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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen John William Lord

    Related profiles found in government register
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 1
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 2
  • Mr Stephen John Lord
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 7
    • Apartment 404, Block C, Hulme Street, Salford, M5 4PF, England

      IIF 8
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 9
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 10
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 11
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Lord, Stephen John William
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 17 IIF 18
  • Lord, Stephen John William
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Lord, Stephen John William
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St. Michaels Road, Kettering, Northamptonshire, NN15 6AU, England

      IIF 22
  • Lord, Stephen John William
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Chelsea Works, St Michael's Road, Kettering, Northamptonshire, NN15 6AU, United Kingdom

      IIF 23
    • Perfecta Works, Bath Road, Kettering, NN16 8NQ, England

      IIF 24
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 25 IIF 26
    • Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 27
    • Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 28
    • Tower 12, 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 29
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 30
  • Lord, Stephen John William
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 31
  • Mr Stephen John William Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Lord, Stephen John William
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Perfecta Works, Bath Road, Kettering, Northamptonshire, NN16 8NQ, England

      IIF 33
  • Lord, Stephen John
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 02387261 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35 IIF 36
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 37
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 38
    • 680, Mansfield Road, Nottingham, NG5 2GE, England

      IIF 39
    • Unit C2 Cheshire House, Green Lane, Romiley, Stockport, SK6 3JG, United Kingdom

      IIF 40
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 41 IIF 42 IIF 43
    • 1 Hamel House, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 45
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 46
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 47 IIF 48
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 49 IIF 50
  • Lord, Stephen John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 51 IIF 52
  • Lord, Stephen John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 53
    • 130, Mansfield Road, Nottingham, NG1 3HL, United Kingdom

      IIF 54
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 55 IIF 56
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Lord, Stephen John
    British engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 60
  • Lord, Stephen John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Calculo Ltd, One St Peter's Square, Manchester, M2 3DE, England

      IIF 61
  • Lord, Stephen John William
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr Stephen Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord, Stephen John
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 69
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 70
  • Mr Steve Lord
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71 IIF 72 IIF 73
  • Lord, Stephen
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord, Steve
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 57
  • 1
    2 G FABRICATIONS LIMITED
    05555114
    Unit 3b Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, England
    Active Corporate (8 parents)
    Officer
    2024-05-14 ~ 2025-05-19
    IIF 53 - Director → ME
  • 2
    ADDISON FORMING TECHNOLOGIES LIMITED
    - now 08109863
    SLIDEWAY ENGINEERING LIMITED
    - 2020-04-23 08109863
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2018-11-14 ~ now
    IIF 41 - Director → ME
  • 3
    ADVANCED CONSTRUCTION ENGINEERING LTD
    09038431
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 17 - Director → ME
  • 4
    ADVANCED PROCESS ENGINEERING LIMITED
    - now 09261429 09038371
    CLAYTONFIELD LIMITED - 2015-09-25
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-10-05 ~ dissolved
    IIF 30 - Director → ME
  • 5
    AEGIS GRID DEFENCE LIMITED
    16605533
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AUTOTECH ROBOTICS LIMITED
    - now 02387261
    DRAWBAT LIMITED - 1989-10-24
    C/o Marshall Peters Bartle House, Oxford Court, Manchester
    Liquidation Corporate (12 parents)
    Officer
    2021-01-29 ~ now
    IIF 34 - Director → ME
  • 7
    B & B (NORTON) LIMITED
    05065637
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-04 ~ 2025-09-22
    IIF 56 - Director → ME
    Person with significant control
    2022-07-04 ~ 2026-01-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    BCI BREWCHEM LIMITED
    - now 08191429
    BCI BREWCHEM (ANGLIA) LIMITED
    - 2014-05-30 08191429
    DEAN SMITH & GRACE LIMITED - 2013-02-19
    Leonard Curtis Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-11-27 ~ 2014-07-01
    IIF 23 - Director → ME
  • 9
    BELGRAVE & POWELL LTD
    11060599
    C/o Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2017-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    BONE VOYAGE LIMITED
    11443163
    680 Mansfield Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2018-07-02 ~ now
    IIF 39 - Director → ME
  • 11
    BROMYARD HOLDINGS LTD
    15507044
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 12
    BROMYARD LAND AND PROPERTY LTD
    17032670
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    CRABMORE LIMITED
    07237383
    Chelsea Works, St Michael's Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 14
    DAVYMARKHAM GROUP LIMITED
    - now 09038371
    ADVANCED PROCESS ENGINEERING LTD
    - 2014-10-17 09038371 09261429
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2018-06-22
    IIF 21 - Director → ME
  • 15
    DAVYMARKHAM LIMITED
    - now 05949781
    DAVYMARKHAM NO.2 LIMITED - 2006-10-17
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Active Corporate (23 parents, 1 offspring)
    Officer
    2014-10-02 ~ now
    IIF 27 - Director → ME
  • 16
    DEAN SMITH & GRACE LATHES LIMITED
    - now 07770436 08199963
    DSG TECHNOLOGIES LIMITED - 2012-08-30
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 42 - Director → ME
  • 17
    DEAN SMITH & GRACE LTD
    10405790 08191429
    Perseverance Works, Gibbet Street, Halifax, England
    Active Corporate (9 parents)
    Officer
    2019-01-04 ~ 2024-06-01
    IIF 60 - Director → ME
  • 18
    DEXINE RUBBER TECHNOLOGIES LIMITED
    08591847 10203457... (more)
    Unit 1 A & B Centurion Way, Farington, Leyland, England
    Active Corporate (16 parents)
    Officer
    2013-07-10 ~ 2013-07-29
    IIF 20 - Director → ME
  • 19
    DOW SCHOFIELD WATTS PRINCIPAL PARTNERS LLP
    OC450763
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2024-01-25 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GAC RAIL LTD
    07184897
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 46 - Director → ME
  • 21
    GB INDUSTRIAL SERVICES GROUP LIMITED
    13457306
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-06-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    GBW GROUP LTD
    15515389
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    GBW TRANSPORT SOLUTIONS LTD
    15510227
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 24
    GENESIS RAIL LTD
    - now 15621330
    EMERALDCO 26 LTD
    - 2025-09-01 15621330 15621308... (more)
    C/o Calculo Ltd, One St Peter's Square, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-05 ~ 2025-09-08
    IIF 61 - Director → ME
    2025-09-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
    07677157
    Perfecta Works, Bath Road, Kettering, Northamptonshire, England
    Dissolved Corporate (4 parents, 14 offsprings)
    Officer
    2011-09-13 ~ dissolved
    IIF 26 - Director → ME
  • 26
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (14 parents, 20 offsprings)
    Officer
    2014-09-22 ~ 2017-11-17
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-18
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    ILLUMINAR TECHNOLOGIES LIMITED
    - now 09132487 08199963
    LASER CONTROL SYSTEMS LIMITED - 2015-08-11
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 52 - Director → ME
  • 28
    INDUSTRIAL ROBOTIC SOLUTIONS LTD
    11711528
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2018-12-04 ~ 2019-11-04
    IIF 54 - Director → ME
  • 29
    INTELLIGENT OFFICE SERVICES LIMITED
    16833903
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    INTELLIGENT SYSTEMS GROUP LIMITED
    16824303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    LASER SYSTEM DEVELOPMENTS LLP
    OC365200
    1 Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 32
    LASER TEXTURING TECHNOLOGIES LIMITED
    10755318
    188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (8 parents)
    Officer
    2018-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 33
    LG GROUP HOLDINGS LTD
    14993531
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-07-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    LITTLE DREAMERS LTD
    - now 05373752
    GUTHRIE LIMITED - 2005-12-16
    Chelsea Works, St. Michaels Road, Kettering, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    2010-07-21 ~ dissolved
    IIF 22 - Director → ME
  • 35
    LONGDEN DOORS LIMITED
    09919225
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2016-10-28 ~ 2018-03-23
    IIF 24 - Director → ME
  • 36
    MACHINE & TOOLING GROUP LIMITED
    - now 08478523
    MTTG LTD
    - 2017-07-18 08478523 07182996
    HALIFAX MACHINE COMPANY LIMITED
    - 2014-10-09 08478523 07182996
    1 Hamel House Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Dissolved Corporate (10 parents, 11 offsprings)
    Officer
    2014-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 37
    MAYDOWN INTERNATIONAL TOOLS LIMITED
    - now 00689345
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    Bartle House, Oxford Court, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2018-11-14 ~ 2024-04-25
    IIF 43 - Director → ME
  • 38
    NEW WAY GROUP HOLDINGS LTD
    15503717
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    NOVUS TECH SERVICES LTD
    14955809
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 40
    ONLY LUXURY BEAUTY LTD
    15705831
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 41
    PJT GROUP HOLDINGS LIMITED
    13903678
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 42
    PRINCIPAL PARTNERS & ASSOCIATES LIMITED
    16631794
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    PTS HEYWOOD LIMITED
    14074762
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ 2025-03-10
    IIF 57 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 44
    QUEENSBRIDGE (PSV) LIMITED
    - now 02412402
    QUEENSBRIDGE TRUCKS (PSV) LIMITED - 1990-08-22
    C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (9 parents)
    Officer
    2021-08-11 ~ now
    IIF 48 - Director → ME
  • 45
    RENSON PRODUCTS UK LIMITED
    - now 09697933 03265798
    RENSON SOLUTIONS LIMITED
    - 2015-10-08 09697933
    TWERK123 LTD
    - 2015-10-05 09697933
    Leonard Curtis, Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 29 - Director → ME
  • 46
    RUBBER TECHNOLOGIES LTD
    09038334
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-05-13 ~ 2018-03-23
    IIF 18 - Director → ME
  • 47
    SCIROCCO GROUP LIMITED
    13332582
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-04-14 ~ 2025-03-10
    IIF 59 - Director → ME
    Person with significant control
    2021-04-14 ~ 2023-10-06
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2023-10-16 ~ 2025-03-10
    IIF 13 - Has significant influence or control OE
  • 48
    SEALS AND COMPONENTS LIMITED
    - now 02561992
    SHAPENEXT LIMITED - 1991-03-12
    C/o Telford Engineering Supplies Unit B8, Halesfield 9, Telford, England
    Active Corporate (7 parents)
    Officer
    2022-07-04 ~ 2025-04-01
    IIF 47 - Director → ME
  • 49
    SHARPE TOOLING LIMITED
    02282140
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2021-05-05 ~ now
    IIF 45 - Director → ME
  • 50
    SL26 LTD
    16833561
    17 Mill Road, Marcham, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 51
    STEPETE LLP
    OC399487
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents)
    Officer
    2015-04-21 ~ 2017-11-18
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ 2018-03-01
    IIF 2 - Has significant influence or control OE
  • 52
    SYNEOX UK LTD
    15608820
    Unit C2 Cheshire House Green Lane, Romiley, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TECHNI-GRIND (PRESTON) LIMITED
    02453007
    C/o Marshall Peters, Heskin Hall Farm, Heskin, Preston
    Liquidation Corporate (10 parents)
    Officer
    2019-10-01 ~ now
    IIF 44 - Director → ME
  • 54
    TELFORD ENGINEERING SUPPLIES LIMITED
    03399076
    Unit B8 Haybrook Industrial, Estate Halesfield 9, Telford, Shropshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-18 ~ 2025-04-01
    IIF 55 - Director → ME
  • 55
    TES GROUP HOLDINGS LIMITED
    13785895
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-12-07 ~ 2025-03-10
    IIF 49 - Director → ME
    Person with significant control
    2021-12-07 ~ 2025-03-10
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 56
    TPS RESOURCES NORTH WEST LTD
    15510329
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 57
    TRUFAB TECHNOLOGIES LIMITED
    - now 07579935
    GECKO INDUSTRIAL LTD
    - 2021-04-03 07579935
    EUROPEAN VEHICLE POWER SYSTEMS LIMITED
    - 2019-10-30 07579935
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 28 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.