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

Brooksbank, Tim

    Related profiles found in government register
  • Brooksbank, Tim
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Leeds, LS1 4PR

      IIF 1
  • Brooksbank, Tim
    British businessman born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 2
  • Brooksbank, Timothy
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 3
  • Brooksbank, Timothy
    British business person born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 4
  • Brooksbank, Tim
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 5
  • Mr Tim Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Aire Street, Suite 2.03, Leeds, West Yorkshire, LS1 4PR

      IIF 6
  • Mr Timothy Brooksbank
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 7
  • Brooksbank, Timothy Damien
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Chesterfield, Derbyshire, S41 9ES, England

      IIF 8
    • Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands, WS10 8XB

      IIF 9
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 10
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 11
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 12
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 13
    • 18-20, Castle Grove Drive, Leeds, LS6 4BR, England

      IIF 14
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 15
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 16
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 17
    • 82, St. John Street, London, EC1M 4JN

      IIF 18
    • 84, C/o Hilco Capital, Grosvenor Street, London, W1K 3JZ, England

      IIF 19
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 20
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 21
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS

      IIF 22
    • Hoyle Court, Otley Road, Charlestown, Shipley, BD17 6JS, England

      IIF 23
    • 38 Somers Road, Rugby, Warwickshire, CV22 7DH

      IIF 24 IIF 25
    • 34, Darlaston Central Trading Estate, Wednesbury, WS10 8XB, England

      IIF 26 IIF 27
  • Brooksbank, Timothy Damien
    British business executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA

      IIF 28
  • Brooksbank, Timothy Damien
    British business person born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 29
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 30
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 31 IIF 32 IIF 33
    • 38, Somers Road, Rugby, CV22 7DH, England

      IIF 34 IIF 35
  • Brooksbank, Timothy Damien
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cornwall House, Cornwall Terrace, Bradford, West Yorkshire, BD8 7JS

      IIF 36
  • Brooksbank, Timothy Damien
    British chairman born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 37
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 38 IIF 39
  • Brooksbank, Timothy Damien
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 40
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 41
    • Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire, BD17 6JS, England

      IIF 42
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Brooksbank, Timothy Damien
    British director born in March 1969

    Registered addresses and corresponding companies
    • Fardene Farm, Newsholme Dene Oakworth, Keighley, West Yorkshire, BD22 0QA

      IIF 47
  • Tim Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, United Kingdom

      IIF 48
  • Brooksbank, Timothy Damien, Mr.
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Railway Street, Grimsby, N E Lincolnshire, DN32 7DB

      IIF 49
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 50
    • 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 51
  • Brooksbank, Timothy Damien, Mr.
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lincoln's View, Oak Green, Stanley Green Business Park, Cheadle Hulme, Cheadle, SK8 6QL, England

      IIF 60
    • 6 Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, England

      IIF 61
    • 6, Morton Court, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 62 IIF 63
    • 6 Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP, England

      IIF 64 IIF 65
    • Apartment 6, Morton Lane, East Morton, Keighley, BD20 5RP, United Kingdom

      IIF 66 IIF 67
    • Morton Court, Morton Lane, East Morton, Keighley, West Yorkshire, BD20 5RP

      IIF 68
    • T.s. Ferrybridge, Old Great North Road, Knottingley, WF11 8PR, England

      IIF 69
    • 18, Castle Grove Drive, Leeds, LS6 4BR

      IIF 70
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 71
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 72 IIF 73 IIF 74
    • 1 Bibby Street, Bibby Street, Rode Heath, Stoke-on-trent, ST7 3RR, England

      IIF 75
  • Mr. Timothy Damien Brooksbank
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, 15a, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 76
child relation
Offspring entities and appointments
Active 48
  • 1
    AMTECH DEVELOPMENTS (UK) LIMITED
    Appointment / Control
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    260,873 GBP2016-03-31
    Officer
    2020-02-27 ~ now
    IIF 1 - Director → ME
  • 2
    AMTECH DEVELOPMENTS HOLDINGS LTD
    - now Appointment / Control
    TGMP4 LTD - 2020-02-21 Appointment / Control
    C/o Insolvency One, 1 Aire Street Suite 2.03, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-01-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ARRESTA LTD
    Appointment / Control
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2023-09-18 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ARROW BUTLER CASTINGS LIMITED
    - now Appointment / Control
    W.H. BUTLER DIECASTING (1989) LIMITED - 2003-03-04
    RAPID 8199 LIMITED - 1989-06-28
    Station Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    488,718 GBP2024-12-31
    Officer
    2023-07-07 ~ now
    IIF 8 - Director → ME
  • 5
    Hoyle Court, Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    180,952 GBP2019-12-31
    Officer
    2006-01-11 ~ now
    IIF 22 - Director → ME
  • 6
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,190,699 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 15 - Director → ME
  • 7
    BENDY TAX I LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 59 - Director → ME
  • 8
    BENDY TAX LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 52 - Director → ME
  • 9
    BUTLER & BRITANNIA HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-04-17 ~ now
    IIF 50 - Director → ME
  • 10
    COWAL HOLDINGS LIMITED
    Appointment / Control
    6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 11
    COWAL TECHNOLOGY LTD.
    - now Appointment / Control
    COWAL ELECTRONICS LTD. - 2018-04-17 Appointment / Control
    CALIBRE U.K. LIMITED - 2017-07-04 Appointment / Control
    Related registration: 02549739
    6 Morton Court Morton Lane, East Morton, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,762 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    2016-12-08 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    CRADLE MONEY I LTD
    Appointment / Control
    Other registered number: 12604833
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 56 - Director → ME
  • 13
    CRADLE MONEY LTD
    Appointment / Control
    Other registered number: 12608688
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 55 - Director → ME
  • 14
    FERRYBRIDGE WORKSHOPS LTD
    - now Appointment / Control
    Other registered numbers: 16412559, 15084308
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20 Appointment / Control
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Officer
    2023-07-07 ~ now
    IIF 19 - Director → ME
  • 15
    FERRYBRIDGE WORKSHOPS RE LIMITED
    - now Appointment / Control
    Other registered numbers: 07152679, 15084308
    HUK 164 LIMITED - 2025-06-26 Appointment / Control
    Related registrations: 15820181, 09698783, 08473976
    84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-26 ~ now
    IIF 51 - Director → ME
  • 16
    FOWLER AND HOLDEN HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2021-01-22 ~ now
    IIF 5 - Director → ME
  • 17
    FOWLER AND HOLDEN LIMITED
    - now Appointment / Control
    SPEED 3124 LIMITED - 1993-03-01
    Railway Street, Grimsby, N E Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,177,195 GBP2024-12-31
    Officer
    2021-02-01 ~ now
    IIF 49 - Director → ME
  • 18
    FUEL PAID I LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 46 - Director → ME
  • 19
    FUEL PAID LIMITED
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 44 - Director → ME
  • 20
    G.S.S. FASTENERS LIMITED
    Appointment / Control
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,145,934 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 26 - Director → ME
  • 21
    HOYLE COURT BAILDON LIMITED
    - now Appointment / Control
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2020-04-21 ~ now
    IIF 23 - Director → ME
  • 22
    LENDING STABLE LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,962.35 GBP2024-04-30
    Officer
    2020-04-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 23
    LEVEL THREADS LIMITED
    Appointment / Control
    18-20 Castle Grove Drive, Leeds, England
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 14 - Director → ME
  • 24
    C/o Tim Brooksbank, 6 Morton Court, Morton Court Morton Lane, East Morton, Keighley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,329 GBP2025-03-31
    Officer
    2011-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PRECISION SOMERS LIMITED
    - now Appointment / Control
    PRECISION TOOLMAKERS & ENGINEERS (RUGBY) LIMITED - 2002-03-26
    Related registration: 04404099
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    266,709 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 25 - Director → ME
  • 26
    PT & SOMERS HOLDINGS LTD
    - now Appointment / Control
    TGMP 2 LTD - 2019-12-11
    81 Canfield Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,112 GBP2021-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 27
    PT ENGINEERS LIMITED
    - now Appointment / Control
    PRECISION TOOLMAKERS AND ENGINEERS (RUGBY) LIMITED - 2004-12-21
    Related registration: 00861746
    38 Somers Road, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,419 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 24 - Director → ME
  • 28
    RCF & GSS HOLDINGS LTD
    - now Appointment / Control
    TGMP3 LTD - 2020-02-25
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 17 - Director → ME
  • 29
    RCF BOLT & NUT CO (TIPTON) LIMITED
    - now Appointment / Control
    RAY COOPER (FASTENERS) LIMITED - 1994-04-20
    34 Darlaston Central Trading Estate, Wednesbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,250,788 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 27 - Director → ME
  • 30
    TAILOR MONEY I LTD
    Appointment / Control
    Other registered number: 12604089
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 54 - Director → ME
  • 31
    TAILOR MONEY LTD
    Appointment / Control
    Other registered number: 12611725
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 53 - Director → ME
  • 32
    TAPLANES HOLDINGS LTD
    Appointment / Control
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 21 - Director → ME
  • 33
    TAPLANES LIMITED
    Appointment / Control
    Station Court, Nidd, Harrogate
    Active Corporate (6 parents)
    Equity (Company account)
    2,956,642 GBP2024-12-31
    Officer
    2023-09-18 ~ now
    IIF 20 - Director → ME
  • 34
    TAX PAID I LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 57 - Director → ME
  • 35
    TAX PAID LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-15 ~ dissolved
    IIF 58 - Director → ME
  • 36
    TGM INDUSTRIAL GROUP LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    49,613 GBP2024-12-31
    Officer
    2022-06-01 ~ now
    IIF 16 - Director → ME
  • 37
    TGM PACKAGING HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-09-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-04-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    TGM VESSELTEC HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 39
    TGM0923 LTD
    - now Appointment / Control
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08 Appointment / Control
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    2023-08-21 ~ now
    IIF 3 - Director → ME
  • 40
    THE CROWN HOTEL (DUNOON) LIMITED
    Appointment / Control
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE HOLY LOCH INN LTD
    Appointment / Control
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    TISOPEDON I LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-08 ~ dissolved
    IIF 45 - Director → ME
  • 43
    TISOPEDON LTD
    Appointment / Control
    6 Morton Court, Morton Lane, East Morton, Keighley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-01-08 ~ dissolved
    IIF 43 - Director → ME
  • 44
    UNION FASTENERS HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 33 - Director → ME
  • 45
    UNION FASTENERS LIMITED
    - now Appointment / Control
    Other registered number: 04085713
    ALCA FASTENERS LIMITED - 2019-03-25
    Related registration: 04085713
    NOVEMBER GREEN LIMITED - 2000-10-31
    Unit 34 Darlaston Central Tradin, Estate Salisbury Street, Darlaston, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,144,588 GBP2024-12-31
    Officer
    2023-09-15 ~ now
    IIF 9 - Director → ME
  • 46
    VESSELTEC HOLDINGS LIMITED
    Appointment / Control
    38 Somers Road, Rugby, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 35 - Director → ME
  • 47
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2023-09-15 ~ now
    IIF 18 - Director → ME
  • 48
    18 Castle Grove Drive, Leeds
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,620 GBP2024-12-31
    Officer
    2024-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 70 - Has significant influence or controlOE
Ceased 15
  • 1
    AURA HERITAGE LIMITED
    Appointment / Control
    Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -605,169 GBP2022-12-31
    Officer
    2019-05-20 ~ 2019-11-22
    IIF 40 - Director → ME
    Person with significant control
    2019-05-20 ~ 2019-11-22
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUTLER & BRITANNIA HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    90 GBP2024-12-31
    Person with significant control
    2023-04-17 ~ 2023-11-02
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CALIBRE UK LIMITED
    - now Appointment / Control
    Other registered number: 09901005
    CALIBRE ELECTRONICS LIMITED - 1992-03-16 Appointment / Control
    Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -2,449,289 GBP2021-01-01 ~ 2021-12-31
    Officer
    ~ 2018-05-31
    IIF 36 - Director → ME
  • 4
    CONNECT PRECISION HOLDINGS LTD
    Appointment / Control
    Office 10, 15a Market Street, Oakengates, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-03-20 ~ 2024-05-06
    IIF 32 - Director → ME
    Person with significant control
    2023-03-20 ~ 2023-11-02
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2023-12-15 ~ 2024-05-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONNECT PRECISION LIMITED
    Appointment / Control
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,566 GBP2022-12-31
    Officer
    2023-05-10 ~ 2024-05-10
    IIF 28 - Director → ME
  • 6
    COWAL HOLDINGS LIMITED
    Appointment / Control
    6 Morton Court Morton Lane, East Morton, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-04-23 ~ 2021-04-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FERRYBRIDGE WORKSHOPS LTD
    - now Appointment / Control
    Other registered numbers: 16412559, 15084308
    BRITANNIA PRECISION COMPONENTS LIMITED - 2023-12-20 Appointment / Control
    84 C/o Hilco Capital, Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,169 GBP2023-12-31
    Person with significant control
    2023-11-01 ~ 2025-05-19
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FOWLER AND HOLDEN HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30 GBP2024-12-31
    Person with significant control
    2021-01-22 ~ 2022-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HOYLE COURT BAILDON LIMITED
    - now Appointment / Control
    VALHURST LIMITED - 1996-06-17
    Hoyle Court Otley Road, Baildon, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2013-07-14 ~ 2015-05-31
    IIF 42 - Director → ME
  • 10
    INGRAMS BAR LIMITED
    Appointment / Control
    Kerryfern, 2 Manse Avenue, Dunoon, Argyll & Bute, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,899.07 GBP2024-12-31
    Officer
    2018-11-27 ~ 2020-12-31
    IIF 39 - Director → ME
    Person with significant control
    2018-11-27 ~ 2020-12-31
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    IEC IN-FLIGHT SYSTEMS LIMITED - 2004-06-01 Appointment / Control
    WHITE CHAIR LIMITED - 2002-10-03 Appointment / Control
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2002-10-03 ~ 2004-05-25
    IIF 47 - Director → ME
  • 12
    TGM VESSELTEC HOLDINGS LTD
    Appointment / Control
    81 Canfield Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-04-15 ~ 2021-10-21
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TGM0923 LTD
    - now Appointment / Control
    FERRYBRIDGE WORKSHOPS LTD - 2023-09-08 Appointment / Control
    Related registrations: 16412559, 07152679
    81 Canfield Gardens, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    40 GBP2024-12-31
    Person with significant control
    2023-08-21 ~ 2024-12-02
    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
  • 14
    THE CROWN HOTEL (DUNOON) LIMITED
    Appointment / Control
    32 Deanston Avenue, Barrhead, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2018-11-27 ~ 2021-11-22
    IIF 38 - Director → ME
  • 15
    VESSELTEC UK LIMITED
    - now Appointment / Control
    VASSELTEC UK LIMITED - 1999-07-21
    Limes Farm, 11 Treelands, Barnsley, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    152,111 GBP2024-03-31
    Officer
    2021-07-08 ~ 2023-12-30
    IIF 34 - 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.