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

Middleton, Trevor

    Related profiles found in government register
  • Middleton, Trevor
    British

    Registered addresses and corresponding companies
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 1
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 2
  • Middleton, Trevor
    British company director

    Registered addresses and corresponding companies
    • 17 Northumberland Avenue, Market Bosworth, Nuneaton, Warwickshire, CV13 0RJ

      IIF 3 IIF 4
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 5 IIF 6 IIF 7
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 9
  • Middleton, Trevor
    British director

    Registered addresses and corresponding companies
  • Middleton, Trevor
    British director / secretary

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

      IIF 24
  • Middleton, Trevor
    born in February 1957

    Resident in England

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

      IIF 25
  • Middleton, Trevor
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Burnsall Road, Canley, Coventry, Warwickshire, CV5 6RT

      IIF 26
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 27
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 28 IIF 29 IIF 30
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 31
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 32
  • Middleton, Trevor
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 33
    • Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 34 IIF 35
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 36
    • Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 37
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 38
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 39 IIF 40
    • Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 41
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 42
    • C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

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

      IIF 44
    • High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 45 IIF 46 IIF 47
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 53 IIF 54
    • Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 55 IIF 56 IIF 57
    • 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 59
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 60
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 61
    • Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 62
  • Middleton, Trevor
    British freelance writer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Watson Avenue, Watson Avenue, Heanor, DE75 7AR, England

      IIF 63
  • Middleton, Trevor
    British it consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 39 Loscoe Grange, Loscoe, Derbyshire, DE75 7JY

      IIF 64
  • Middleton, Trevor
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 65
  • Middleton, Trevor
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, HX5 9DT, England

      IIF 66
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

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

      IIF 68
  • Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 69
    • C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 70
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

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

      IIF 72
    • 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 73
    • Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 74
  • Mr Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 75
    • 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 76
    • C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, PO12 1AF, England

      IIF 77
    • Forward House, C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 78
    • Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 79 IIF 80
    • Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 81
    • Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 82
    • C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

      IIF 83
    • 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 84
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 85
    • 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 86
    • Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 87
  • Mr Trevor Middleton
    British born in February 1957

    Resident in United Kingdom

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

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 57 - director → ME
  • 2
    ENSCO 1497 LIMITED - 2024-12-09
    1 Bluebell Close, Somercotes, Alfreton, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-06-12 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    31-33 Grosvenor Road, Ripley, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    35,364 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 63 - director → ME
  • 4
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 42 - director → ME
  • 5
    ENSCO 1486 LIMITED - 2023-11-28
    C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,371 GBP2023-12-31
    Person with significant control
    2023-11-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    137,685 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 7
    SAIL 2 RACE LIMITED - 2016-09-16
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    475,594 GBP2024-03-31
    Officer
    2014-12-05 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 8
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-09-24 ~ now
    IIF 67 - director → ME
  • 9
    Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,153 GBP2023-12-31
    Person with significant control
    2021-08-04 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2007-03-13 ~ dissolved
    IIF 56 - director → ME
  • 11
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 55 - director → ME
  • 12
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Corporate (2 parents)
    Equity (Company account)
    526,726 GBP2023-12-31
    Officer
    1999-07-30 ~ now
    IIF 38 - director → ME
    1999-07-30 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ dissolved
    IIF 58 - director → ME
  • 14
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ now
    IIF 39 - director → ME
  • 15
    SHOO 624 LIMITED - 2019-02-01
    Forward House C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,593,799 GBP2023-12-31
    Person with significant control
    2019-02-05 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2004-07-01 ~ now
    IIF 30 - director → ME
  • 17
    ENSCO 1286 LIMITED - 2018-10-15
    Unit 2 Atlantic Way, Wednesbury, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-08-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    Corporate (4 parents)
    Officer
    2018-09-03 ~ now
    IIF 43 - director → ME
  • 19
    N. C. JOSEPH PROPERTIES LIMITED - 1995-06-20
    N.C. JOSEPH LIMITED - 1986-04-29
    N.C. JOSEPH ENGINEERING LIMITED - 1984-07-13
    MAYSPRING ENGINEERS LIMITED - 1982-12-17
    Birmingham Road, Stratford Upon Avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1996-10-01 ~ dissolved
    IIF 3 - secretary → ME
  • 20
    C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ENSCO 781 LIMITED - 2010-06-09
    Reepham Road, Fiskerton, Lincoln, England
    Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    2012-03-27 ~ now
    IIF 41 - director → ME
  • 22
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    31,400 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-01-08 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ENSCO 1425 LIMITED - 2021-12-17
    23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Person with significant control
    2021-12-31 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 24
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    2004-04-07 ~ now
    IIF 40 - director → ME
    2004-04-07 ~ now
    IIF 12 - secretary → ME
  • 25
    GREENCO 123 LIMITED - 2023-08-25
    Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Corporate (2 parents, 2 offsprings)
    Person with significant control
    2023-08-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Corporate (5 parents)
    Officer
    2002-02-12 ~ now
    IIF 37 - director → ME
Ceased 37
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2000-03-24 ~ 2004-06-10
    IIF 48 - director → ME
    2000-03-24 ~ 2004-06-10
    IIF 17 - secretary → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 10 - secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    Lankro Way Lankro Way, Eccles, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    2015-06-23 ~ 2016-04-19
    IIF 44 - director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1996-05-01 ~ 2016-12-21
    IIF 29 - director → ME
    1996-10-01 ~ 2016-12-21
    IIF 5 - secretary → ME
  • 5
    2 Ely Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-07 ~ 2010-10-29
    IIF 7 - secretary → ME
  • 6
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2007-03-13
    IIF 16 - secretary → ME
  • 7
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 47 - director → ME
  • 8
    BEPCO GROUP LIMITED - 2013-02-01
    POLISHPOSED LIMITED - 1997-12-18
    Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Corporate (4 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 51 - director → ME
    2004-09-29 ~ 2007-02-16
    IIF 1 - secretary → ME
  • 9
    ENSCO 678 LIMITED - 2008-11-13
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2011-12-05 ~ 2013-07-23
    IIF 26 - director → ME
  • 10
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    14 Bank Street, Lutterworth, Leicestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1998-03-27 ~ 2016-12-21
    IIF 31 - director → ME
    1996-10-01 ~ 2016-12-21
    IIF 9 - secretary → ME
  • 11
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    1999-07-30 ~ 2005-07-01
    IIF 28 - director → ME
    1999-07-30 ~ 2005-07-01
    IIF 6 - secretary → ME
  • 12
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2021-09-24 ~ 2021-09-24
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 13
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 20 - secretary → ME
  • 14
    ENSCO 1485 LIMITED - 2023-08-04
    C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,354 GBP2023-12-31
    Officer
    2023-05-15 ~ 2023-09-06
    IIF 66 - director → ME
  • 15
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Corporate (2 parents)
    Equity (Company account)
    1,844,032 GBP2024-03-31
    Officer
    2015-01-05 ~ 2016-12-09
    IIF 32 - director → ME
    1999-07-30 ~ 2016-12-09
    IIF 2 - secretary → ME
  • 16
    Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ 2014-05-15
    IIF 25 - llp-designated-member → ME
  • 17
    Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2007-03-13 ~ 2009-12-31
    IIF 19 - secretary → ME
  • 18
    ENSCO 1146 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    2015-11-10 ~ 2020-12-09
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-09
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BLUE 12345 LIMITED - 2016-10-17
    Moss Bank Road, Widnes, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    2016-08-31 ~ 2020-12-09
    IIF 62 - director → ME
  • 20
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-04-01 ~ 2010-10-28
    IIF 22 - secretary → ME
  • 21
    THOROUGHBRED SOLUTIONS LIMITED - 2007-06-04
    SOLUTION 4 BUSINESS LIMITED - 2001-03-02
    COLLINGWOOD ENTERPRISES LIMITED - 1992-01-13
    MELLERWARE SALES LIMITED - 1989-06-23
    ZINCBRIDGE LIMITED - 1982-02-01
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-04-30
    Officer
    1996-10-01 ~ 2000-07-31
    IIF 4 - secretary → ME
  • 22
    6 Smalldale, Buxton
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2008-09-09
    IIF 64 - director → ME
  • 23
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2004-04-07 ~ 2011-04-28
    IIF 34 - director → ME
    2004-04-07 ~ 2011-04-28
    IIF 14 - secretary → ME
  • 24
    NCJ PRECISION PRESSINGS LIMITED - 1997-08-12
    N. C. JOSEPH LIMITED - 1990-07-23
    N.C. JOSEPH ENGINEERING LIMITED - 1986-04-29
    N.C. JOSEPH LIMITED - 1984-07-13
    Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    1996-10-01 ~ 2006-05-01
    IIF 8 - secretary → ME
  • 25
    HC 1238 LIMITED - 2015-06-15
    Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Corporate (5 parents)
    Officer
    2014-01-28 ~ 2024-01-23
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 84 - Has significant influence or control OE
  • 27
    SILKJET (LEICESTER) LIMITED - 2008-01-04
    GW 1274 LIMITED - 2003-02-07
    Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2003-02-12 ~ 2010-07-08
    IIF 50 - director → ME
  • 28
    ENSCO 1448 LIMITED - 2023-03-27
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-10 ~ 2024-01-23
    IIF 59 - director → ME
    Person with significant control
    2022-06-10 ~ 2022-11-22
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    2022-11-22 ~ 2024-01-23
    IIF 77 - Has significant influence or control OE
  • 29
    ENSCO 1417 LIMITED - 2023-03-27
    C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-09-24 ~ 2024-01-23
    IIF 68 - director → ME
    Person with significant control
    2021-09-24 ~ 2021-09-30
    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
  • 30
    STS BASYS LIMITED - 2001-08-30
    SPACE TECHNOLOGY SYSTEMS LIMITED - 2001-06-27
    JADEMOSS TRADING LIMITED - 1996-07-15
    Sts Defence Limited, Mumby Road, Gosport, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    2004-04-07 ~ 2024-01-23
    IIF 53 - director → ME
    2004-04-07 ~ 2011-01-01
    IIF 23 - secretary → ME
  • 31
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Person with significant control
    2020-04-16 ~ 2020-04-17
    IIF 85 - Has significant influence or control OE
  • 32
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2004-04-07 ~ 2012-10-09
    IIF 52 - director → ME
    2004-04-07 ~ 2011-11-01
    IIF 13 - secretary → ME
  • 33
    STS MOTORS LTD - 2015-12-07
    STS SWITCHGEAR.MOTORS LIMITED - 2002-08-21
    STS ELECTRIC MOTORS LIMITED - 2000-08-07
    HEROFIELD ENGINEERING LIMITED - 1996-07-15
    65 St Edmunds Church Street, Salisbury
    Dissolved corporate (3 parents)
    Officer
    2004-04-07 ~ 2012-10-09
    IIF 35 - director → ME
    2004-04-07 ~ 2012-10-09
    IIF 24 - secretary → ME
  • 34
    CAPRIPOST LIMITED - 1985-01-11
    Youell House, 1 Hill Top, Coventry
    Dissolved corporate (3 parents)
    Officer
    1998-12-03 ~ 2010-10-29
    IIF 15 - secretary → ME
  • 35
    INGLEBY (1528) LIMITED - 2002-10-31
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-19
    IIF 45 - director → ME
    2002-10-17 ~ 2007-02-19
    IIF 18 - secretary → ME
  • 36
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 49 - director → ME
    2004-12-21 ~ 2007-02-16
    IIF 21 - secretary → ME
  • 37
    QUOTELAST LIMITED - 1997-12-02
    Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2002-10-17 ~ 2007-02-16
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.