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 David Roberts

    Related profiles found in government register
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 2
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 3 IIF 4 IIF 5
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 6
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 7 IIF 8 IIF 9
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 10
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 11
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 12
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 13 IIF 14 IIF 15
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 20
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 21
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN

      IIF 22
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 23 IIF 24
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 25
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 26 IIF 27
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 28
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 29
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 30 IIF 31
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 32
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 33
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 34
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 35
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 36
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 37
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 38
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 39
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 40
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 41 IIF 42
  • Roberts, David Gareth
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • India Mills, Harwood Street, Blackburn, BB1 3BD, England

      IIF 43
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 44
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 45
    • 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 46 IIF 47
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 48 IIF 49 IIF 50
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 51
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 52 IIF 53 IIF 54
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 57
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 58 IIF 59
    • Leofric House, 18b Binley Road, Coventry, West Midlands, CV3 1JN, United Kingdom

      IIF 60
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 61
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 62 IIF 63
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 67
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 68
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 69
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 70
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 71
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 72 IIF 73
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 74 IIF 75 IIF 76
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 82
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 83
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 84
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 85 IIF 86
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 87
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 88
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 89
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 90 IIF 91
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dover Street, Birmingham, B18 5HW

      IIF 92
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 93
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 94
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 95 IIF 96
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 97
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 98
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 99 IIF 100
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 101
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 102 IIF 103
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 104
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 105
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 106
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 107
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 108
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 109
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 110 IIF 111
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 112
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 113 IIF 114
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 115
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 116
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 117
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 118
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 119
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 120
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 121
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 122
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Wyndham Place, London, W1H 1PN, England

      IIF 123
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 124
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 127
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 128
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 129
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 130
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 131
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 132
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 133 IIF 134
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 135
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 136
  • Roberts, David Gareth
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 137
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 138 IIF 139
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 140
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 144
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 145
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 146
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 147
  • Roberts, David

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 148
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 149
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 150 IIF 151
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 152
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 153 IIF 154 IIF 155
child relation
Offspring entities and appointments
Active 64
  • 1
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    EVTEC VOLT LIMITED - 2025-11-20
    79 Torrington Avenue, Coventry, England
    Active Corporate (5 parents)
    Officer
    2025-10-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-21 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 5
    TRIMITE INVESTMENTS LTD - 2020-11-16
    7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    D3 Philips Road, Blackburn, England
    Active Corporate (3 parents)
    Equity (Company account)
    343,154 GBP2024-10-31
    Officer
    2026-01-05 ~ now
    IIF 43 - Director → ME
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 65 - Director → ME
  • 8
    Leofric House, Binley Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    825,085 GBP2024-12-31
    Officer
    2020-06-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    2021-02-05 ~ now
    IIF 80 - Director → ME
  • 10
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    2020-06-08 ~ now
    IIF 49 - Director → ME
  • 11
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (4 parents)
    Officer
    2024-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    EVTEC ENERGY PLC - 2024-02-05
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 13
    EVTEC SPV1 LIMITED - 2024-11-05
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-05-23 ~ now
    IIF 53 - Director → ME
  • 15
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 76 - Director → ME
  • 16
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 63 - Director → ME
  • 17
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 56 - Director → ME
    2024-02-21 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 19
    EVTEC WHEELS LIMITED - 2023-08-22
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    EVTELLUS LTD - 2025-10-21
    7 Barrie Close, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    79 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 110 - Director → ME
    2016-05-17 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    Evtec House, Chelmarsh, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 52 - Director → ME
  • 24
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    TALEVEND LIMITED - 1990-04-06
    38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-15 ~ now
    IIF 137 - Director → ME
  • 25
    LADMOR LIMITED - 2006-07-06
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 86 - Director → ME
  • 26
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 85 - Director → ME
  • 27
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 112 - Director → ME
  • 28
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-03-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 29
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 114 - Director → ME
  • 30
    Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    2016-06-03 ~ dissolved
    IIF 135 - Director → ME
  • 31
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 128 - Director → ME
  • 33
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 34
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 111 - Director → ME
    2016-04-12 ~ dissolved
    IIF 150 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 36
    THE 14 BIKE COMPANY LTD - 2013-08-20
    One, Dover Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 37
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 38
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 84 - Director → ME
  • 39
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 106 - Director → ME
  • 40
    WAGGON HOLDINGS LIMITED - 2016-06-22
    Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 107 - Director → ME
  • 41
    RIMSTOCK PLC - 2017-01-25
    C/o Interpath Advisory 45, Church Street, Birmingham
    Insolvency Proceedings Corporate (3 parents, 3 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 93 - Director → ME
  • 42
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 43
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 131 - Director → ME
  • 44
    TRIMITE-PS LIMITED - 2020-11-02
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 45
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 46
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS 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 (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 117 - Director → ME
  • 47
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 130 - LLP Designated Member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 48
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-12 ~ dissolved
    IIF 101 - Director → ME
  • 49
    TEVA MOTORS LIMITED - 2015-02-21
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2020-08-11 ~ now
    IIF 66 - Director → ME
  • 50
    AUTO INNOVATION GROUP LTD - 2020-08-21
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 64 - Director → ME
    2017-05-09 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 51
    ALITON LIMITED - 2012-08-31
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-03-22 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 52
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 53
    Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 54
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 55
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 73 - Director → ME
    2018-01-19 ~ dissolved
    IIF 152 - Secretary → ME
  • 56
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 115 - Director → ME
  • 57
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 116 - Director → ME
  • 58
    1 Winckley Court Chapel Street, Preston
    Dissolved Corporate (6 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 143 - Director → ME
  • 59
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 118 - Director → ME
  • 60
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
  • 61
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,166,508 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 46 - Director → ME
  • 62
    Innovation House One Juniper West, Fenton Way, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-08-12 ~ now
    IIF 47 - Director → ME
  • 63
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 125 - Director → ME
  • 64
    Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 126 - Director → ME
Ceased 47
  • 1
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 90 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 155 - Secretary → ME
  • 2
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-10-01
    IIF 99 - Director → ME
  • 3
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-12 ~ 2015-10-01
    IIF 100 - Director → ME
  • 4
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2009-10-05 ~ 2015-10-01
    IIF 120 - Director → ME
  • 5
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 91 - Director → ME
    2013-06-03 ~ 2013-12-12
    IIF 154 - Secretary → ME
  • 6
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 67 - Director → ME
  • 7
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2012-11-16 ~ 2015-10-01
    IIF 88 - Director → ME
  • 8
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,438,988 GBP2024-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 134 - Director → ME
  • 9
    ASCENTURE CAPITAL LTD - 2012-03-23
    34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-10-31
    IIF 140 - Director → ME
  • 10
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (28 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    2008-05-15 ~ 2011-02-17
    IIF 145 - Director → ME
  • 11
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2013-01-30 ~ 2020-11-04
    IIF 89 - Director → ME
    2008-06-25 ~ 2009-03-20
    IIF 138 - Director → ME
  • 12
    One The Centre, The High Street, Gillingham, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 133 - Director → ME
  • 13
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-30 ~ 2020-11-04
    IIF 102 - Director → ME
  • 14
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -2,163,184 GBP2022-10-31
    Officer
    2020-07-30 ~ 2022-04-30
    IIF 83 - Director → ME
  • 15
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Person with significant control
    2021-02-05 ~ 2025-09-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-08 ~ 2020-12-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    Evtec House, Chelmarsh, Coventry, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2025-05-23 ~ 2025-11-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-11-26 ~ 2023-12-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-07-21 ~ 2025-11-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    2020-10-14 ~ 2021-01-20
    IIF 71 - Director → ME
  • 21
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2019-02-05
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2018-03-06 ~ 2020-11-04
    IIF 136 - Director → ME
  • 23
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2012-04-04 ~ 2020-11-04
    IIF 104 - Director → ME
  • 24
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 97 - Director → ME
  • 25
    One The Centre, High Street, Gillingham, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,088,376 GBP2024-08-31
    Officer
    1999-07-14 ~ 2003-10-03
    IIF 132 - Director → ME
  • 26
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ 2016-10-26
    IIF 147 - Secretary → ME
  • 27
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ 2016-12-07
    IIF 156 - Secretary → ME
  • 28
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    2024-11-05 ~ 2025-11-22
    IIF 54 - Director → ME
  • 29
    Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 69 - Director → ME
  • 30
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-20 ~ 2011-04-05
    IIF 141 - Director → ME
  • 31
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,470,216 GBP2023-12-29
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 78 - Director → ME
  • 32
    GATTECHA LTD - 2023-01-23
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,142,087 GBP2022-12-28 ~ 2023-12-25
    Officer
    2021-06-28 ~ 2024-01-11
    IIF 81 - Director → ME
    Person with significant control
    2021-06-28 ~ 2021-08-28
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    ELTRIUM LTD - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    162,528 GBP2023-12-25
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 82 - Director → ME
  • 34
    JUNIOR CLASSICS LIMITED - 2020-08-17
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    2020-02-07 ~ 2021-09-08
    IIF 123 - Director → ME
  • 35
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ 2016-10-26
    IIF 153 - Secretary → ME
  • 36
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-01-19 ~ 2018-04-16
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 37
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-27
    IIF 139 - Director → ME
  • 38
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    2017-11-13 ~ 2020-11-04
    IIF 96 - Director → ME
  • 39
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    2017-03-06 ~ 2020-11-04
    IIF 108 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-09-26
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2017-07-25 ~ 2020-11-04
    IIF 92 - Director → ME
  • 41
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-12-17
    IIF 142 - Director → ME
  • 42
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER 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 (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2014-06-02 ~ 2020-11-04
    IIF 103 - Director → ME
  • 43
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,504 GBP2024-10-31
    Officer
    2007-05-15 ~ 2022-02-24
    IIF 144 - Director → ME
  • 44
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2017-11-10 ~ 2020-11-04
    IIF 95 - Director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-04
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-07-17 ~ 2021-11-25
    IIF 68 - Director → ME
    Person with significant control
    2020-07-17 ~ 2021-04-30
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 46
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2007-11-05 ~ 2009-03-31
    IIF 146 - Director → ME
  • 47
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 70 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.