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

Frewin, Jon

    Related profiles found in government register
  • Frewin, Jon
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Leeds, LS1 4PR

      IIF 1
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 2
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 3
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 4
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 5
    • Unit 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 6
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 7
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 8
  • Frewin, Jon
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 9
  • Frewin, Jon
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 10
    • Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 11 IIF 12
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 13 IIF 14
    • Unit 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 15
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 16
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 17
  • Frewin, Jon
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 18
  • Frewin, Jon Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 19
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 20
  • Frewin, Jon Lee
    British businessman born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 21
  • Frewin, Jon Lee
    British finance born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 22
  • Frewin, Jon Lee
    British finance director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 23
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 24
  • Frewin, Jon Lee
    British financial adviser born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 25
  • Frewin, Jon Lee
    British financial consultant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 26
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 27
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 28
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 29
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 30
  • Frewin, Jonathan Lee
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, England

      IIF 31
  • Frewin, Jonathan Lee
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leeds Road, Bradley, Huddersfield, HD2 1UU, England

      IIF 32
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 33
  • Mr Jon Frewin
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 34
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 35
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 36
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 37
    • Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 38
  • Mr Jon Lee Frewin
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 39 IIF 40
  • Frewin, Jonathan Lee
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 41
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 42
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 43
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 44
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN, England

      IIF 45
    • C/o Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

      IIF 46
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 47 IIF 48 IIF 49
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 50
  • Frewin, Jonathan Lee
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 51
  • Frewin, Jonathan Lee
    British business executive born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 52
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 53
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 54
  • Frewin, Jonathan Lee
    British business person born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Lee Frewin
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds, LS1 4PR

      IIF 60
    • Court Cottage, Little Witcombe, Gloucester, GL3 4UA, United Kingdom

      IIF 61
    • C/o Insolvency One, Albion Mills Business Centre, Greengates, BD10 9TQ

      IIF 62
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 63
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 64
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 65 IIF 66 IIF 67
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 47
  • 1
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 2
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    2020-02-27 ~ now
    IIF 1 - Director → ME
  • 3
    TGMP4 LTD - 2020-02-21
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TGMP 1 LTD - 2019-11-06
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Officer
    2019-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 5
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,078,196 GBP2021-12-31
    Officer
    2019-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-09-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    81 Canfield Gardens, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 32 - Director → ME
  • 8
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2018-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 9
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    2023-07-07 ~ now
    IIF 41 - Director → ME
  • 10
    QUESTFAVOUR LIMITED - 1997-04-01
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Insolvency Proceedings Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,089,303 GBP2021-12-31
    Officer
    2021-03-30 ~ now
    IIF 46 - Director → ME
  • 11
    C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Officer
    2021-02-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    2017-06-27 ~ now
    IIF 2 - Director → ME
  • 13
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 49 - Director → ME
  • 14
    Mill Cottage Bolham House, Bolham, Tiverton, Devon
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 15
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2021-01-22 ~ now
    IIF 50 - Director → ME
  • 16
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    2021-02-01 ~ now
    IIF 27 - Director → ME
  • 17
    Court Cottage, Little Witcombe, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,380 GBP2024-10-31
    Officer
    2016-10-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 8 - Director → ME
  • 19
    EUROFLOW (UK) LIMITED - 2005-02-28
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 30 - Director → ME
  • 20
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 21
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    2019-12-18 ~ now
    IIF 20 - Director → ME
  • 22
    TGMP 2 LTD - 2019-12-11
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    2019-10-08 ~ dissolved
    IIF 24 - Director → ME
  • 23
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    2019-12-18 ~ now
    IIF 7 - Director → ME
  • 24
    C/o Insolvency One, Suite 2.03 1 Aire Street, Leeds
    Dissolved Corporate (4 parents)
    Equity (Company account)
    132,865 GBP2021-12-31
    Officer
    2019-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 25
    TGMP3 LTD - 2020-02-25
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2019-12-30 ~ now
    IIF 4 - Director → ME
  • 26
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    2020-03-10 ~ now
    IIF 28 - Director → ME
  • 27
    12 Clarendon Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 28
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Officer
    2018-04-19 ~ now
    IIF 5 - Director → ME
  • 29
    Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    2,956,642 GBP2024-12-31
    Officer
    2018-04-30 ~ now
    IIF 45 - Director → ME
  • 30
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,100 GBP2020-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 31
    ENQUIR3 - ONLINE LTD - 2017-01-24
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 33 - Director → ME
  • 32
    81 Canfield Gardens, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    49,613 GBP2024-12-31
    Officer
    2021-10-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SOUTHPORT MANAGEMENT SERVICES LTD - 2018-06-26
    81 Canfield Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,367 GBP2023-10-31
    Officer
    2018-05-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-15 ~ dissolved
    IIF 55 - Director → ME
  • 36
    TGM SOURCE HOLDINGS LTD - 2018-03-12
    TGM004 LTD - 2017-11-27
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 37
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 11 - Director → ME
  • 38
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 39
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 40
    Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 10 - Director → ME
  • 41
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 47 - Director → ME
  • 42
    12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 22 - Director → ME
  • 43
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 54 - Director → ME
  • 44
    ALCA FASTENERS LIMITED - 2019-03-25
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    2022-10-18 ~ now
    IIF 42 - Director → ME
  • 45
    38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 58 - Director → ME
  • 46
    Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 47
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2017-12-20 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    TGMP 1 LTD - 2019-11-06
    C/o Insolvency One, Suite 2.03, 1 Aire Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -394 GBP2021-12-31
    Person with significant control
    2019-10-08 ~ 2022-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Insolvency One, Albion Mills Business Centre, Greengates
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2021-12-31
    Person with significant control
    2021-02-08 ~ 2022-06-01
    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
  • 3
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 57 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-11-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-15 ~ 2024-05-06
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 52 - Director → ME
  • 6
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    2023-07-07 ~ 2025-05-19
    IIF 53 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2016-06-07 ~ 2016-10-20
    IIF 31 - Director → ME
  • 9
    TGMP 2 LTD - 2019-12-11
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Person with significant control
    2019-10-08 ~ 2022-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TGMP3 LTD - 2020-02-25
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Person with significant control
    2019-12-30 ~ 2022-06-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    2023-08-21 ~ 2024-12-02
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 59 - Director → ME
  • 14
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Person with significant control
    2017-12-20 ~ 2018-03-03
    IIF 38 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.