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

Mr Leszek Richard Litwinowicz

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

    Resident in United Kingdom

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

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

      IIF 2
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 3
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 4
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

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

      IIF 6
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 7
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in United Kingdom

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

      IIF 8
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 9
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 10
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 11
  • Mr Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 12
    • 147, Scudamore Road, Leicester, LE3 1UQ, England

      IIF 13
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 14
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 15
    • The Corner House, 131, Canwell Drive, Canwell, Sutton Coldfield, B75 5SG, England

      IIF 16
  • Leszek Richard Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 17
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 18
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 19
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 20
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 21
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 22 IIF 23
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 24
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 25
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 26
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 27
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 28
  • Mr Leszek Litwinowicz
    British born in May 1958

    Resident in England

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

      IIF 29
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffiths Crossing Industrial Estate, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 30
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 31
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 32
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 33
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 34
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 35
  • Litwinowicz, Leszek Richard
    British business development manager born in May 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 37
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 38 IIF 39 IIF 40
  • Litwinowicz, Leszek Richard
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands, DY5 1QA

      IIF 42
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 43 IIF 44 IIF 45
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 46 IIF 47
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 48
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 49
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 50
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 51
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 52
  • Litwinowicz, Leszek Richard
    British investment director born in May 1958

    Resident in United Kingdom

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

      IIF 53
  • Litwinowicz, Leszek Richard
    British investor born in May 1958

    Resident in United Kingdom

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

      IIF 54
  • Litwinowicz, Leszek Richard
    born in May 1958

    Resident in United Kingdom

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

      IIF 55
  • Litwinowicz, Leszek Richard
    British born in May 1958

    Resident in England

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

      IIF 56
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 57
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 58
    • 23-25, Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, England

      IIF 59
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 60
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 61
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 62
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 63
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 64 IIF 65 IIF 66
    • Forward House Office, 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 67
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 68
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 69
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 70
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 71
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 72 IIF 73
    • Unit 5230, Kennet Close, Tewkesbury Business Park, Tewkesbury, GL20 8HF, England

      IIF 74
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 75
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 76
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Litwinowicz, Les
    British director born in April 1958

    Resident in England

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

      IIF 110
  • Litzwinowicz, Leszek Richard
    British director born in May 1958

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

      IIF 111
  • Litwiniowicz, Leszek Richard
    British director

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

      IIF 112
  • Litwinowicz, Leszek Richard
    British company director

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

    Registered addresses and corresponding companies
  • Litwinowicz, Leszek Richard

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

      IIF 122 IIF 123
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 124
  • Litwinowicz, Leszek

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

      IIF 125
child relation
Offspring entities and appointments
Active 36
  • 1
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-09-23 ~ now
    IIF 64 - Director → ME
    2022-09-23 ~ now
    IIF 123 - Secretary → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    153,994 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 65 - Director → ME
    2022-08-18 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    ENSCO 1497 LIMITED - 2024-12-09
    1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    RECTICEL LIMITED - 2024-03-01
    HARRISON & JONES GROUP LIMITED(THE) - 1992-01-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1984-04-27
    HARRISON & JONES (SOUTHERN) LIMITED - 1983-10-19
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL) LIMITED - 1983-09-16
    HARRISON & JONES (AUTOMOTIVE & INDUSTRIAL LIMITED - 1980-12-31
    Bluebell Close, Clover Nook Industrial Park, Alfreton, Derbyshire.
    Active Corporate (5 parents)
    Officer
    2023-06-12 ~ now
    IIF 60 - Director → ME
  • 5
    GIL BOXNEWCO2 LIMITED - 2022-09-26
    Related registration: 12353464
    Hillside Works, Leeds Road, Shipley, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    90,285 GBP2024-03-30
    Person with significant control
    2022-09-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 110 - Director → ME
  • 7
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Person with significant control
    2023-10-26 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    ENSCO 677 LIMITED - 2008-09-29
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    2008-07-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 9
    ENSCO 1486 LIMITED - 2023-11-28
    Related registration: 14344220
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    2023-10-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    ENSCO 1531 LIMITED - 2025-07-17
    Kennet Close Tewkesbury Business Park, Northway Lane, Tewkesbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    PEGASIGN LIMITED - 1999-04-28
    Related registration: 03063453
    147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-02-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 12
    Other registered number: 13146039
    174 Clapgate Lane, C/o Lander Automotive, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-03-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Other registered numbers: 13190949, 10469556, 10807097... (more)
    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
    2021-08-04 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    Other registered numbers: 10989006, 13511984, 10823481... (more)
    ENSCO 1542 LIMITED - 2025-11-14
    Related registrations: 10989006, 13511984, 10823481... (more)
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    Forward House Office 114 C/o Gil Investments Limited, 17 High Street, Henley-in-arden, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    HAMPSON PRECISION AUTOMOTIVE LIMITED - 2010-06-30
    ERLSON ENGINEERING LIMITED - 2006-10-03
    Related registration: 04023318
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents)
    Officer
    2010-06-23 ~ now
    IIF 33 - Director → ME
    2010-06-23 ~ now
    IIF 124 - Secretary → ME
  • 18
    GG132 LTD - 2010-07-14
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-03-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ENSCO 1485 LIMITED - 2023-08-04
    Related registration: 14232729
    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
    2023-03-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    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
    1999-07-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    5 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 22
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-01-25 ~ now
    IIF 68 - Director → ME
  • 23
    174 Clapgate Lane, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    2020-03-11 ~ now
    IIF 57 - Director → ME
  • 24
    ENSCO 1286 LIMITED - 2018-10-15
    Related registration: 11088052
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    GREENCO 456 LIMITED - 2025-04-02
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    SANDLEAF LIMITED - 2003-09-15
    23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,844 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 75 - Director → ME
  • 27
    Other registered number: 06600437
    PHOENIX HOLDINGS GROUP LIMITED - 2025-04-22
    Related registration: 06600437
    GREENCO 123 LIMITED - 2025-03-03
    Related registration: 15072709
    Phoenix Gas Services, Furlong Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    Other registered number: 05375296
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    Related registration: 05375296
    GIL BOXNEWCO LIMITED - 2020-01-24
    Related registration: 13935450
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,309 GBP2024-12-31
    Person with significant control
    2020-01-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ENSCO 1425 LIMITED - 2021-12-17
    Related registrations: 10989006, 16619045, 10823481... (more)
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Officer
    2021-08-20 ~ now
    IIF 72 - Director → ME
  • 30
    23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    HC1221 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 44 - Director → ME
  • 32
    HC 1228 LIMITED - 2020-06-19
    Related registration: 10655543
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 43 - Director → ME
  • 33
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 45 - Director → ME
  • 34
    GREENCO 123 LIMITED - 2023-08-25
    Related registration: 16096792
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    51,032 GBP2024-12-31
    Officer
    2023-08-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    2002-02-12 ~ now
    IIF 31 - Director → ME
  • 36
    LINK PLASTICS LIMITED - 1997-01-02
    LINK PLASTICS LIMITED - 1997-01-01
    FORAY 842 LIMITED - 1995-11-14
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1995-10-12 ~ dissolved
    IIF 101 - Director → ME
Ceased 57

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.