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

Franckel, Mark Bernard

    Related profiles found in government register
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 1
  • Franckel, Mark Bernard
    British c e o born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 2
  • Franckel, Mark Bernard
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 3
  • Franckel, Mark Bernard
    British cheif executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 4
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 5
    • icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 6
    • icon of address Kinnaird House, 1 Pall Mall East, London, SW1Y 5AW, United Kingdom

      IIF 7
    • icon of address 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, England

      IIF 8
    • icon of address 11, Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 9
    • icon of address C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 10 IIF 11
    • icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 12
    • icon of address Mioc, 11 Styal Road, Suite 15b, Manchester, M22 5WB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Suite 15b, Manchester International Office Centre, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 16
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 17
    • icon of address Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 18
    • icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 19
    • icon of address C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, DY13 9BB, England

      IIF 20
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 21 IIF 22 IIF 23
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard, Mr.
    British ceo born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 27
    • icon of address Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 28
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 29 IIF 30 IIF 31
  • Franckel, Mark Bernard, Mr.
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 33
    • icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 34 IIF 35
    • icon of address C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 36
    • icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 37 IIF 38 IIF 39
    • icon of address C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 40 IIF 41
    • icon of address Arundel, Road, Uxbridge, Middx, UB8 2SD

      IIF 42
    • icon of address Arundel, Road, Uxbridge, UB8 2SD

      IIF 43
    • icon of address Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD

      IIF 44
    • icon of address Trimite House, Arundel Road, Uxbridge, Middlesex, UB8 2SD, United Kingdom

      IIF 45
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 46 IIF 47
  • Franckel, Mark Bernard
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 48
    • icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 49
    • icon of address Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 53
  • Franckel, Mark Bernard
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 54
  • Franckel, Mark Bernard
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15b, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 55
  • Franckel, Mark Bernard
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 56
    • icon of address 3a And 3b, Ebenezer Street, Birkenhead, CH24 1NH, England

      IIF 57
    • icon of address 3a And 3b, Ebenezer Street, Birkenhead, CH42 1NH, England

      IIF 58
    • icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 59
    • icon of address C/o Duff And Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 60 IIF 61
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 62
    • icon of address 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 63
    • icon of address C/o Leonard Curtis, 20 Roundhouse Court, Bamber Bridge, Preston, PR5 6DA

      IIF 64
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 65
  • Franckel, Mark Bernard
    British div director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 66
  • Franckel, Mark Bernard
    British engineer born in October 1962

    Registered addresses and corresponding companies
  • Franckel, Mark Bernard
    British sales director born in October 1962

    Registered addresses and corresponding companies
    • icon of address 2 Old Rectory Close, Broughton Astley, Leicester, LE9 6PP

      IIF 70
  • Franckel, Mark Bernard
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 71
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Park Street, Lytham St. Annes, FY8 5LU, England

      IIF 72
    • icon of address Mioc, 11 Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Franckel, Mark
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 76
    • icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 77
  • Franckel, Mark
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ

      IIF 78
  • Franckel, Mark Bernard
    British engineer

    Registered addresses and corresponding companies
    • icon of address 8, Alexandra Road, Grappenhall, Warrington, Cheshire, WA4 2EL

      IIF 79 IIF 80
  • Franckel, Mark Bernard

    Registered addresses and corresponding companies
    • icon of address Dulverton, Alexandra Road, Grappenhall, Cheshire, WA4 2EL

      IIF 81
    • icon of address 98 Pewterspear Green Road, Stretton, Cheshire, WA4 5FR

      IIF 82
  • Franckel, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 83
  • Mr Mark Bernard Franckel
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2g, Redwither Tower, Redwither Business Park, Wrexham, LL13 9XT, Wales

      IIF 84
child relation
Offspring entities and appointments
Active 32
  • 1
    BYTEGLEN LIMITED - 1984-05-21
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 77 - Director → ME
  • 2
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    PITCOMP 275 LIMITED - 2002-03-18
    icon of address Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 16 - Director → ME
  • 4
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    REMPOWER LTD - 2016-04-01
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    ARLINGTON SC21 LIMITED - 2013-09-12
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 60 - Director → ME
  • 5
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    icon of address Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 62 - Director → ME
  • 7
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 64 - Director → ME
  • 8
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 54 - Director → ME
  • 10
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address Suite 15b Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 55 - Director → ME
  • 12
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    MAGAL AWT LTD - 2019-04-26
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Unit 2g Redwither Tower, Redwither Business Park, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 84 - Has significant influence or controlOE
  • 14
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 76 - Director → ME
  • 15
    JELLY AND BEAN LIMITED - 2006-01-09
    GILLBECK 2006 LIMITED - 2007-03-26
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address Kinnaird House, 1 Pall Mall East, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 17
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 18
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    RF CAPITAL PARTNERS LLP - 2019-02-05
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 19
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    icon of calendar 2014-12-20 ~ dissolved
    IIF 63 - Director → ME
  • 20
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2019-04-26
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2019-04-26
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PITCOMP 342 LIMITED - 2004-08-13
    MAGAL CABLES LIMITED - 2020-11-09
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 12 - Director → ME
  • 25
    PITCOMP 341 LIMITED - 2004-08-13
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Mioc 11 Styal Road, Suite 15b, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    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
  • 28
    MEAUJO (609) LIMITED - 2003-02-06
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 50 - Director → ME
  • 31
    icon of address Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 49 - Director → ME
  • 32
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 47 - Director → ME
Ceased 41
  • 1
    VENTURE PRIVATE EQUITY 2 LIMITED - 2011-07-21
    icon of address 19 Park Street, Lytham St. Annes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    435,637 GBP2024-09-30
    Officer
    icon of calendar 2006-07-07 ~ 2006-11-23
    IIF 68 - Director → ME
  • 2
    icon of address 4 Bank Court, Weldon Road, Loughborough, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    258 GBP2021-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-11-28
    IIF 57 - Director → ME
  • 3
    INGLEBY (1746) LIMITED - 2011-08-05
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    icon of address C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2012-04-04
    IIF 45 - Director → ME
  • 4
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1990-01-09
    BOWERS INTERNATIONAL HOLDINGS LIMITED - 1994-08-05
    BOWERS GROUP PLC - 2012-09-19
    BOWERS HOLDINGS LIMITED - 1990-03-14
    icon of address C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 40 - Director → ME
  • 5
    TSB METROLOGY LIMITED - 1997-11-03
    TSB METROLOGY LIMITED - 1997-10-28
    icon of address C/0 James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 36 - Director → ME
  • 6
    BOWERS HOLDINGS LIMITED - 1990-01-09
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-10-28
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-11-03
    icon of address C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 41 - Director → ME
  • 7
    icon of address 2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2011-12-23
    IIF 30 - Director → ME
  • 8
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2011-12-05
    IIF 33 - Director → ME
  • 9
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2011-12-05
    IIF 46 - Director → ME
  • 10
    ECLIPSE TOOLS LIMITED - 1987-04-24
    JAMES NEILL(NAPIER STREET)LIMITED - 1979-12-31
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 37 - Director → ME
  • 11
    JONES AND SHIPMAN PRECISION LTD - 2010-06-01
    icon of address Moore Stephens Llp, 150 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2006-11-23
    IIF 67 - Director → ME
    icon of calendar 2006-11-24 ~ 2012-04-10
    IIF 25 - Director → ME
  • 12
    FARREL BRIDGE LIMITED - 1988-06-03
    COURTCOURT LIMITED - 1986-05-15
    icon of address Farrel Limited, Queensway, Castleton, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ 2007-01-31
    IIF 66 - Director → ME
  • 13
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2012-04-04
    IIF 17 - Director → ME
  • 14
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -10,669,285 GBP2024-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2010-06-15
    IIF 24 - Director → ME
    icon of calendar 2006-07-10 ~ 2006-11-23
    IIF 69 - Director → ME
  • 15
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2014-09-22 ~ 2018-05-15
    IIF 65 - Director → ME
  • 16
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 35 - Director → ME
  • 17
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1998-09-30
    IIF 70 - Director → ME
  • 18
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2012-04-10
    IIF 26 - Director → ME
  • 19
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2018-03-02
    IIF 6 - Director → ME
  • 20
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,175,000 GBP2024-12-31
    Officer
    icon of calendar 2006-12-06 ~ 2010-06-15
    IIF 23 - Director → ME
    icon of calendar 2006-12-06 ~ 2007-01-12
    IIF 82 - Secretary → ME
  • 21
    NORTH WEST PRECISION LIMITED - 2023-11-15
    icon of address Marshall Peters,heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,051,621 GBP2021-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2019-11-28
    IIF 58 - Director → ME
  • 22
    JAMES NEILL TOOLS LIMITED - 1991-01-16
    NEILL TOOLS LIMITED - 1988-11-04
    JAMES NEILL (SHEFFIELD) LIMITED - 1979-12-31
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 19 - Director → ME
  • 23
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,588,921 GBP2024-12-31
    Officer
    icon of calendar 2007-06-25 ~ 2010-06-15
    IIF 22 - Director → ME
  • 24
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-06-15
    IIF 4 - Director → ME
    icon of calendar 2008-04-04 ~ 2010-06-15
    IIF 81 - Secretary → ME
  • 25
    J & S REMANUFACTURE LIMITED - 2009-11-24
    icon of address Holroyd Harbour Lane North, Milnrow, Rochdale, Lancashire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2022-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2010-06-15
    IIF 2 - Director → ME
  • 26
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of address C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2020-10-21
    IIF 20 - Director → ME
  • 27
    HLWKH 523 LIMITED - 2012-09-04
    icon of address Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-17 ~ 2014-01-31
    IIF 34 - Director → ME
  • 28
    MARKOFFER PUBLIC LIMITED COMPANY - 1995-04-20
    SPEAR & JACKSON PUBLIC LIMITED COMPANY - 2012-09-19
    icon of address C/o James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (4 parents, 58 offsprings)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 39 - Director → ME
  • 29
    SPEAR & JACKSON GARDEN PRODUCTS LIMITED - 2013-01-16
    SPEAR & JACKSON (TOOLS) LIMITED - 1990-10-05
    icon of address C/o James Neill Holdings Limited, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2014-01-31
    IIF 38 - Director → ME
  • 30
    STRETFORD LIMITED - 2011-04-04
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2011-12-08
    IIF 44 - Director → ME
  • 31
    MACHINE TOOL TRADES ASSOCIATION (THE) - 1989-03-17
    THE MACHINE TOOL TECHNOLOGIES ASSOCIATION - 2002-10-25
    icon of address 62 Bayswater Road, London
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    1,056,486 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-10-16 ~ 2009-11-26
    IIF 3 - Director → ME
  • 32
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-03
    Officer
    icon of calendar 2020-10-07 ~ 2025-10-13
    IIF 52 - Director → ME
  • 33
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ 2010-03-22
    IIF 21 - Director → ME
  • 34
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    icon of address Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2011-12-23
    IIF 29 - Director → ME
    icon of calendar 2014-03-07 ~ 2018-03-02
    IIF 5 - Director → ME
  • 35
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    icon of address Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ 2011-12-05
    IIF 42 - Director → ME
  • 36
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PODWAY LIMITED - 2003-03-07
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    icon of address Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2011-12-05
    IIF 27 - Director → ME
  • 37
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    ALDERHEX LIMITED - 1981-12-31
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    icon of address 2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-03
    IIF 32 - Director → ME
    icon of calendar 2014-06-02 ~ 2018-03-02
    IIF 18 - Director → ME
  • 38
    icon of address Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2011-12-05
    IIF 28 - Director → ME
  • 39
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    icon of address C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-12-05
    IIF 43 - Director → ME
  • 40
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    icon of address Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2011-03-30
    IIF 80 - Secretary → ME
  • 41
    VENTURE TURNAROUND LTD - 2008-06-17
    icon of address Greystones, Stratford Road, Shipston-on-stour, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,226 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ 2009-04-22
    IIF 79 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.