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
    • Kennet Close, Tewkesbury Business Park, Northway Lane, 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
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 19
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 20
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 21 IIF 22
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 23
    • Hillside Works, Leeds Road, Shipley, West Yorkshire, BD18 1DZ, England

      IIF 24
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 25
    • Camvac International Ltd, Burrell Way, Thetford, Norfolk, IP24 3QY, England

      IIF 26
  • 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 27
  • 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 28
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 29
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 30
    • The Corner House, 131 Canwell Drive, Canwell, Sutton Coldfield, West Midlands, B75 5SG, England

      IIF 31
  • 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 32
  • Litwinowicz, Leszek Richard
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 33
    • 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, CV37 0DB, England

      IIF 34
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 35 IIF 36 IIF 37
  • 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 40
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 41 IIF 42 IIF 43
    • Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 44 IIF 45
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 46
    • 5 The Courtyard, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 47
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 48
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP

      IIF 49
    • 6th Floor Chancery House, St. Nicholas Way, Sutton, Surrey, SM1 1JB, England

      IIF 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
    • 174, Clapgate Lane, Birmingham, B32 3ED, England

      IIF 55
    • 174, Clapgate Lane, C/o Lander Automotive, Birmingham, B32 3ED, England

      IIF 56
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 57
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 58
    • Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, BB11 5UB, England

      IIF 59
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 60
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 61 IIF 62 IIF 63
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 64
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 65
    • Phoenix Gas Services, Furlong Road, Stoke-on-trent, ST6 5UD, England

      IIF 66
    • 5, The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP, United Kingdom

      IIF 67
    • 5, The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 68 IIF 69
    • Kennet Close, Tewkesbury Business Park, Northway Lane, Tewkesbury, GL20 8HF, England

      IIF 70
    • 23 Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB

      IIF 71
    • 23, Harvey Close, Crowther Industrial Estate, Washington, Tyne & Wear, NE38 0AB, England

      IIF 72
  • 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 106
  • 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 107
  • Litwiniowicz, Leszek Richard
    British director

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

      IIF 108
  • 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 118 IIF 119
    • 4, Priorswood Place, Skelmersdale, WN8 9QB, England

      IIF 120
  • Litwinowicz, Leszek

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

      IIF 121
child relation
Offspring entities and appointments
Active 34
  • 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 61 - Director → ME
    2022-09-23 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 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 62 - Director → ME
    2022-08-18 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - 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 54 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    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
    IIF 17 - Right to appoint or remove directorsOE
  • 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 57 - Director → ME
  • 5
    GIL BOXNEWCO2 LIMITED - 2022-09-26
    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 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 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 106 - 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 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    ENSCO 677 LIMITED - 2008-09-29
    Suite 3 Regency House 91 Western Road, Brighton
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    1,046,763 GBP2022-06-30
    Officer
    2008-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    ENSCO 1486 LIMITED - 2023-11-28
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,174 GBP2024-12-31
    Officer
    2023-10-09 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - 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 (2 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    PEGASIGN LIMITED - 1999-04-28
    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
    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 56 - 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
    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 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - 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 58 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    HAMPSON PRECISION AUTOMOTIVE LIMITED - 2010-06-30
    ERLSON ENGINEERING LIMITED - 2006-10-03
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents)
    Officer
    2010-06-23 ~ now
    IIF 30 - Director → ME
    2010-06-23 ~ now
    IIF 120 - Secretary → ME
  • 17
    GG132 LTD - 2010-07-14
    4 Priorswood Place, Skelmersdale, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2010-03-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    ENSCO 1485 LIMITED - 2023-08-04
    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 60 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 47 - Director → ME
  • 21
    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 64 - Director → ME
  • 22
    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 55 - Director → ME
  • 23
    ENSCO 1286 LIMITED - 2018-10-15
    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
  • 24
    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 72 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    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 71 - Director → ME
  • 26
    PHOENIX HOLDINGS GROUP LIMITED - 2025-04-22
    GREENCO 123 LIMITED - 2025-03-03
    Phoenix Gas Services, Furlong Road, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-11-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    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
  • 28
    ENSCO 1425 LIMITED - 2021-12-17
    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
    Officer
    2021-08-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-08-20 ~ 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
  • 29
    HC1221 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2014-07-04 ~ dissolved
    IIF 42 - Director → ME
  • 30
    HC 1228 LIMITED - 2020-06-19
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 41 - Director → ME
  • 31
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-07-04 ~ dissolved
    IIF 43 - Director → ME
  • 32
    GREENCO 123 LIMITED - 2023-08-25
    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 59 - 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
  • 33
    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 29 - Director → ME
  • 34
    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 97 - Director → ME
Ceased 56
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2000-03-23 ~ 2004-06-10
    IIF 104 - Director → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 108 - Secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-03-13 ~ 2016-04-19
    IIF 44 - Director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    ~ 2016-12-21
    IIF 32 - Director → ME
  • 5
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 115 - Secretary → ME
  • 6
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 88 - Director → ME
  • 7
    BEPCO GROUP LIMITED - 2013-02-01
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 85 - Director → ME
  • 8
    Camvac International Ltd, Burrell Way, Thetford, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,067 GBP2024-06-30
    Officer
    2023-10-26 ~ 2023-10-27
    IIF 80 - Director → ME
  • 9
    BASICRAFT LIMITED - 1987-08-13
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 77 - Director → ME
  • 10
    GW 935 LIMITED - 2004-08-20
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2004-07-05 ~ 2013-07-23
    IIF 79 - Director → ME
  • 11
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-09-30 ~ 2013-07-23
    IIF 75 - Director → ME
  • 12
    COVPRESS LIMITED - 2017-01-24
    SOFEDIT UK LIMITED - 2003-10-03
    LEBRANCHU UK LIMITED - 2001-04-19
    GLORYDEAL LIMITED - 1991-02-12
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    22,285,254 GBP2015-06-30
    Officer
    2004-07-05 ~ 2006-05-01
    IIF 103 - Director → ME
    2008-10-24 ~ 2013-07-23
    IIF 76 - Director → ME
  • 13
    The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, West Midlands
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    6,903,284 GBP2024-03-31
    Officer
    2010-03-30 ~ 2020-12-31
    IIF 40 - Director → ME
  • 14
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 83 - Director → ME
  • 15
    PEERLESS LIMITED - 1989-02-20
    PEERLESS STAMPINGS,LIMITED - 1980-12-31
    Sapphire House, Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 94 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 110 - Secretary → ME
  • 16
    Duvalco Uk Limited, 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-13 ~ 2023-01-12
    IIF 49 - Director → ME
  • 17
    ROAD TRANSPORT MEDIA LIMITED - 2017-04-03
    HC 1153 LIMITED - 2011-02-22
    1st Floor Chancery House, St. Nicholas Way, Sutton, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,944,527 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-19 ~ 2016-01-21
    IIF 50 - Director → ME
  • 18
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    1999-06-11 ~ 2005-07-01
    IIF 101 - Director → ME
  • 19
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2025-04-29
    IIF 82 - Director → ME
  • 20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2007-03-13 ~ 2009-05-07
    IIF 114 - Secretary → ME
  • 21
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 112 - Secretary → ME
  • 22
    ENSCO 676 LIMITED - 2009-04-23
    145-147 Scudamore Road, Leicester, Leicestershire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-10-30 ~ 2017-02-08
    IIF 87 - Director → ME
  • 23
    GI SOLUTIONS GROUP HOLDINGS LIMITED - 2017-09-21
    HAMSARD 3391 LIMITED - 2016-03-03
    147 Scudamore Road, Leicester, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2022-07-01
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Has significant influence or control OE
  • 24
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 46 - Director → ME
  • 25
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 53 - LLP Designated Member → ME
  • 26
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 116 - Secretary → ME
  • 27
    ENSCO 1146 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2015-11-10 ~ 2016-08-01
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    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
    2008-04-01 ~ 2008-09-01
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-09-24
    IIF 5 - Right to appoint or remove directors OE
  • 29
    SHOO 624 LIMITED - 2019-02-01
    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
    Officer
    2018-12-12 ~ 2025-07-31
    IIF 52 - Director → ME
    Person with significant control
    2018-12-12 ~ 2025-07-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 30
    HC 1169 LIMITED - 2011-10-05
    C/o Duff + Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-09-14 ~ 2016-10-18
    IIF 34 - Director → ME
    2011-09-14 ~ 2016-10-18
    IIF 121 - Secretary → ME
  • 31
    HC 1250 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (4 parents)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 37 - Director → ME
  • 32
    HC 1249 LIMITED - 2015-10-06
    Enviro House Spartan Road, Low Moor, Bradford, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -56 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-09-11 ~ 2023-09-28
    IIF 39 - Director → ME
  • 33
    HC 1251 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 38 - Director → ME
  • 34
    HC 1252 LIMITED - 2015-10-06
    South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-11 ~ 2016-09-29
    IIF 35 - Director → ME
  • 35
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 89 - Director → ME
  • 36
    FORAY 1028 LIMITED - 1997-08-12
    Burnsall Road, Canley, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 73 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 92 - Director → ME
    1997-07-31 ~ 2006-05-01
    IIF 113 - Secretary → ME
  • 37
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    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
    2008-10-24 ~ 2013-07-23
    IIF 74 - Director → ME
    2005-05-17 ~ 2006-05-01
    IIF 93 - Director → ME
  • 38
    HC 1238 LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2024-12-31
    Officer
    2015-01-29 ~ 2017-12-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ASHWORTH ASSETS LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,140,294 GBP2024-12-31
    Officer
    2015-02-28 ~ 2017-12-01
    IIF 33 - Director → ME
  • 40
    Edison Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    1994-03-28 ~ 1999-01-12
    IIF 95 - Director → ME
    1996-10-01 ~ 1999-01-12
    IIF 111 - Secretary → ME
  • 41
    Unit 95, Seedlee Road, Walton Summit Centre, Bamber, Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-27 ~ 2008-07-22
    IIF 86 - Director → ME
  • 42
    ENSCO 1417 LIMITED - 2023-03-27
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2023-03-20
    IIF 69 - Director → ME
  • 43
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 91 - Director → ME
  • 44
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 100 - Director → ME
  • 45
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 84 - Director → ME
  • 46
    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
    65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    2004-04-07 ~ 2008-09-01
    IIF 98 - Director → ME
  • 47
    SUPERFOS PACKAGING CONSUMER LIMITED - 2004-03-24
    PEERLESS PLASTICS PACKAGING LIMITED - 2002-07-01
    PEERLESS PLASTIC MOULDS LIMITED - 1981-12-31
    Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    1996-10-01 ~ 1999-01-12
    IIF 109 - Secretary → ME
  • 48
    GW 776 LIMITED - 2005-06-21
    8 Princes Parade, Kpmg Llp, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2004-09-20 ~ 2007-11-07
    IIF 90 - Director → ME
  • 49
    TYCO PLASTICS LIMITED - 2005-06-03
    CONTINENTAL SHELF 197 LIMITED - 2001-08-14
    C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-05-27 ~ 2007-11-07
    IIF 96 - Director → ME
  • 50
    Burnsall Road, Canley, Coventry.
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-07-23
    IIF 78 - Director → ME
  • 51
    INGLEBY (1528) LIMITED - 2002-10-31
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 102 - Director → ME
  • 52
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 99 - Director → ME
  • 53
    QUOTELAST LIMITED - 1997-12-02
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 105 - Director → ME
  • 54
    ENSCO 894 LIMITED - 2012-08-10
    Unit 12 Pasadena Trading Estate, Pasadena Close Pump Lane, Hayes, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-03-06 ~ 2019-01-17
    IIF 51 - Director → ME
  • 55
    AKCROS CHEMICALS LIMITED - 2016-04-20
    PURE CHEMICALS LIMITED - 1998-10-30
    Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-04-04 ~ 2016-04-19
    IIF 45 - Director → ME
  • 56
    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 ~ 2012-11-30
    IIF 117 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.