1
AES REALISATIONS (COVENTRY) LIMITED - now
ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
ARLINGTON SC21 LIMITED
- 2013-09-12
08554261REMPLOY AUTOMOTIVE LTD
- 2013-06-21
08554261 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Active Corporate (9 parents)
Officer
2013-06-03 ~ 2015-10-01
IIF 48 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 155 - Secretary → ME
2
ARLINGTON DESIGN CONSULTANTS LIMITED
- 2015-08-28
04752004AEROTECH DESIGN CONSULTANTS LIMITED
- 2015-06-09
04752004 Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (16 parents)
Officer
2014-11-07 ~ 2015-10-01
IIF 57 - Director → ME
3
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
Dissolved Corporate (15 parents)
Officer
2013-12-12 ~ 2015-10-01
IIF 58 - Director → ME
4
7 Barrie Close, Stratford-upon-avon, England
Active Corporate (1 parent)
Officer
2022-04-05 ~ now
IIF 18 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
5
ARLINGTON AEROSPACE LIMITED - now
ARLINGTON TECHNOLOGIES LIMITED
- 2016-04-01
06353995ARLINGTON AEROSPACE LIMITED
- 2014-11-18
06353995INGLEBY (1746) LIMITED
- 2011-08-05
06353995 C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
Dissolved Corporate (11 parents, 3 offsprings)
Officer
2009-10-05 ~ 2015-10-01
IIF 78 - Director → ME
6
ARLINGTON AUTOMOTIVE HOLDINGS LIMITED - now
ARLINGTON AUTOMOTIVE LTD
- 2016-04-01
08554259 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (9 parents, 4 offsprings)
Officer
2013-06-03 ~ 2015-10-01
IIF 49 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 154 - Secretary → ME
7
ARLINGTON INDUSTRIES GROUP LTD - now
ARLINGTON SECURITIES LIMITED
- 2018-03-29
08741590 C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
Liquidation Corporate (11 parents, 3 offsprings)
Officer
2013-10-21 ~ 2015-10-01
IIF 25 - Director → ME
8
ARLINGTON MANAGEMENT SERVICES LTD - now
ARLINGTON INDUSTRIES GROUP LTD
- 2018-03-29
08296565 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (10 parents)
Officer
2012-11-16 ~ 2015-10-01
IIF 46 - Director → ME
9
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (8 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 122 - Director → ME
10
ASCENTURE CAPITAL LTD
- 2012-03-23
07831807 34 Lime Street, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-12-01 ~ 2012-10-31
IIF 94 - Director → ME
11
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-29 ~ dissolved
IIF 32 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 112 - Right to appoint or remove directors → OE
12
EVTEC VOLT LIMITED
- 2025-11-20
16811745 79 Torrington Avenue, Coventry, England
Active Corporate (5 parents)
Officer
2025-10-27 ~ now
IIF 8 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 102 - Ownership of shares – 75% or more → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - Right to appoint or remove directors → OE
13
BRITISH COATINGS FEDERATION LIMITED
- now 00745398PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
Spectra House Westwood Way, Westwood Business Park, Coventry, England
Active Corporate (216 parents)
Officer
2008-05-15 ~ 2011-02-17
IIF 141 - Director → ME
14
2e Eagle Road, North Moons Moat, Redditch, West Midlands
Active Corporate (22 parents)
Officer
2008-06-25 ~ 2009-03-20
IIF 92 - Director → ME
2013-01-30 ~ 2020-11-04
IIF 47 - Director → ME
15
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (6 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 121 - Director → ME
16
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Dissolved Corporate (13 parents)
Officer
2017-09-30 ~ 2020-11-04
IIF 60 - Director → ME
17
DAVID BROWN AUTOMOTIVE LIMITED
- now 07173098EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
CROSSCO (1192) LIMITED - 2010-04-13
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
In Administration Corporate (12 parents)
Officer
2020-07-30 ~ 2022-04-30
IIF 41 - Director → ME
18
Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (4 parents)
Officer
2015-03-21 ~ dissolved
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 119 - Has significant influence or control → OE
19
DOULTON INVESTMENTS LIMITED
- now 11211877TRIMITE INVESTMENTS LTD
- 2020-11-16
11211877 7 Barrie Close, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-02-19 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE
20
D3 Philips Road, Blackburn, England
Active Corporate (5 parents)
Officer
2026-01-05 ~ now
IIF 1 - Director → ME
21
EV TRANSPORTATION SERVICES UK LIMITED
14213766 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-07-04 ~ dissolved
IIF 23 - Director → ME
22
Leofric House, Binley Road, Coventry, England
Active Corporate (2 parents)
Officer
2020-06-08 ~ now
IIF 19 - Director → ME
Person with significant control
2020-06-08 ~ now
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
23
Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
Active Corporate (6 parents)
Officer
2021-02-05 ~ now
IIF 38 - Director → ME
Person with significant control
2021-02-05 ~ 2025-09-02
IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
24
REMPLOY AUTOMOTIVE LTD
- 2020-06-29
12650654 79 Torrington Avenue, Coventry, England
Active Corporate (7 parents)
Officer
2020-06-08 ~ now
IIF 7 - Director → ME
Person with significant control
2020-06-08 ~ 2020-12-16
IIF 103 - Right to appoint or remove directors → OE
IIF 103 - Ownership of shares – 75% or more → OE
25
ADVANCED PRECISION TECHNOLOGY LTD
- 2024-07-05
15757016 Evtec House, 79 Torrington Avenue, Coventry, England
Active Corporate (4 parents)
Officer
2024-06-03 ~ now
IIF 9 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
26
EVTEC ENERGY SOLUTIONS LIMITED
- now 12530842EVTEC ENERGY PLC - 2024-02-05
EVTEC ENERGY SOLUTIONS PLC
- 2024-02-05
12530842UK INVESTMENT SECURITIES PLC
- 2022-09-05
12530842UK ADVANCED MANUFACTURING PLC
- 2020-03-26
12530842 Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (2 parents)
Officer
2020-03-23 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2020-03-23 ~ dissolved
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
27
EVTEC SPV1 LIMITED
- 2024-11-05
16025335 Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 16 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
28
Evtec House, Chelmarsh, Coventry, England
Active Corporate (2 parents, 4 offsprings)
Officer
2025-05-23 ~ now
IIF 11 - Director → ME
Person with significant control
2025-05-23 ~ 2025-11-28
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors → OE
29
EVTEC HOLDINGS LTD
- 2022-02-23
13046319 79 Torrington Avenue, Coventry, West Midlands, England
Active Corporate (4 parents, 1 offspring)
Officer
2020-11-26 ~ now
IIF 34 - Director → ME
Person with significant control
2020-11-26 ~ 2023-12-05
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
30
Leofric House, 18b Binley Road, Coventry, West Midlands, England
Active Corporate (3 parents, 1 offspring)
Officer
2023-07-21 ~ now
IIF 21 - Director → ME
Person with significant control
2023-07-21 ~ 2025-11-28
IIF 127 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 17 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
32
EVTEC SUPERLIGHT PERFORMANCE LTD
- 2024-07-03
15510140 Evtec House, Chelmarsh, Coventry, England
Active Corporate (1 parent, 1 offspring)
Officer
2024-02-21 ~ now
IIF 14 - Director → ME
2024-02-21 ~ now
IIF 148 - Secretary → ME
Person with significant control
2024-02-21 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – 75% or more → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
33
EVTEC TECHNOLOGIES LIMITED
- now 15018276EVTEC WHEELS LIMITED
- 2023-08-22
15018276 Leofric House, 18b Binley Road, Coventry, West Midlands, England
Active Corporate (2 parents)
Officer
2023-07-21 ~ now
IIF 20 - Director → ME
Person with significant control
2023-07-21 ~ now
IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 128 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
7 Barrie Close, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2024-09-17 ~ now
IIF 33 - Director → ME
Person with significant control
2024-09-17 ~ now
IIF 116 - Right to appoint or remove directors → OE
35
FAIREY INDUSTRIAL CERAMICS LIMITED
- now 01232580DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
Active Corporate (31 parents, 5 offsprings)
Officer
2020-10-14 ~ 2021-01-20
IIF 29 - Director → ME
36
FG CAPITAL PARTNERS LLP - now
RF CAPITAL PARTNERS LLP
- 2019-02-05
OC388830ARLINGTON CAPITAL PARTNERS LLP
- 2015-12-30
OC388830 Heskin Hall Farm, Wood Lane, Heskin, Preston
Dissolved Corporate (5 parents, 2 offsprings)
Officer
2013-10-29 ~ 2019-02-05
IIF 86 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2019-02-05
IIF 133 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (18 parents, 1 offspring)
Officer
2018-03-06 ~ 2020-11-04
IIF 90 - Director → ME
38
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
Active Corporate (18 parents)
Officer
2012-04-04 ~ 2020-11-04
IIF 62 - Director → ME
39
79 Torrington Avenue, Coventry, England
Active Corporate (1 parent)
Officer
2025-11-24 ~ now
IIF 6 - Director → ME
Person with significant control
2025-11-24 ~ now
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
40
Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
Dissolved Corporate (1 parent)
Officer
2016-05-17 ~ dissolved
IIF 68 - Director → ME
2016-05-17 ~ dissolved
IIF 151 - Secretary → ME
Person with significant control
2016-05-17 ~ dissolved
IIF 110 - Ownership of shares – 75% or more → OE
41
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (5 parents)
Officer
2022-12-12 ~ dissolved
IIF 10 - Director → ME
42
INVESTMENT HOLDCO 123 LIMITED - now
ARLINGTON INDUSTRIES LIMITED
- 2017-12-01
08741538 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (9 parents, 1 offspring)
Officer
2013-10-21 ~ 2015-10-01
IIF 55 - Director → ME
43
IRVINE PAINTS (GLASGOW) LIMITED
- now SC122863NORTH BRITISH PAINTS LIMITED - 1997-08-12
TALEVEND LIMITED - 1990-04-06
38 Wellbeck Rd., Darnley Ind.est., Glasgow
Active Corporate (11 parents)
Officer
2007-05-15 ~ now
IIF 91 - Director → ME
44
JAMES NICHOLAS INTERNATIONAL REMOVALS LTD
03652555 One The Centre, High Street, Gillingham, Dorset
Active Corporate (9 parents)
Officer
1999-07-14 ~ 2003-10-03
IIF 120 - Director → ME
45
JVM CASTINGS (WORCESTER) LIMITED
- now 05816200LADMOR LIMITED - 2006-07-06
Jvm Castings Limited, Droitwich Road, Worcester, England
Active Corporate (18 parents)
Officer
2023-11-29 ~ now
IIF 44 - Director → ME
46
VARNEY MURCOTT LIMITED - 2006-07-06
INGLEBY (614) LIMITED - 1992-09-11
Jvm Castings Limited, Droitwich Road, Worcester, England
Active Corporate (22 parents, 1 offspring)
Officer
2023-11-29 ~ now
IIF 43 - Director → ME
47
ELECTRAMECCANICA EUROPE LIMITED
- 2018-03-29
10678290 Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 70 - Director → ME
48
ELECTRAMECCANICA GROUP LIMITED
- 2018-03-27
10675917 Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2017-03-17 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2017-03-17 ~ dissolved
IIF 138 - Ownership of shares – 75% or more → OE
IIF 138 - Right to appoint or remove directors → OE
49
ELECTRAMECCANICA UK LIMITED
- 2018-03-29
10678155 Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 72 - Director → ME
50
Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (7 parents)
Officer
2016-06-03 ~ dissolved
IIF 89 - Director → ME
51
7 Barrie Close, Stratford-upon-avon, Warwickshire
Dissolved Corporate (6 parents)
Officer
2013-02-12 ~ dissolved
IIF 79 - Director → ME
2013-02-12 ~ 2016-10-26
IIF 143 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
52
MATCHLESS ASSOCIATED MOTORCYLE COMPANY LTD
09847792 Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (4 parents)
Officer
2015-10-29 ~ dissolved
IIF 85 - Director → ME
2015-10-29 ~ 2016-12-07
IIF 156 - Secretary → ME
53
MERITAGE MANAGEMENT GROUP LIMITED
06983013 Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2009-08-06 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
54
Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (2 parents)
Officer
2016-04-12 ~ dissolved
IIF 69 - Director → ME
2016-04-12 ~ dissolved
IIF 150 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
55
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
Dissolved Corporate (1 parent)
Officer
2017-03-06 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2017-03-06 ~ dissolved
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – 75% or more → OE
56
THE 14 BIKE COMPANY LTD
- 2013-08-20
07505724 One, Dover Street, Birmingham
Dissolved Corporate (1 parent, 1 offspring)
Officer
2011-01-26 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
57
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (1 parent)
Officer
2021-05-14 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
58
ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (10 parents)
Officer
2016-06-03 ~ dissolved
IIF 42 - Director → ME
59
Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (13 parents)
Officer
2016-06-03 ~ dissolved
IIF 64 - Director → ME
60
RIMSTOCK HOLDINGS LIMITED
- now 10159199WAGGON HOLDINGS LIMITED
- 2016-06-22
10159199 Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (10 parents, 1 offspring)
Officer
2016-06-13 ~ dissolved
IIF 65 - Director → ME
61
C/o Interpath Advisory 45, Church Street, Birmingham
Insolvency Proceedings Corporate (21 parents, 3 offsprings)
Officer
2016-06-03 ~ now
IIF 51 - Director → ME
62
MATCHLESS MOTORBIKES LIMITED
- 2017-01-23
10525863 Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-12-14 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Ownership of shares – 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
63
VITAL SPARK GROUP LTD - 2023-07-04
Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
Active Corporate (8 parents)
Officer
2024-11-05 ~ 2025-11-22
IIF 12 - Director → ME
64
1 Winckley Court, Chapel Street, Preston, Lancashire
Dissolved Corporate (13 parents)
Officer
2007-05-15 ~ dissolved
IIF 88 - Director → ME
65
TRIMITE-PS LIMITED
- 2020-11-02
12805409 Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
Dissolved Corporate (1 parent)
Officer
2020-08-11 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2020-08-11 ~ dissolved
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
66
Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
Active Corporate (6 parents)
Officer
2018-04-17 ~ 2022-01-27
IIF 27 - Director → ME
67
The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 2 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
68
STRATFORD DEVELOPMENT CAPITAL LIMITED
- now 06041766ARLINGTON DEVELOPMENT CAPITAL LIMITED
- 2015-06-08
06041766NANOSCIENCE LIMITED
- 2013-08-19
06041766COMPANY (LAW DIRECT) LIMITED
- 2012-03-19
06041766GLOBUS GREEN LIMITED - 2010-08-13
COMPANY (LAW DIRECT) LIMITED - 2010-08-04
C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
Dissolved Corporate (7 parents)
Officer
2010-11-17 ~ dissolved
IIF 75 - Director → ME
69
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 87 - LLP Designated Member → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 136 - Has significant influence or control → OE
70
STRATFORD MANAGEMENT SERVICES LIMITED
08289007 Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (1 parent, 1 offspring)
Officer
2012-11-12 ~ dissolved
IIF 59 - Director → ME
71
STRETFORD GROUP SERVICES LIMITED
- now 06510558 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
Dissolved Corporate (6 parents)
Officer
2008-02-20 ~ 2011-04-05
IIF 95 - Director → ME
72
TAE POWER SOLUTIONS ENGINEERING LIMITED
- now 11549836SPRINT POWER TECHNOLOGY LIMITED
- 2023-01-12
11549836 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (5 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 36 - Director → ME
73
TAE POWER SOLUTIONS LIMITED
- now 13481469 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (6 parents, 2 offsprings)
Officer
2021-06-28 ~ 2024-01-11
IIF 39 - Director → ME
Person with significant control
2021-06-28 ~ 2021-08-28
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
74
TAE POWER SOLUTIONS MANUFACTURING LIMITED
- now 12096238 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (6 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 40 - Director → ME
75
TEVA MOTORS LIMITED - 2015-02-21
Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (19 parents)
Officer
2020-08-11 ~ now
IIF 24 - Director → ME
76
THE DOULTON GROUP LIMITED
- now 10762299AUTO INNOVATION GROUP LTD
- 2020-08-21
10762299 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-05-09 ~ dissolved
IIF 22 - Director → ME
2017-05-09 ~ dissolved
IIF 149 - Secretary → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
77
THE LITTLE CAR COMPANY LIMITED
- now 11755294JUNIOR CLASSICS LIMITED
- 2020-08-17
11755294 Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
In Administration Corporate (12 parents, 2 offsprings)
Officer
2020-02-07 ~ 2021-09-08
IIF 80 - Director → ME
78
THE MUCKY DUCK PAINT COMPANY LIMITED
- now 05879022 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (6 parents)
Officer
2010-03-22 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2018-08-21 ~ dissolved
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
79
THE ORIGINAL MATCHLESS MOTORCYCLE COMPANY LTD
09835830 Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (3 parents)
Officer
2015-10-21 ~ dissolved
IIF 81 - Director → ME
2015-10-21 ~ 2016-10-26
IIF 153 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 140 - Ownership of shares – 75% or more → OE
80
THE ROVER BICYCLE COMPANY LIMITED
08861979 Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
Dissolved Corporate (1 parent)
Officer
2014-01-27 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
81
Evtec House, Chelmarsh, Coventry, England
Active Corporate (1 parent)
Officer
2024-04-26 ~ now
IIF 13 - Director → ME
Person with significant control
2024-04-26 ~ now
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
82
Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
Dissolved Corporate (6 parents)
Officer
2018-01-19 ~ dissolved
IIF 31 - Director → ME
2018-01-19 ~ dissolved
IIF 152 - Secretary → ME
Person with significant control
2018-01-19 ~ 2018-04-16
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
83
TREWORRICK ENGINEERING LIMITED - now
MERITAGE MANAGEMENT SERVICES LIMITED
- 2011-09-14
06983748 Hunter House, 109 Snakes Lane West, Woodford Green, Essex
Dissolved Corporate (6 parents)
Officer
2009-08-06 ~ 2011-05-27
IIF 93 - Director → ME
84
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (9 parents, 11 offsprings)
Officer
2017-11-13 ~ 2020-11-04
IIF 54 - Director → ME
85
TRIMITE GLOBAL COATINGS GROUP LIMITED
- now 10653502TRIMITE TOPCO LIMITED
- 2017-05-19
10653502 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (11 parents, 1 offspring)
Officer
2017-03-06 ~ 2020-11-04
IIF 66 - Director → ME
Person with significant control
2017-03-06 ~ 2017-09-26
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – 75% or more → OE
86
TRIMITE GLOBAL COATINGS LIMITED - now
TRIMITE TECHNOLOGIES LIMITED
- 2024-08-01
06736940 Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
Active Corporate (22 parents, 1 offspring)
Officer
2017-07-25 ~ 2020-11-04
IIF 50 - Director → ME
87
TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
- now 02429401TRIMITE (OVERSEAS) LIMITED
- 2009-08-21
02429401AFTERTAPE LIMITED - 1989-11-07
Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
Dissolved Corporate (16 parents)
Officer
2007-05-15 ~ dissolved
IIF 73 - Director → ME
88
ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED
- 2010-08-19
04640698PEARL GLASS COATINGS LIMITED - 2006-03-01
PODWAY LIMITED - 2003-03-07
Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
Dissolved Corporate (19 parents)
Officer
2007-05-15 ~ 2008-12-17
IIF 96 - Director → ME
2009-03-16 ~ dissolved
IIF 74 - Director → ME
89
1 Winckley Court Chapel Street, Preston
Dissolved Corporate (9 parents)
Officer
2007-05-15 ~ dissolved
IIF 97 - Director → ME
90
WEILBURGER COATINGS (UK) LIMITED
- 2019-01-15
01564257WEILBURGER 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 (25 parents)
Officer
2014-06-02 ~ 2020-11-04
IIF 61 - Director → ME
91
DOUGLAS PAINTS LIMITED - 1997-07-31
PACIFIC SHELF 221 LIMITED - 1989-01-20
Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
Active Corporate (17 parents)
Officer
2007-05-15 ~ 2022-02-24
IIF 98 - Director → ME
92
2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
Active Corporate (18 parents, 1 offspring)
Officer
2017-11-10 ~ 2020-11-04
IIF 53 - Director → ME
Person with significant control
2017-11-10 ~ 2020-11-04
IIF 132 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 132 - Ownership of shares – More than 50% but less than 75% → OE
93
TRIMITE INTERNATIONAL LIMITED
- 2018-06-20
01212575BRENT PAINTS LIMITED
- 2009-08-21
01212575UXBRIDGE PAINTS LIMITED - 1992-04-30
C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
Dissolved Corporate (15 parents)
Officer
2007-05-15 ~ dissolved
IIF 76 - Director → ME
94
Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
Active Corporate (2 parents, 1 offspring)
Officer
2020-07-17 ~ 2021-11-25
IIF 26 - Director → ME
Person with significant control
2020-07-17 ~ 2021-04-30
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
95
VENTURE PRIVATE EQUITY LTD
- now 05400818VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
Forge Cottage, Hockley Lane, Ettington, Warwickshire
Dissolved Corporate (4 parents)
Officer
2007-11-05 ~ 2009-03-31
IIF 142 - Director → ME
96
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-30 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2020-09-30 ~ dissolved
IIF 117 - Right to appoint or remove directors → OE
97
WARWICK ACOUSTICS LIMITED
- now 04451674WARWICK AUDIO TECHNOLOGIES LIMITED
- 2018-10-08
04451674 Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
Active Corporate (28 parents, 4 offsprings)
Officer
2018-04-17 ~ 2022-01-27
IIF 28 - Director → ME
98
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Active Corporate (15 parents, 2 offsprings)
Officer
2025-08-12 ~ now
IIF 4 - Director → ME
99
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2025-08-12 ~ now
IIF 5 - Director → ME
100
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (5 parents)
Officer
2018-07-13 ~ dissolved
IIF 82 - Director → ME
101
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2018-07-13 ~ dissolved
IIF 83 - Director → ME