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

Walters, Andrew John

    Related profiles found in government register
  • Walters, Andrew John

    Registered addresses and corresponding companies
    • No.9 Journey Campus, Castle Park, Cambridge, CB3 0AX, England

      IIF 1
    • Quartix, New Church Street, Newtown, Powys, SY16 1AF, Wales

      IIF 2
  • Walters, Andrew John
    British company director

    Registered addresses and corresponding companies
    • 1 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 3
  • Walters, Andrew John
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • Unit 8 Clifton Road, Cambridge, CB1 7EA

      IIF 4
  • Walker, Andrew John
    British director born in September 1951

    Registered addresses and corresponding companies
    • Dowty Electronic Systems Div, Kings Buildings Smith Square, London, SW1P 3JG

      IIF 5
  • Walters, Andrew John
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Sedley Taylor Road, Cambridge, Cambridgeshire, CB2 8PW

      IIF 6
    • One Cambridge Square, Cambridge North, Cambridge, CB4 0AE, England

      IIF 7
    • Quartix, New Church Street, Newtown, Powys, SY16 1AF, Wales

      IIF 8
  • Walters, Andrew John
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, England

      IIF 9
  • Walters, Andrew John
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Quartix, New Church Street, New Church Street, Newtown, Powys, SY16 1AF, United Kingdom

      IIF 10
    • Quartix, New Church Street, Newtown, Powys, SY16 1AF, Wales

      IIF 11
  • Walker, Andrew John
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 12
  • Walker, Andrew John
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British engineer born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 44
    • Bridewell Gate, 9 Bridewell Place, London, EC4V 6AW

      IIF 45
  • Walker, Andrew John
    British group chief exe. designate born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 46
  • Walker, Andrew John
    British group chief exec born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 47
  • Walker, Andrew John
    British group chief executive born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Andrew John
    British group chief executive designat born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 51
  • Walker, Andrew John
    British managing director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Browns End, Bromesberrow, Gloucestershire, HR8 1RX

      IIF 52
  • Walker, Andrew John
    British non executive chairman born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 53
  • Walker, Hugo
    British regen-chp born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Denbigh St, Denbigh Street, London, SW1V 2ER, England

      IIF 54
  • Mr Hugo Walker
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4 Denbigh St, Denbigh Street, London, SW1V 2ER, England

      IIF 55
  • Mr Andrew John Walters
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Sheraton House, Castle Park, Cambridge, CB3 0AX, England

      IIF 56
    • 19, Old Coastguard Road, Poole, BH13 7RL, England

      IIF 57
child relation
Offspring entities and appointments 48
  • 1
    00034239 LIMITED - now
    BRINTONS LIMITED
    - 2017-04-06 00034239
    The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (26 parents)
    Officer
    2006-03-30 ~ 2011-09-02
    IIF 37 - Director → ME
  • 2
    ALCESTER CAPRICORN - now
    MCKECHNIE CAPRICORN UK - 2012-09-13
    CAPRICORN NEWELL UK - 2008-04-04
    MCKECHNIE UK
    - 1999-11-12 00655647
    MCKECHNIE BRITAIN LIMITED - 1991-02-26
    BRASS ARTCRAFT (B'HAM) LIMITED - 1991-01-16
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (25 parents)
    Officer
    1997-03-10 ~ 1999-10-07
    IIF 27 - Director → ME
  • 3
    ALCESTER COMPONENTS LIMITED - now
    MCKECHNIE COMPONENTS LIMITED
    - 2012-09-13 03724491
    79 Caroline Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    1999-02-26 ~ 2001-09-13
    IIF 16 - Director → ME
  • 4
    ALCESTER EP1 LIMITED - now
    MCKECHNIE EP HOLDINGS LIMITED
    - 2012-10-10 03985580
    MOZART EP LIMITED
    - 2000-10-31 03985580 03984537
    LEADFAIR LIMITED - 2000-08-14
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 20 - Director → ME
  • 5
    ALCESTER NUMBER 1 LIMITED - now
    MCKECHNIE LIMITED
    - 2012-09-13 00141976
    MCKECHNIE BROTHERS PUBLIC LIMITED COMPANY - 1987-01-31
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    1997-03-10 ~ 2001-09-13
    IIF 15 - Director → ME
  • 6
    ALCESTER OVERSEAS LIMITED - now
    MCKECHNIE OVERSEAS LIMITED
    - 2012-09-13 00977203
    HAWKEFIX LIMITED - 1991-04-05
    SIMPLIFIX COUPLINGS LIMITED - 1991-02-27
    79 Caroline Street, Birmingham
    Dissolved Corporate (15 parents)
    Officer
    1997-03-10 ~ 2001-09-13
    IIF 28 - Director → ME
  • 7
    ALCESTER PLASTICS COMPANY LIMITED - now
    MCKECHNIE HOLDINGS (UK) LIMITED
    - 2012-10-10 03979023
    MOZART SP LIMITED
    - 2000-10-31 03979023
    WIDECARD LIMITED - 2000-08-14
    79 Caroline Street, Birmingham
    Dissolved Corporate (18 parents)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 31 - Director → ME
  • 8
    ALCESTER PRECISION INVESTMENTS - now
    MCKECHNIE INVESTMENT HOLDINGS
    - 2012-10-12 04045971
    MOZART UK HOLDINGS
    - 2000-10-31 04045971
    79 Caroline Street, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 26 - Director → ME
  • 9
    API GROUP LIMITED
    00169249 05017829, 01604417
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester
    Liquidation Corporate (39 parents, 9 offsprings)
    Officer
    2003-07-25 ~ 2015-04-17
    IIF 35 - Director → ME
  • 10
    BLUEAZURE LIMITED
    - now 04005584
    FIGUREPLUS LIMITED - 2000-07-28
    79 Caroline Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 14 - Director → ME
  • 11
    BRINTONS OVERSEAS HOLDINGS LIMITED
    - now 01351648
    BAYVEST LIMITED - 1978-12-31
    Wyre Forest House, Finepoint Way, Kidderminster, Worcestershire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2008-11-17 ~ 2011-10-03
    IIF 41 - Director → ME
  • 12
    C G PAXTON LIMITED
    - now 03985588
    MOZART MH1 LIMITED
    - 2000-11-24 03985588 03960904
    ONLINEYOUNG LIMITED - 2000-08-14
    8 Salisbury Square, London
    Dissolved Corporate (18 parents)
    Officer
    2000-10-26 ~ 2001-09-07
    IIF 30 - Director → ME
  • 13
    CABLETEL WEST GLAMORGAN LIMITED
    - now 00623197
    CABLE AND SATELLITE TELEVISION HOLDINGS LIMITED
    - 1994-04-06 00623197
    TELEVISION ENTERTAINMENT BY CABLE LIMITED - 1989-12-12
    THORN EMI CABLE TELEVISION LIMITED - 1986-10-30
    RADIO RENTALS CABLE TELEVISION LIMITED - 1984-03-02
    RED DRAGON RELAYS LIMITED - 1979-12-31
    TRADERS TELEVISION RELAY LIMITED - 1978-12-31
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (41 parents)
    Officer
    1993-12-15 ~ 1996-03-28
    IIF 51 - Director → ME
  • 14
    DEFENCE MANUFACTURERS ASSOCIATION (THE) - now
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED
    - 2010-09-13 01264602
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (142 parents)
    Officer
    ~ 1992-01-24
    IIF 5 - Director → ME
  • 15
    DELTA LIMITED - now 01544406
    DELTA PUBLIC LIMITED COMPANY
    - 2010-11-29 00026077
    DELTA GROUP PUBLIC LIMITED COMPANY - 1988-05-01
    DELTA METAL COMPANY,LIMITED(THE) - 1981-12-31 02710629, 01519703
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2005-05-11 ~ 2010-05-13
    IIF 45 - Director → ME
  • 16
    EACHAIRN AEROSPACE HOLDINGS LIMITED - now
    MCKECHNIE AEROSPACE HOLDINGS LIMITED
    - 2007-11-07 03985386
    MOZART A LIMITED
    - 2000-10-31 03985386
    READYCYBER LIMITED - 2000-08-14
    11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 13 - Director → ME
  • 17
    EUROTECH LTD - now
    ARCOM CONTROL SYSTEMS LIMITED
    - 2007-09-14 01608562
    VOLTDATA LIMITED - 1982-02-15
    2a Clifton Court, Cambridge, England
    Active Corporate (20 parents)
    Equity (Company account)
    -505,561 GBP2024-12-31
    Officer
    1995-04-03 ~ 2001-07-13
    IIF 4 - Director → ME
  • 18
    FOUNTAINS LIMITED - now
    FOUNTAINS LIMITED - 2009-09-02
    FOUNTAINS PLC
    - 2009-09-02 02391409
    FOUNTAIN FORESTRY HOLDINGS PLC - 2000-02-15
    REALWOOD LIMITED - 1996-11-26
    ERSTOSH LIMITED - 1989-06-15
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (23 parents)
    Officer
    2005-09-01 ~ 2008-10-09
    IIF 38 - Director → ME
  • 19
    GREENVILLE INTERNATIONAL LIMITED - now
    BRINTONS (CHINA) LIMITED
    - 2017-01-20 05880398
    20 Wood Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -898,934 GBP2019-09-30
    Officer
    2008-11-17 ~ 2011-10-03
    IIF 12 - Director → ME
  • 20
    GWENDROCK LIMITED
    04615624
    19 Old Coastguard Road, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,355 GBP2024-12-31
    Officer
    2002-12-12 ~ now
    IIF 6 - Director → ME
    2002-12-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HALMA PUBLIC LIMITED COMPANY
    00040932
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (42 parents, 70 offsprings)
    Officer
    2003-05-08 ~ 2007-03-22
    IIF 25 - Director → ME
  • 22
    KIER INTEGRATED SERVICES (HOLDINGS) LIMITED - now
    KIER MGIS LIMITED - 2016-03-01
    MAY GURNEY INTEGRATED SERVICES PUBLIC LIMITED COMPANY - 2013-07-10
    MAY GURNEY INTEGRATED SERVICES LIMITED
    - 2013-07-10 04321657
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (40 parents, 2 offsprings)
    Officer
    2009-01-05 ~ 2013-07-08
    IIF 39 - Director → ME
  • 23
    KIER INTEGRATED SERVICES (TRUSTEES) LIMITED - now 00216679
    KIER MG TRUSTEES LIMITED - 2016-03-01
    MAY GURNEY GROUP TRUSTEES LIMITED
    - 2013-07-10 03510967
    CANNERON LIMITED - 1998-03-16
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (36 parents)
    Officer
    2009-01-05 ~ 2013-07-08
    IIF 42 - Director → ME
  • 24
    KIER INTEGRATED SERVICES GROUP LIMITED - now
    KIER MG GROUP LIMITED - 2016-03-01
    MAY GURNEY GROUP LIMITED
    - 2013-07-10 02372311
    SALTVINE LIMITED - 1989-08-17
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (43 parents, 6 offsprings)
    Officer
    2009-01-05 ~ 2013-07-08
    IIF 36 - Director → ME
  • 25
    LINPAC PAXTON HOLDINGS LIMITED - now
    MCKECHNIE PAXTON HOLDINGS LIMITED
    - 2002-05-08 03960904
    MOZART MH LIMITED
    - 2000-10-31 03960904 03985588
    KNIGHTCYBER LIMITED - 2000-08-14
    3180 Park Square, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (16 parents)
    Officer
    2000-10-26 ~ 2001-09-07
    IIF 17 - Director → ME
  • 26
    LINREAD LIMITED
    00207655
    Linread Crossgate Road, Park Farm, Redditch, England
    Active Corporate (41 parents)
    Officer
    2000-10-16 ~ 2001-09-13
    IIF 23 - Director → ME
  • 27
    MANGANESE BRONZE HOLDINGS PLC
    00061050
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (32 parents)
    Officer
    2003-08-01 ~ 2013-03-12
    IIF 32 - Director → ME
  • 28
    METALRAX GROUP PLC
    - now 00793639 01460906
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2010-08-09 ~ 2013-04-02
    IIF 53 - Director → ME
  • 29
    MOORGATE INDUSTRIES LIMITED
    - now 01038435 00495682, 08164949
    STEMCOR HOLDINGS LIMITED
    - 2015-08-21 01038435 02017839, 09743802, 02017839... (more)
    25 Farringdon Street, London
    Liquidation Corporate (32 parents, 4 offsprings)
    Officer
    2014-05-23 ~ 2015-10-19
    IIF 34 - Director → ME
  • 30
    NATIONAL GRID ELECTRICITY DISTRIBUTION (SOUTH WALES) PLC - now 02366894
    WESTERN POWER DISTRIBUTION (SOUTH WALES) PLC - 2022-09-21 02366894
    SOUTH WALES ELECTRICITY PLC
    - 2001-07-27 02366985
    Avonbank, Feeder Road, Bristol
    Active Corporate (49 parents, 2 offsprings)
    Officer
    1993-12-03 ~ 1996-01-31
    IIF 46 - Director → ME
  • 31
    NATIONAL GRID ELECTRICITY DISTRIBUTION INVESTMENTS LIMITED - now
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED
    - 2000-04-14 02202625
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    Avonbank, Feeder Road, Bristol
    Active Corporate (24 parents, 7 offsprings)
    Officer
    1994-01-04 ~ 1996-02-26
    IIF 47 - Director → ME
  • 32
    NTL SOUTH WALES LIMITED
    - now 02857050
    FRAMEDAILY LIMITED - 1993-12-01
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (38 parents)
    Officer
    1993-12-15 ~ 1996-03-28
    IIF 48 - Director → ME
  • 33
    PHOENIX (MCKECHNIE) TRAVEL LIMITED
    - now 02821888
    ROADGLOBE LIMITED - 1993-06-11
    Precision House, Arden Road, Alcester, Warwickshire
    Dissolved Corporate (22 parents)
    Officer
    1997-03-10 ~ 2001-09-13
    IIF 18 - Director → ME
  • 34
    PLASTICS CAPITAL (TRUSTEE) LIMITED
    - now 06265462
    DUNWILCO (1458) LIMITED - 2007-11-21 SC277042, SC368881, SC166073... (more)
    Synnovia Limited, Room 1.1, London Heliport, Bridges Court Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2008-01-04 ~ 2017-10-29
    IIF 43 - Director → ME
  • 35
    PORVAIR PLC
    - now 01661935
    ALNERY NO. 152 LIMITED - 1982-11-30
    7 Regis Place, Bergen Way, Kings Lynn, Norfolk
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2005-01-24 ~ 2014-04-08
    IIF 44 - Director → ME
  • 36
    PRECISION HOUSE MANAGEMENT SERVICES LIMITED - now
    MCKECHNIE MANAGEMENT SERVICES LIMITED
    - 2012-10-10 01960638
    MCKECHNIE PROPERTIES LIMITED
    - 1999-03-31 01960638
    PLASTIC BOX COMPANY LIMITED(THE) - 1991-02-26
    MINESTART LIMITED - 1986-03-21
    79 Caroline Street, Birmingham
    Dissolved Corporate (17 parents)
    Officer
    1997-03-10 ~ 2001-09-13
    IIF 29 - Director → ME
  • 37
    PRELOK SPECIALIST PRODUCTS LIMITED - now
    MCKECHNIE SPECIALIST PRODUCTS LIMITED
    - 2012-10-10 03724689
    79 Caroline Street, Birmingham
    Liquidation Corporate (18 parents)
    Officer
    1999-02-26 ~ 2001-09-13
    IIF 22 - Director → ME
  • 38
    QUARTIX LIMITED
    04159907
    Quartix, New Church Street, Newtown, Powys, Wales
    Active Corporate (23 parents)
    Officer
    2025-06-25 ~ now
    IIF 8 - Director → ME
    2001-07-05 ~ 2021-10-11
    IIF 11 - Director → ME
    2024-09-24 ~ 2025-01-29
    IIF 2 - Secretary → ME
  • 39
    QUARTIX TECHNOLOGIES PLC
    - now 06395159
    QUARTIX HOLDINGS PLC
    - 2021-06-08 06395159
    QUARTIX HOLDINGS LIMITED
    - 2014-07-31 06395159
    DUNWILCO (1500) LIMITED - 2007-12-13 SC277042, SC368881, SC166073... (more)
    One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2008-01-29 ~ 2023-03-24
    IIF 9 - Director → ME
    2023-09-25 ~ now
    IIF 7 - Director → ME
    2024-08-23 ~ 2025-01-29
    IIF 1 - Secretary → ME
    Person with significant control
    2017-06-26 ~ 2021-01-19
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    QUARTIX TELEMATICS LIMITED
    13305182
    Quartix New Church Street, New Church Street, Newtown, Powys, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 41
    REGEN-CHP LIMITED
    09396367
    4 Denbigh St, Denbigh Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    2015-01-20 ~ 2016-04-29
    IIF 54 - Director → ME
    2015-01-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    SOUTH WALES TPL INVESTMENTS LIMITED
    - now 02579323
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03 01660783, 04773122, 03689743... (more)
    15 Canada Square, London
    Dissolved Corporate (30 parents)
    Officer
    1994-01-04 ~ 1996-02-26
    IIF 50 - Director → ME
  • 43
    SWALEC GAS LIMITED
    - now 02624695
    SOUTH WALES ENERGY LIMITED - 1993-08-03
    CELTIC FLAME LIMITED - 1992-05-27
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT DE CYMRU) LIMITED - 1992-03-24
    PRECIS (1099) LIMITED - 1992-01-08
    55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (24 parents)
    Officer
    1994-01-04 ~ 1996-02-26
    IIF 49 - Director → ME
  • 44
    SYNNOVIA LIMITED - now
    SYNNOVIA PLC
    - 2020-09-07 06387173
    PLASTICS CAPITAL PLC
    - 2018-12-20 06387173 04605893
    PLASTICS CAPITAL TRADING PLC - 2007-11-21 04605893
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    2007-11-23 ~ 2019-10-29
    IIF 40 - Director → ME
  • 45
    TRELLEBORG SEALING SOLUTIONS UK LIMITED - now
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    TISPP UK LIMITED - 2001-11-05
    FORSHEDA LIMITED - 2000-08-01 02069907
    DOWTY SEALS LIMITED
    - 1998-06-22 00446036
    Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (44 parents)
    Officer
    1991-11-27 ~ 1993-06-30
    IIF 24 - Director → ME
  • 46
    ULTRA ELECTRONICS HOLDINGS LIMITED - now 10390613, 00301297, 14538792... (more)
    ULTRA ELECTRONICS HOLDINGS PLC
    - 2022-08-05 02830397 10390613, 00301297, 14538792... (more)
    OVAL (886) LIMITED - 1993-08-27 04768189, 03271610, 09445882... (more)
    Scott House, Suite 1 The Concourse, Waterloo Station, London, England
    Active Corporate (51 parents, 12 offsprings)
    Officer
    1996-06-01 ~ 2009-04-24
    IIF 21 - Director → ME
  • 47
    WHS CANNING BRETT LTD - now
    XANDOR AUTOMOTIVE CANNING BRETT LTD - 2023-06-02
    ROSTI AUTOMOTIVE CANNING BRETT LTD. - 2020-05-29
    ROSTI CANNING BRETT LTD. - 2017-03-20
    ROSTI MCKECHNIE LTD - 2016-02-01
    MCKECHNIE ENGINEERED PLASTICS LIMITED
    - 2012-07-25 03984537
    MOZART EP1 LIMITED
    - 2000-10-31 03984537 03985580
    NEXTWEB LIMITED - 2000-08-14
    Pontardawe Industrial Estate, Pontardawe, Swansea, Wales
    Active Corporate (32 parents)
    Officer
    2000-10-26 ~ 2001-09-13
    IIF 19 - Director → ME
  • 48
    WOODVILLE POLYMER ENGINEERING LIMITED
    00674096
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (25 parents)
    Officer
    1992-03-23 ~ 1993-09-13
    IIF 52 - 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.