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

Franckel, Mark Bernard

    Related profiles found in government register
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 1
  • Franckel, Mark Bernard
    British c e o born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 2
  • Franckel, Mark Bernard
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 3
  • Franckel, Mark Bernard
    British cheif executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 4
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 5
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 6
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AW, United Kingdom

      IIF 7
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, England

      IIF 8
    • 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 9
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 10 IIF 11
    • Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • Mioc, 11 Styal Road, Suite 15b, Manchester, M22 5WB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Suite 15b, Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 16
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 17
    • Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 18
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 19
    • C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, DY13 9BB, England

      IIF 20
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 21 IIF 22 IIF 23
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard, Mr.
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 27
    • Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 28
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 29 IIF 30 IIF 31
  • Franckel, Mark Bernard, Mr.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 33
    • Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 34 IIF 35
    • C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 36
    • C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 37 IIF 38 IIF 39
    • C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 40 IIF 41
    • Arundel, Road, Uxbridge, Middx, UB8 2SD

      IIF 42
    • Arundel, Road, Uxbridge, UB8 2SD

      IIF 43
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD

      IIF 44
    • Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD, United Kingdom

      IIF 45
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 46 IIF 47
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 48
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
    • Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 50
    • Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 51 IIF 52 IIF 53
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 54
  • Franckel, Mark Bernard
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 55
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 56
    • 3a And 3b, Ebenezer Street, Birkenhead, CH24 1NH, England

      IIF 57
    • 3a And 3b, Ebenezer Street, Birkenhead, CH42 1NH, England

      IIF 58
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 59
    • C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 60 IIF 61
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 62
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 63
    • C/o Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA

      IIF 64
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 65
  • Franckel, Mark Bernard
    British div director born in October 1962

    Registered addresses and corresponding companies
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 66
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British sales director born in October 1962

    Registered addresses and corresponding companies
    • 2 Old Rectory Close, Broughton Astley, Leicester, LE9 6PP

      IIF 70
  • Franckel, Mark Bernard
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 71
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 72
    • Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Franckel, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 76
    • C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 77
  • Franckel, Mark
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 78
  • Franckel, Mark Bernard
    British engineer

    Registered addresses and corresponding companies
    • 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 79 IIF 80
  • Franckel, Mark Bernard

    Registered addresses and corresponding companies
    • Dulverton, Alexandra Road, Grappenhall, Cheshire, WA4 2EL

      IIF 81
    • 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 82
  • Franckel, Mark
    British

    Registered addresses and corresponding companies
    • 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 83
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    Related registration: 06450209
    BYTEGLEN LIMITED - 1984-05-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 2
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    Related registration: 05400818
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    Other registered number: 00298179
    PITCOMP 275 LIMITED - 2002-03-18
    Related registration: 04197397
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    Related registration: 11806849
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    Related registration: 08554259
    REMPOWER LTD - 2016-04-01
    Related registration: 12650654
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    Related registration: 12650654
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2014-08-22 ~ now
    IIF 60 - Director → ME
  • 5
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 56 - Director → ME
  • 6
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 7
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 8
    Other registered number: 08554261
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    Related registration: 08554261
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    Other registered numbers: 08296565, 08741538
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2015-10-01 ~ now
    IIF 49 - Director → ME
  • 10
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    Related registrations: 08741538, 08741590
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2015-06-25 ~ dissolved
    IIF 55 - Director → ME
  • 12
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    Related registration: 11806896
    MAGAL AWT LTD - 2019-04-26
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    Related registrations: 05319485, 03450355
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 13
    Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 84 - Has significant influence or controlOE
  • 14
    Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 76 - Director → ME
  • 15
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    Related registration: 05252466
    Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2015-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 16
    Kinnaird House, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 17
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 18
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-12-12 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 19
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    Related registrations: 08296565, 08741590
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2014-12-20 ~ dissolved
    IIF 63 - Director → ME
  • 20
    Other registered number: 11806896
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2019-04-26
    Related registration: 08554261
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Other registered number: 11806849
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2019-04-26
    Related registration: 04824345
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    MAGAL CABLES LIMITED - 2020-11-09
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 23
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2017-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 24
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2017-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 25
    PITCOMP 341 LIMITED - 2004-08-13
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2017-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 27
    Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    2017-05-10 ~ now
    IIF 1 - Director → ME
  • 29
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 52 - Director → ME
  • 30
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-11-10 ~ now
    IIF 51 - Director → ME
  • 31
    Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-08 ~ now
    IIF 50 - Director → ME
  • 32
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 47 - Director → ME
Ceased 41
  • 1
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    Related registration: 05400818
    19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    2006-07-07 ~ 2006-11-23
    IIF 68 - Director → ME
  • 2
    Other registered number: 13334962
    4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 57 - Director → ME
  • 3
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-08-01 ~ 2012-04-04
    IIF 45 - Director → ME
  • 4
    BOWERS GROUP PLC - 2012-09-19
    BOWERS INTERNATIONAL HOLDINGS LIMITED - 1994-08-05
    BOWERS HOLDINGS LIMITED - 1990-03-14
    Related registration: 02437365
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1990-01-09
    Related registration: 02437365
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 40 - Director → ME
  • 5
    TSB METROLOGY LIMITED - 1997-11-03
    TSB METROLOGY LIMITED - 1997-10-28
    C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 36 - Director → ME
  • 6
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-11-03
    Related registration: 01267496
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-10-28
    Related registration: 01267496
    BOWERS HOLDINGS LIMITED - 1990-01-09
    Related registration: 01267496
    C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 41 - Director → ME
  • 7
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2009-03-20 ~ 2011-12-23
    IIF 30 - Director → ME
  • 8
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ 2011-12-05
    IIF 33 - Director → ME
  • 9
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-07 ~ 2011-12-05
    IIF 46 - Director → ME
  • 10
    ECLIPSE TOOLS LIMITED - 1987-04-24
    Related registration: 03466433
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    Related registration: 03466225
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 37 - Director → ME
  • 11
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-11-24 ~ 2012-04-10
    IIF 25 - Director → ME
    2006-07-10 ~ 2006-11-23
    IIF 67 - Director → ME
  • 12
    FARREL BRIDGE LIMITED - 1988-06-03
    COURTCOURT LIMITED - 1986-05-15
    Farrel Limited, Queensway, Castleton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-10-17 ~ 2007-01-31
    IIF 66 - Director → ME
  • 13
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2011-05-18 ~ 2012-04-04
    IIF 17 - Director → ME
  • 14
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    2006-11-24 ~ 2010-06-15
    IIF 24 - Director → ME
    2006-07-10 ~ 2006-11-23
    IIF 69 - Director → ME
  • 15
    Other registered number: LP016596
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    2014-09-22 ~ 2018-05-15
    IIF 65 - Director → ME
  • 16
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 35 - Director → ME
  • 17
    Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    1995-06-01 ~ 1998-09-30
    IIF 70 - Director → ME
  • 18
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    Related registration: 09534154
    150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-10 ~ 2012-04-10
    IIF 26 - Director → ME
  • 19
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2018-03-02
    IIF 6 - Director → ME
  • 20
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    2006-12-06 ~ 2010-06-15
    IIF 23 - Director → ME
    2006-12-06 ~ 2007-01-12
    IIF 82 - Secretary → ME
  • 21
    NORTH WEST PRECISION LIMITED - 2023-11-15
    Related registration: 08737213
    Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    2016-06-03 ~ 2019-11-28
    IIF 58 - Director → ME
  • 22
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    Related registration: 03463975
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 19 - Director → ME
  • 23
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,588,921 GBP2024-12-31
    Officer
    2007-06-25 ~ 2010-06-15
    IIF 22 - Director → ME
  • 24
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2010-06-15
    IIF 4 - Director → ME
    2008-04-04 ~ 2010-06-15
    IIF 81 - Secretary → ME
  • 25
    J & S REMANUFACTURE LIMITED - 2009-11-24
    Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    2008-06-24 ~ 2010-06-15
    IIF 2 - Director → ME
  • 26
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-10 ~ 2020-10-21
    IIF 20 - Director → ME
  • 27
    HLWKH 523 LIMITED - 2012-09-04
    Related registration: 08212316
    Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-17 ~ 2014-01-31
    IIF 34 - Director → ME
  • 28
    SPEAR & JACKSON PUBLIC LIMITED COMPANY - 2012-09-19
    MARKOFFER PUBLIC LIMITED COMPANY - 1995-04-20
    C/o James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 58 offsprings)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 39 - Director → ME
  • 29
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED - 2013-01-16
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2012-01-09 ~ 2014-01-31
    IIF 38 - Director → ME
  • 30
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ 2011-12-08
    IIF 44 - Director → ME
  • 31
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    62 Bayswater Road, London
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    2008-10-16 ~ 2009-11-26
    IIF 3 - Director → ME
  • 32
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    2020-10-07 ~ 2025-10-13
    IIF 53 - Director → ME
  • 33
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2010-03-22
    IIF 21 - Director → ME
  • 34
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2009-03-20 ~ 2011-12-23
    IIF 29 - Director → ME
    2014-03-07 ~ 2018-03-02
    IIF 5 - Director → ME
  • 35
    Other registered number: 01212575
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-02 ~ 2011-12-05
    IIF 42 - Director → ME
  • 36
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-12 ~ 2011-12-05
    IIF 27 - Director → ME
  • 37
    Other registered numbers: 10299399, 00363313
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    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 (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2014-06-02 ~ 2018-03-02
    IIF 18 - Director → ME
    2009-03-20 ~ 2012-01-03
    IIF 32 - Director → ME
  • 38
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2011-12-05
    IIF 28 - Director → ME
  • 39
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    Related registration: 02429401
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-02 ~ 2011-12-05
    IIF 43 - Director → ME
  • 40
    Other registered number: 05844184
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2006-03-01 ~ 2011-03-30
    IIF 80 - Secretary → ME
  • 41
    VENTURE TURNAROUND LTD - 2008-06-17
    Greystones, Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2024-03-31
    Officer
    2006-03-01 ~ 2009-04-22
    IIF 79 - Secretary → 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.