-09-01
    IIF 87 - Director → ME
  • 36
    FORAY 1028 LIMITED - 1997-08-12
    icon of address Burnsall Road, Canley, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2013-07-23
    IIF 55 - Director → ME
    icon of calendar 1997-07-31 ~ 2006-05-01
    IIF 90 - Director → ME
    icon of calendar 1997-07-31 ~ 2006-05-01
    IIF 113 - Secretary → ME
  • 37
    N.C. JOSEPH LIMITED - 1984-07-13
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    icon of address Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    icon of calendar 2008-10-24 ~ 2013-07-23
    IIF 56 - Director → ME
    icon of calendar 2005-05-17 ~ 2006-05-01
    IIF 91 - Director → ME
  • 38
    HC 1238 LIMITED - 2015-06-15
    icon of address Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2024-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-12-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ASHWORTH ASSETS LIMITED - 2015-06-15
    icon of address Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,140,294 GBP2024-12-31
    Officer
    icon of calendar 2015-02-28 ~ 2017-12-01
    IIF 29 - Director → ME
  • 40
    icon of address Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1999-01-12
    IIF 93 - Director → ME
    icon of calendar 1996-10-01 ~ 1999-01-12
    IIF 111 - Secretary → ME
  • 41
    icon of address Unit 95, Seedlee Road, Walton Summit Centre, Bamber, Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2008-07-22
    IIF 84 - Director → ME
  • 42
    ENSCO 1417 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2023-03-20
    IIF 81 - Director → ME
  • 43
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    STS BASYS LIMITED - 2001-08-30
    icon of address Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2008-09-01
    IIF 89 - Director → ME
  • 44
    GW 735 LIMITED - 2004-09-29
    STS INTERNATIONAL LIMITED - 2020-06-09
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    icon of calendar 2004-04-07 ~ 2008-09-01
    IIF 98 - Director → ME
  • 45
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    icon of address Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-09-01
    IIF 82 - Director → ME
  • 46
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    icon of address 65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2008-09-01
    IIF 96 - Director → ME
  • 47
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-01 ~ 1999-01-12
    IIF 109 - Secretary → ME
  • 48
    GW 776 LIMITED - 2005-06-21
    icon of address 8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-20 ~ 2007-11-07
    IIF 88 - Director → ME
  • 49
    TYCO PLASTICS LIMITED - 2005-06-03
    CONTINENTAL SHELF 197 LIMITED - 2001-08-14
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-27 ~ 2007-11-07
    IIF 94 - Director → ME
  • 50
    icon of address Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2013-07-23
    IIF 60 - Director → ME
  • 51
    INGLEBY (1528) LIMITED - 2002-10-31
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-19
    IIF 100 - Director → ME
  • 52
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 97 - Director → ME
  • 53
    QUOTELAST LIMITED - 1997-12-02
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 103 - Director → ME
  • 54
    ENSCO 894 LIMITED - 2012-08-10
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-06 ~ 2019-01-17
    IIF 51 - Director → ME
  • 55
    PURE CHEMICALS LIMITED - 1998-10-30
    AKCROS CHEMICALS LIMITED - 2016-04-20
    icon of address Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-04 ~ 2016-04-19
    IIF 44 - Director → ME
  • 56
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    icon of address 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    icon of calendar 2002-02-12 ~ 2012-11-30
    IIF 117 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.