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 Trevor Middleton

    Related profiles found in government register
  • Mr Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 1
    • icon of address 23-25 Sovereign Road, Kings Norton Business Centre, Birmingham, B30 3HN, United Kingdom

      IIF 2
    • icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, PO12 1AF, England

      IIF 3
    • icon of address Forward House, C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 4
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 5 IIF 6
    • icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, LE10 3BZ, England

      IIF 7
    • icon of address Oliver Ashworth Limited, Higher Ainsworth Road, Radcliffe, Manchester, M26 4AF, England

      IIF 8
    • icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, S6 2FH, England

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

      IIF 10
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 11
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 12
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 13
  • Trevor Middleton
    British born in February 1957

    Resident in England

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

      IIF 14
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 15
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 16
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 17
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 18
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 19
  • Mr Trevor Middleton
    British born in February 1957

    Resident in United Kingdom

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

      IIF 20
  • Middleton, Trevor
    British company director born in February 1957

    Resident in England

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

      IIF 21
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 22
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 23 IIF 24 IIF 25
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 26
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 27
  • Middleton, Trevor
    British director born in February 1957

    Resident in England

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

      IIF 28
    • icon of address Key Technologies, Doulton Road, Cradley Heath, West Midlands, B64 5QB

      IIF 29 IIF 30
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, United Kingdom

      IIF 31
    • icon of address Forward House, 17 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 32
    • icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, B95 5AA, England

      IIF 33
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 34 IIF 35
    • icon of address Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 36
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 37
    • icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 38
    • icon of address Lankro Way, Lankro Way, Eccles, Manchester, M30 0LX, England

      IIF 39
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 40 IIF 41 IIF 42
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 48 IIF 49
    • icon of address Gil Investments Ltd., 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, England

      IIF 50 IIF 51 IIF 52
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 54
    • icon of address Unit 5 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NJ, United Kingdom

      IIF 55
    • icon of address Unit 2, Atlantic Way, Wednesbury, WS10 7WW, England

      IIF 56
    • icon of address Moss Bank Road, Widnes, Cheshire, WA8 0RU, United Kingdom

      IIF 57
  • Middleton, Trevor
    British freelance writer born in October 1960

    Resident in England

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

      IIF 58
  • Middleton, Trevor
    British it consultant born in October 1960

    Resident in England

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

      IIF 59
  • Middleton, Trevor
    born in February 1957

    Resident in England

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

      IIF 60
  • Middleton, Trevor
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 61
  • Middleton, Trevor
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 62
    • icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, LN3 4EZ, England

      IIF 63
    • icon of address 5, The Courtyard, Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, England

      IIF 64
  • Middleton, Trevor
    British

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

      IIF 65
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

      IIF 66
  • Middleton, Trevor
    British company director

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

      IIF 67 IIF 68
    • icon of address High House, Old Warwick Road, Rowington, Warwickshire, CV35 7AA

      IIF 69 IIF 70 IIF 71
    • icon of address 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, CV37 9NP

      IIF 73
  • Middleton, Trevor
    British director

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

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

      IIF 88
child relation
Offspring entities and appointments
Active 26
  • 1
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 52 - Director → ME
  • 2
    ENSCO 1497 LIMITED - 2024-12-09
    icon of address 1 Bluebell Close, Somercotes, Alfreton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 31-33 Grosvenor Road, Ripley, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,364 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 58 - Director → ME
  • 4
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    ENSCO 1486 LIMITED - 2023-11-28
    icon of address C/o Chapmans Agricultural Limited, Club Mill Road, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    253,371 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,685 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    SAIL 2 RACE LIMITED - 2016-09-16
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    475,594 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 63 - Director → ME
  • 9
    icon of address Abbey Metal Finishing, Unit 2, Dodwells Road, Hinckley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    53,153 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 51 - Director → ME
  • 11
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 50 - Director → ME
  • 12
    GIL MANAGEMENT LIMITED - 2005-02-23
    FORAY 1228 LIMITED - 1999-09-30
    icon of address Forward House Office 114 C/o Gil Investments Limit, 17 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,726 GBP2023-12-31
    Officer
    icon of calendar 1999-07-30 ~ now
    IIF 33 - Director → ME
    icon of calendar 1999-07-30 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 53 - Director → ME
  • 14
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 34 - Director → ME
  • 15
    SHOO 624 LIMITED - 2019-02-01
    icon of address Forward House C/o Gil Investments Limited, Office 114, 17 High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,593,799 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 25 - Director → ME
  • 17
    ENSCO 1286 LIMITED - 2018-10-15
    icon of address Unit 2 Atlantic Way, Wednesbury, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 38 - 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
    icon of address Birmingham Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    icon of address C/o Primetake Limited, Reepham Road, Fiskerton, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ENSCO 781 LIMITED - 2010-06-09
    icon of address Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,807,151 GBP2022-06-30
    Officer
    icon of calendar 2012-03-27 ~ now
    IIF 36 - Director → ME
  • 22
    SANDLAND PACKAGING GROUP LIMITED - 2020-02-04
    GIL BOXNEWCO LIMITED - 2020-01-24
    icon of address Unit 5 Phoenix Industrial Estate, Loxdale Street, Bilston, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    31,400 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    ENSCO 1425 LIMITED - 2021-12-17
    icon of address 23-25 Sovereign Road Kings Norton Business Centre, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -425,271 GBP2021-07-15 ~ 2022-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Officer
    icon of calendar 2004-04-07 ~ now
    IIF 35 - Director → ME
    icon of calendar 2004-04-07 ~ now
    IIF 76 - Secretary → ME
  • 25
    GREENCO 123 LIMITED - 2023-08-25
    icon of address Unit 4 Ams Technology Park, Billington Road, Burnley, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    51,032 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 26
    VIP-HEINKE LIMITED - 2005-05-06
    115CR (115) LIMITED - 2002-02-27
    icon of address 15 Windover Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    844,235 GBP2024-06-29
    Officer
    icon of calendar 2002-02-12 ~ now
    IIF 32 - Director → ME
Ceased 37
  • 1
    RFBCO 108 LIMITED - 2000-03-08
    icon of address C/o Kroll Limited, Aspect Court 4 Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2004-06-10
    IIF 43 - Director → ME
    icon of calendar 2000-03-24 ~ 2004-06-10
    IIF 81 - Secretary → ME
  • 2
    THE EXETER 4 X 4 STORE LIMITED - 2003-02-20
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 74 - Secretary → ME
  • 3
    ENSCO 569 LIMITED - 2007-05-03
    icon of address Lankro Way Lankro Way, Eccles, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ 2016-04-19
    IIF 39 - Director → ME
  • 4
    BEACON GROUP LIMITED - 1990-07-31
    MELLERWARE INTERNATIONAL PLC - 1988-01-20
    icon of address The Old Bank, 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2016-12-21
    IIF 24 - Director → ME
    icon of calendar 1996-10-01 ~ 2016-12-21
    IIF 69 - Secretary → ME
  • 5
    icon of address 2 Ely Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2010-10-29
    IIF 71 - Secretary → ME
  • 6
    BEARMACH PUBLIC LIMITED COMPANY - 2007-03-13
    BEARMACH (LONDON) LIMITED - 1991-06-13
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2007-03-13
    IIF 80 - Secretary → ME
  • 7
    BEPCO (UK) LIMITED - 2013-02-01
    MIFFLIN TRADING LIMITED - 1991-04-05
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 42 - Director → ME
  • 8
    BEPCO GROUP LIMITED - 2013-02-01
    POLISHPOSED LIMITED - 1997-12-18
    icon of address Bepco Uk Limited, Zortech Avenue, Kidderminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 46 - Director → ME
    icon of calendar 2004-09-29 ~ 2007-02-16
    IIF 65 - Secretary → ME
  • 9
    ENSCO 678 LIMITED - 2008-11-13
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-05 ~ 2013-07-23
    IIF 21 - Director → ME
  • 10
    GROVE INDUSTRIES LIMITED - 2015-03-31
    FORAY 256 LIMITED - 1991-09-11
    icon of address 14 Bank Street, Lutterworth, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 2016-12-21
    IIF 26 - Director → ME
    icon of calendar 1996-10-01 ~ 2016-12-21
    IIF 73 - Secretary → ME
  • 11
    DRAYPARCS PROPERTY LIMITED - 2005-07-28
    FORAY 1220 LIMITED - 1999-09-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-30 ~ 2005-07-01
    IIF 23 - Director → ME
    icon of calendar 1999-07-30 ~ 2005-07-01
    IIF 70 - Secretary → ME
  • 12
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-24
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    MAIL ORDER 4 X 4 LIMITED - 2013-10-07
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 84 - Secretary → ME
  • 14
    ENSCO 1485 LIMITED - 2023-08-04
    icon of address C/o Eurotek Foundry Products Limited, Wistons Lane, Elland, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    210,354 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2023-09-06
    IIF 62 - Director → ME
  • 15
    DLGN LIMITED - 2015-03-31
    FORAY 1225 LIMITED - 1999-08-20
    icon of address The Old Bank, 14 Bank Street, Lutterworth, Leics, England
    Active Corporate (2 parents)
    Equity (Company account)
    651,206 GBP2025-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-12-09
    IIF 27 - Director → ME
    icon of calendar 1999-07-30 ~ 2016-12-09
    IIF 66 - Secretary → ME
  • 16
    icon of address Unit 5 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ 2014-05-15
    IIF 60 - LLP Designated Member → ME
  • 17
    icon of address Gil Investments Ltd. 5, The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-13 ~ 2009-12-31
    IIF 83 - Secretary → ME
  • 18
    ENSCO 1146 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,692 GBP2020-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2020-12-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BLUE 12345 LIMITED - 2016-10-17
    icon of address Moss Bank Road, Widnes, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,337,573 GBP2020-03-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-12-09
    IIF 57 - Director → ME
  • 20
    KEY TECHNOLOGIES PLC - 2012-12-11
    KEY TECHNOLOGIES LIMITED - 2008-10-21
    ENSCO 658 LIMITED - 2008-10-01
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2010-10-28
    IIF 86 - 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
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-04-30
    Officer
    icon of calendar 1996-10-01 ~ 2000-07-31
    IIF 68 - Secretary → ME
  • 22
    icon of address 6 Smalldale, Buxton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-09-09
    IIF 59 - Director → ME
  • 23
    STS RAIL LIMITED - 2011-05-05
    STS SIGNALS LIMITED - 2008-12-03
    HONEYDELL TRADING LIMITED - 1997-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2011-04-28
    IIF 29 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-04-28
    IIF 78 - 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
    icon of address Covpress Limited, Covpress Limited Burnsall Road, Canley, Coventry
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    84,423 GBP2015-06-30
    Officer
    icon of calendar 1996-10-01 ~ 2006-05-01
    IIF 72 - Secretary → ME
  • 25
    HC 1238 LIMITED - 2015-06-15
    icon of address Oliver Ashworth Limited, Mill Hill Street, Bolton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2024-01-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 10 - Has significant influence or control OE
  • 27
    SILKJET (LEICESTER) LIMITED - 2008-01-04
    GW 1274 LIMITED - 2003-02-07
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-12 ~ 2010-07-08
    IIF 45 - Director → ME
  • 28
    ENSCO 1448 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-10 ~ 2024-01-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-11-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    icon of calendar 2022-11-22 ~ 2024-01-23
    IIF 3 - Has significant influence or control OE
  • 29
    ENSCO 1417 LIMITED - 2023-03-27
    icon of address C/o Sts Defence Limited, Mumby Road, Gosport, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-24 ~ 2024-01-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-09-30
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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
    icon of address Sts Defence Limited, Mumby Road, Gosport, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,375,856 GBP2023-12-31
    Officer
    icon of calendar 2004-04-07 ~ 2024-01-23
    IIF 48 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-01-01
    IIF 87 - Secretary → ME
  • 31
    STS INTERNATIONAL LIMITED - 2020-06-09
    GW 735 LIMITED - 2004-09-29
    icon of address C/o Primetake Limited Reepham Road, Fiskerton, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,051 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-04-17
    IIF 11 - Has significant influence or control OE
  • 32
    STS SPECTAR SWITCHGEAR LIMITED - 2002-08-21
    TUDORLARCH MARKETING LIMITED - 1996-12-03
    icon of address Unit 1-4 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-10-09
    IIF 47 - Director → ME
    icon of calendar 2004-04-07 ~ 2011-11-01
    IIF 77 - 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
    icon of address 65 St Edmunds Church Street, Salisbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ 2012-10-09
    IIF 30 - Director → ME
    icon of calendar 2004-04-07 ~ 2012-10-09
    IIF 88 - Secretary → ME
  • 34
    CAPRIPOST LIMITED - 1985-01-11
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2010-10-29
    IIF 79 - Secretary → ME
  • 35
    INGLEBY (1528) LIMITED - 2002-10-31
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-19
    IIF 40 - Director → ME
    icon of calendar 2002-10-17 ~ 2007-02-19
    IIF 82 - Secretary → ME
  • 36
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 44 - Director → ME
    icon of calendar 2004-12-21 ~ 2007-02-16
    IIF 85 - Secretary → ME
  • 37
    QUOTELAST LIMITED - 1997-12-02
    icon of address Bepco House, 316 Hartlebury Trading Estate, Hartlebury, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-02-16
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.