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
08554261 C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (9 parents)
Officer
2013-06-03 ~ 2015-10-01
IIF 108 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 154 - 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 117 - 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 118 - Director → ME
4
Leofric House, 18b Binley Road, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2022-04-05 ~ now
IIF 79 - Director → ME
Person with significant control
2022-04-05 ~ now
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → 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 02092881, 06332483, 05848073Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
Dissolved Corporate (11 parents, 3 offsprings)
Officer
2009-10-05 ~ 2015-10-01
IIF 138 - Director → ME
6
ARLINGTON AUTOMOTIVE HOLDINGS LIMITED - now
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 109 - Director → ME
2013-06-03 ~ 2013-12-12
IIF 153 - 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 85 - Director → ME
8
ARLINGTON MANAGEMENT SERVICES LTD - now
C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
Dissolved Corporate (10 parents)
Officer
2012-11-16 ~ 2015-10-01
IIF 106 - Director → ME
9
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (7 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 142 - 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 31 - Director → ME
11
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-29 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2020-09-29 ~ dissolved
IIF 17 - 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 68 - Director → ME
Person with significant control
2025-10-27 ~ now
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - 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 (217 parents)
Officer
2008-05-15 ~ 2011-02-17
IIF 25 - Director → ME
14
2e Eagle Road, North Moons Moat, Redditch, West Midlands
Active Corporate (22 parents)
Officer
2013-01-30 ~ 2020-11-04
IIF 107 - Director → ME
2008-06-25 ~ 2009-03-20
IIF 29 - Director → ME
15
One The Centre, The High Street, Gillingham, Dorset
Active Corporate (6 parents)
Officer
1998-06-25 ~ 2003-10-03
IIF 141 - 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 120 - 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
Dissolved Corporate (12 parents)
Officer
2020-07-30 ~ 2022-04-30
IIF 101 - Director → ME
18
Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
Dissolved Corporate (4 parents)
Officer
2015-03-21 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 24 - 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 90 - Director → ME
Person with significant control
2018-02-19 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
20
E2 ENERGY PARTNERS LIMITED
- now 15757016ADVANCED PRECISION TECHNOLOGY LTD
- 2024-07-05
15757016 Evtec House, 79 Torrington Avenue, Coventry, England
Active Corporate (4 parents)
Officer
2024-06-03 ~ now
IIF 69 - Director → ME
Person with significant control
2024-06-03 ~ now
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
21
India Mills, Harwood Street, Blackburn, England
Active Corporate (5 parents)
Officer
2026-01-05 ~ now
IIF 61 - Director → ME
22
EV TRANSPORTATION SERVICES UK LIMITED
14213766 27 Old Gloucester Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2022-07-04 ~ dissolved
IIF 83 - Director → ME
23
Leofric House, 18b Binley Road, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2020-06-08 ~ now
IIF 78 - Director → ME
Person with significant control
2020-06-08 ~ now
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
24
EVTEC ADVANCED COMPONENTS LIMITED
- now 15960607 7 Barrie Close, Stratford-upon-avon, England
Active Corporate (2 parents)
Officer
2024-09-17 ~ now
IIF 93 - Director → ME
Person with significant control
2024-09-17 ~ now
IIF 21 - Right to appoint or remove directors → OE
25
Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
Active Corporate (6 parents)
Officer
2021-02-05 ~ now
IIF 98 - Director → ME
Person with significant control
2021-02-05 ~ 2025-09-02
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of shares – 75% or more → OE
26
79 Torrington Avenue, Coventry, England
Active Corporate (7 parents)
Officer
2020-06-08 ~ now
IIF 67 - Director → ME
Person with significant control
2020-06-08 ~ 2020-12-16
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
27
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 75 - Director → ME
Person with significant control
2020-03-23 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
28
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 76 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
29
Evtec House, Chelmarsh, Coventry, England
Active Corporate (2 parents, 4 offsprings)
Officer
2025-05-23 ~ now
IIF 71 - Director → ME
Person with significant control
2025-05-23 ~ 2025-11-28
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
30
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 94 - Director → ME
Person with significant control
2020-11-26 ~ 2023-12-05
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
31
Leofric House, 18b Binley Road, Coventry, West Midlands, England
Active Corporate (3 parents, 1 offspring)
Officer
2023-07-21 ~ now
IIF 81 - Director → ME
Person with significant control
2023-07-21 ~ 2025-11-28
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-17 ~ now
IIF 77 - Director → ME
Person with significant control
2024-10-17 ~ now
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
33
EVTEC SUPERLIGHT PERFORMANCE LTD
- 2024-07-03
15510140 C/o Interpath Ltd 2nd Floor 45, Church Street, Birmingham
In Administration Corporate (1 parent, 1 offspring)
Officer
2024-02-21 ~ now
IIF 74 - Director → ME
2024-02-21 ~ now
IIF 147 - Secretary → ME
Person with significant control
2024-02-21 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
34
EVTEC TECHNOLOGIES LIMITED
- now 15018276EVTEC WHEELS LIMITED
- 2023-08-22
15018276 Leofric House, 18b Binley Road, Coventry, West Midlands, England
Dissolved Corporate (2 parents)
Officer
2023-07-21 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2023-07-21 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → 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 89 - 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 144 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ 2019-02-05
IIF 47 - 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 27 - 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 122 - Director → ME
39
79 Torrington Avenue, Coventry, England
Active Corporate (1 parent)
Officer
2025-11-24 ~ now
IIF 66 - Director → ME
Person with significant control
2025-11-24 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 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 128 - Director → ME
2016-05-17 ~ dissolved
IIF 150 - Secretary → ME
Person with significant control
2016-05-17 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
41
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (5 parents)
Officer
2022-12-12 ~ dissolved
IIF 70 - Director → ME
42
INVESTMENT HOLDCO 123 LIMITED - now
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
Dissolved Corporate (9 parents, 1 offspring)
Officer
2013-10-21 ~ 2015-10-01
IIF 115 - 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 28 - Director → ME
44
JAMES NICHOLAS INTERNATIONAL REMOVALS LTD
03652555 One The Centre, High Street, Gillingham, Dorset
Active Corporate (8 parents)
Officer
1999-07-14 ~ 2003-10-03
IIF 140 - 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 104 - 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 103 - Director → ME
47
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
Dissolved Corporate (2 parents)
Officer
2017-03-20 ~ dissolved
IIF 130 - Director → ME
48
Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2017-03-17 ~ dissolved
IIF 131 - Director → ME
Person with significant control
2017-03-17 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - 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 132 - Director → ME
50
Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (7 parents)
Officer
2016-06-03 ~ dissolved
IIF 26 - Director → ME
51
7 Barrie Close, Stratford-upon-avon, Warwickshire
Dissolved Corporate (6 parents)
Officer
2013-02-12 ~ dissolved
IIF 139 - Director → ME
2013-02-12 ~ 2016-10-26
IIF 156 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 48 - 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 60 - Director → ME
2015-10-29 ~ 2016-12-07
IIF 155 - 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 112 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 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 129 - Director → ME
2016-04-12 ~ dissolved
IIF 149 - Secretary → ME
Person with significant control
2016-07-01 ~ dissolved
IIF 23 - 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 127 - Director → ME
Person with significant control
2017-03-06 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → 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 105 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - 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 97 - Director → ME
Person with significant control
2021-05-14 ~ dissolved
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - 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 102 - Director → ME
59
Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
Dissolved Corporate (13 parents)
Officer
2016-06-03 ~ dissolved
IIF 124 - 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 125 - Director → ME
61
C/o Interpath Advisory 45, Church Street, Birmingham
Dissolved Corporate (21 parents, 3 offsprings)
Officer
2016-06-03 ~ dissolved
IIF 111 - 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 123 - Director → ME
Person with significant control
2016-12-14 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - 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
Liquidation Corporate (8 parents)
Officer
2024-11-05 ~ 2025-11-22
IIF 72 - Director → ME
64
1 Winckley Court, Chapel Street, Preston, Lancashire
Dissolved Corporate (13 parents)
Officer
2007-05-15 ~ dissolved
IIF 143 - 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 63 - Director → ME
Person with significant control
2020-08-11 ~ dissolved
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → 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 87 - Director → ME
67
SOVEREIGN INDUSTRIAL GROUP LIMITED
- now 16843011SOVEREIGN POLYMER GROUP LTD
- 2026-02-24
16843011 The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 62 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
68
STRATFORD DEVELOPMENT CAPITAL LIMITED
- now 06041766ARLINGTON DEVELOPMENT CAPITAL LIMITED
- 2015-06-08
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 135 - Director → ME
69
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 145 - LLP Designated Member → ME
Person with significant control
2016-09-28 ~ dissolved
IIF 50 - Has significant influence or control → OE
70
Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
Dissolved Corporate (1 parent, 1 offspring)
Officer
2012-11-12 ~ dissolved
IIF 119 - 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 32 - 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 (7 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 96 - Director → ME
73
TAE POWER SOLUTIONS LIMITED
- now 13481469 C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
Active Corporate (8 parents, 2 offsprings)
Officer
2021-06-28 ~ 2024-01-11
IIF 99 - Director → ME
Person with significant control
2021-06-28 ~ 2021-08-28
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - 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 (8 parents)
Officer
2022-01-31 ~ 2024-01-11
IIF 100 - Director → ME
75
TEVA MOTORS LIMITED - 2015-02-21
Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
In Administration Corporate (19 parents)
Officer
2020-08-11 ~ now
IIF 84 - Director → ME
76
THE DOULTON GROUP LIMITED
- now 10762299 7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents, 1 offspring)
Officer
2017-05-09 ~ dissolved
IIF 82 - Director → ME
2017-05-09 ~ dissolved
IIF 148 - Secretary → ME
Person with significant control
2017-05-09 ~ dissolved
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - 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 55 - 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 137 - Director → ME
Person with significant control
2018-08-21 ~ dissolved
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → 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 56 - Director → ME
2015-10-21 ~ 2016-10-26
IIF 152 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 54 - 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 116 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
81
Evtec House, Chelmarsh, Coventry, England
Dissolved Corporate (1 parent)
Officer
2024-04-26 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2024-04-26 ~ dissolved
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
82
Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
Dissolved Corporate (6 parents)
Officer
2018-01-19 ~ dissolved
IIF 91 - Director → ME
2018-01-19 ~ dissolved
IIF 151 - Secretary → ME
Person with significant control
2018-01-19 ~ 2018-04-16
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - 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 30 - 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 114 - Director → ME
85
TRIMITE GLOBAL COATINGS GROUP LIMITED
- now 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 126 - Director → ME
Person with significant control
2017-03-06 ~ 2017-09-26
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - 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 110 - Director → ME
87
TRIMITE (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 133 - 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 33 - Director → ME
2009-03-16 ~ dissolved
IIF 134 - Director → ME
89
1 Winckley Court Chapel Street, Preston
Dissolved Corporate (9 parents)
Officer
2007-05-15 ~ dissolved
IIF 34 - 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 121 - 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 35 - 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 113 - Director → ME
Person with significant control
2017-11-10 ~ 2020-11-04
IIF 46 - Ownership of shares – More than 50% but less than 75% → OE
IIF 46 - Ownership of voting rights - More than 50% but less than 75% → OE
93
BRENT 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 136 - 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 86 - Director → ME
Person with significant control
2020-07-17 ~ 2021-04-30
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
95
VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
Forge Cottage, Hockley Lane, Ettington, Warwickshire
Dissolved Corporate (4 parents)
Officer
2007-11-05 ~ 2009-03-31
IIF 146 - Director → ME
96
7 Barrie Close, Stratford-upon-avon, England
Dissolved Corporate (2 parents)
Officer
2020-09-30 ~ dissolved
IIF 95 - Director → ME
Person with significant control
2020-09-30 ~ dissolved
IIF 22 - Right to appoint or remove directors → OE
97
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 88 - Director → ME
98
C/o Interpath Ltd, Suites 203+207 Cumberland House, 35 Park Row, Nottingham
In Administration Corporate (15 parents, 2 offsprings)
Officer
2025-08-12 ~ now
IIF 64 - Director → ME
99
Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
Active Corporate (3 parents)
Officer
2025-08-12 ~ now
IIF 65 - Director → ME
100
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (5 parents)
Officer
2018-07-13 ~ dissolved
IIF 57 - Director → ME
101
Cannon Place, 78 Cannon Street, London
Dissolved Corporate (6 parents, 1 offspring)
Officer
2018-07-13 ~ dissolved
IIF 58 - Director → ME