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

Middleton, Trevor

    Related profiles found in government register
  • Middleton, Trevor
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnsall Road, Canley, Coventry, Warwickshire, CV5 6RT

      IIF 1
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 2
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 3 IIF 4 IIF 5
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 6
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 7
  • Middleton, Trevor
    British director born in February 1957

    Resident in England

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

      IIF 8
    • icon of address Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 9 IIF 10
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 11
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 12
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 13
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 14 IIF 15
    • icon of address Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 16
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 17
    • icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 18
    • icon of address Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 19
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 20 IIF 21 IIF 22
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 28 IIF 29
    • icon of address Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 30 IIF 31 IIF 32
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 34
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 35
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 36
    • icon of address Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 37
  • Middleton, Trevor
    born in February 1957

    Resident in England

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

      IIF 38
  • Middleton, Trevor
    British company director born in February 1957

    Resident in United Kingdom

    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 39
  • Middleton, Trevor
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 40
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 41
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 42
  • Middleton, Trevor
    British

    Registered addresses and corresponding companies
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 43
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 44
  • Middleton, Trevor
    British company director

    Registered addresses and corresponding companies
  • Middleton, Trevor
    British director

    Registered addresses and corresponding companies
  • Middleton, Trevor
    British director / secretary

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

      IIF 64
  • Trevor Middleton
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 65
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 66
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 67
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 68
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 69
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 70
  • Mr Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 71
    • icon of address 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 72
    • icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, PO12 1AF, England

      IIF 73
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 74 IIF 75
    • icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 76
    • icon of address Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 77
    • icon of address Unit 5, Berrington Road, Sydenham Industrial Estate, Royal Leamington Spa, Warwickshire, CV31 1NB, England

      IIF 78
    • icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 79
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 80
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 81
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 82
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 83
  • Mr Trevor Middleton
    British born in February 1957

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 22
  • 1
    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 ~ dissolved
    IIF 32 - Director → ME
  • 2
    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 2023-06-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 ~ dissolved
    IIF 17 - Director → ME
  • 4
    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
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,685 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    SAIL 2 RACE LIMITED - 2016-09-16
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    507,469 GBP2025-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    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 ~ now
    IIF 41 - Director → ME
  • 8
    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 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 ~ dissolved
    IIF 31 - Director → ME
  • 10
    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 ~ dissolved
    IIF 30 - Director → ME
  • 11
    FORAY 1228 LIMITED - 1999-09-30
    GIL MANAGEMENT LIMITED - 2005-02-23
    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 13 - Director → ME
    icon of calendar 1999-07-30 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 ~ dissolved
    IIF 33 - Director → ME
  • 13
    KEY TECHNOLOGIES PLC - 2012-12-11
    ENSCO 658 LIMITED - 2008-10-01
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    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 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 5 - Director → ME
  • 15
    ENSCO 1286 LIMITED - 2018-10-15
    icon of address Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 18 - Director → ME
  • 17
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 16 - Director → ME
  • 18
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    icon of address Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -40,309 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 ~ now
    IIF 15 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 52 - Secretary → ME
  • 21
    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
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    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 12 - Director → ME
Ceased 37
  • 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 2000-03-24 ~ 2004-06-10
    IIF 23 - Director → ME
    icon of calendar 2000-03-24 ~ 2004-06-10
    IIF 57 - Secretary → 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 50 - 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 2015-06-23 ~ 2016-04-19
    IIF 19 - 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 1996-05-01 ~ 2016-12-21
    IIF 4 - Director → ME
    icon of calendar 1996-10-01 ~ 2016-12-21
    IIF 45 - Secretary → ME
  • 5
    icon of address 2 Ely Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2010-10-29
    IIF 47 - Secretary → ME
  • 6
    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 ~ 2007-03-13
    IIF 56 - Secretary → ME
  • 7
    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 22 - Director → ME
  • 8
    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 26 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-02-16
    IIF 43 - Secretary → ME
  • 9
    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 2011-12-05 ~ 2013-07-23
    IIF 1 - Director → ME
  • 10
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    icon of address 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2016-12-21
    IIF 6 - Director → ME
    icon of calendar 1996-10-01 ~ 2016-12-21
    IIF 49 - Secretary → ME
  • 11
    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 1999-07-30 ~ 2005-07-01
    IIF 3 - Director → ME
    icon of calendar 1999-07-30 ~ 2005-07-01
    IIF 46 - Secretary → ME
  • 12
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 13
    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 60 - Secretary → ME
  • 14
    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 2023-05-15 ~ 2023-09-06
    IIF 40 - Director → ME
  • 15
    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 7 - Director → ME
    icon of calendar 1999-07-30 ~ 2016-12-09
    IIF 44 - Secretary → ME
  • 16
    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 38 - LLP Designated Member → ME
  • 17
    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 59 - Secretary → ME
  • 18
    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 ~ 2020-12-09
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    BLUE 12345 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-12-09
    IIF 37 - Director → ME
  • 20
    KEY TECHNOLOGIES PLC - 2012-12-11
    ENSCO 658 LIMITED - 2008-10-01
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    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 ~ 2010-10-28
    IIF 62 - Secretary → ME
  • 21
    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
    Person with significant control
    icon of calendar 2019-02-05 ~ 2025-07-31
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    STS SIGNALS LIMITED - 2008-12-03
    STS RAIL LIMITED - 2011-05-05
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2011-04-28
    IIF 9 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-04-28
    IIF 54 - Secretary → ME
  • 23
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH LIMITED - 1984-07-13
    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 1996-10-01 ~ 2006-05-01
    IIF 48 - Secretary → ME
  • 24
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ 2025-04-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ 2025-04-29
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2024-01-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 80 - Has significant influence or control OE
  • 27
    SILKJET (LEICESTER) LIMITED - 2008-01-04
    GW 1274 LIMITED - 2003-02-07
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2010-07-08
    IIF 25 - Director → ME
  • 28
    ENSCO 1448 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 2022-06-10 ~ 2024-01-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2024-01-23
    IIF 73 - Has significant influence or control OE
    icon of calendar 2022-06-10 ~ 2022-11-22
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    ENSCO 1417 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-30
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    JADEMOSS TRADING LIMITED - 1996-07-15
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    icon of address Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2024-01-23
    IIF 28 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-01-01
    IIF 63 - Secretary → ME
  • 31
    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
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 81 - Has significant influence or control OE
  • 32
    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 ~ 2012-10-09
    IIF 27 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-11-01
    IIF 53 - Secretary → ME
  • 33
    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 ~ 2012-10-09
    IIF 10 - Director → ME
    icon of calendar 2004-04-07 ~ 2012-10-09
    IIF 64 - Secretary → ME
  • 34
    CAPRIPOST LIMITED - 1985-01-11
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2010-10-29
    IIF 55 - Secretary → ME
  • 35
    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 20 - Director → ME
    icon of calendar 2002-10-17 ~ 2007-02-19
    IIF 58 - Secretary → ME
  • 36
    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 24 - Director → ME
    icon of calendar 2004-12-21 ~ 2007-02-16
    IIF 61 - Secretary → ME
  • 37
    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 21 - Director → ME

The content of this website is protected by AgonGuard.

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

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