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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Irwin, Jonathan Paul

    Related profiles found in government register
  • Irwin, Jonathan Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • West Way, Somercotes, Alfreton, DE55 4QJ, England

      IIF 1
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 2
    • Qictrims, Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL, United Kingdom

      IIF 3
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 4 IIF 5
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 9
    • Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 10
    • Unit 1, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 11
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 12
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 13
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 14 IIF 15
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 16
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3RL, England

      IIF 17
    • C/0 Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 18
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 19 IIF 20
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 21
    • 9, Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF, United Kingdom

      IIF 22
    • Trimite House, Salisbury Road, Uxbridge, Middlesex, UB8 2RZ, United Kingdom

      IIF 23
    • Trimite House, Salisbury Road, Uxbridge, UB8 2SD, United Kingdom

      IIF 24
  • Irwin, Jonathan Paul
    British administrator born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 25 IIF 26
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 27
  • Irwin, Jonathan Paul
    British director born in September 1964

    Resident in England

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

      IIF 28
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 29 IIF 30
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 31 IIF 32
    • Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 33
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 34
  • Irwin, Jonathan Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 423, Chadwick House Birchwood Park, Birchwood, Warrington, WA3 6AE, England

      IIF 35
  • Irwin, Jonathan Paul
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 36
  • Irwin, Jonathan Paul
    British company director born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 37
  • Irwin, Jonathan Paul
    British financial director born in September 1964

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 38
  • Mr Jonathan Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 39
  • Irwin, Jonathan Paul
    British

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 40
    • Glebe House, Park Hall Lane, Cjurch Leigh, Stoke-on-trent, Staffordshire, ST10 4PT

      IIF 41
  • Irwin, Jonathan Paul
    British accountant

    Registered addresses and corresponding companies
    • Glebe House, Park Hall Lane, Church Leigh, Staffordshire, ST10 4PT

      IIF 42
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 43
    • Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1SF

      IIF 44
  • Irwin, Jonathan Paul
    British company director

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 45
  • Mr Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qic Building, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 46
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 47
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 48
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 49
    • Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 50
    • Unit 2, Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, HD5 0RH, England

      IIF 51
    • Unit 5, Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, DH9 9XF, England

      IIF 52
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 53
    • Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 54
  • Jonathan Paul Irwin
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, England

      IIF 55
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 56
  • Irwin, Jonathan
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 57
  • Irwin, Jonathan Paul

    Registered addresses and corresponding companies
    • 5 Austwick Way, Accrington, Lancashire, BB5 6RW

      IIF 58
    • Qic Trims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 59
  • Irwin, Jonathan

    Registered addresses and corresponding companies
    • Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 40
  • 1
    ADVANCED CONSTRUCTION ENGINEERING LTD
    09038431
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-04-24 ~ 2019-08-28
    IIF 12 - Director → ME
  • 2
    AMBER VALLEY STONE LIMITED
    - now 12200573
    TOTAL POLYFILM PRODUCTS LTD
    - 2019-11-15 12200573
    West Way, Somercotes, Alfreton, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-11 ~ 2024-03-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    ARGENTO INVESTMENTS LTD
    10851620
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-07-05 ~ now
    IIF 6 - Director → ME
    2017-07-05 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2017-07-05 ~ 2021-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ARVILLE BELTING LIMITED - now
    P & S TEXTILES LIMITED
    - 2024-04-30 00347271 00939480
    THOMAS HARDMAN & SONS LIMITED - 1978-12-31
    Arville Textiles Ltd, Arville House, Sandbeck Way, Wetherby, Yorkshire
    Active Corporate (22 parents)
    Officer
    1994-04-01 ~ 1996-03-01
    IIF 38 - Director → ME
    1992-10-12 ~ 1996-03-01
    IIF 58 - Secretary → ME
  • 5
    BURY COOPER WHITEHEAD LIMITED
    - now 00082562
    BURY & MASCO INDUSTRIES LIMITED - 1980-12-31
    3rd Floor 76 Shoe Lane, London
    Dissolved Corporate (16 parents)
    Officer
    1994-01-19 ~ 1996-03-01
    IIF 40 - Secretary → ME
  • 6
    CARRS COATINGS LIMITED
    06628569
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Active Corporate (22 parents)
    Officer
    2009-09-02 ~ 2017-09-30
    IIF 21 - Director → ME
    2009-03-20 ~ 2017-09-30
    IIF 43 - Secretary → ME
  • 7
    CARRS PAINTS LTD
    07464872
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Dissolved Corporate (12 parents)
    Officer
    2011-05-18 ~ 2017-09-30
    IIF 20 - Director → ME
  • 8
    CHOICE BUSINESS SERVICES GROUP LIMITED
    06921956
    Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 25 - Director → ME
  • 9
    CHOICE VEHICLE SOLUTIONS LIMITED
    06679123
    Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 10
    COATINGS HOLDINGS LIMITED
    06754778
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved Corporate (13 parents)
    Officer
    2009-11-18 ~ 2017-09-30
    IIF 16 - Director → ME
  • 11
    DARBYSHIRE HOLDINGS LTD
    - now 11983215 14735517
    BRETBY BUSINESS CONSULTANTS LTD
    - 2023-03-27 11983215
    Qic Trims Radclive Road, Gawcott, Buckingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-02-25 ~ 2021-05-13
    IIF 47 - Has significant influence or control OE
  • 12
    DAVYMARKHAM GROUP LIMITED
    - now 09038371
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-04-24 ~ 2019-09-05
    IIF 34 - Director → ME
  • 13
    GLIXTONE LTD
    07464794
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Active Corporate (18 parents)
    Officer
    2011-05-18 ~ 2017-09-30
    IIF 19 - Director → ME
  • 14
    HEYWOOD WILLIAMS ARCHITECTURAL LIMITED
    12007433
    Unit 2 Colne Bridge Business Park, Colne Bridge Road, Huddersfield, West Yorks, England
    Active Corporate (5 parents)
    Officer
    2025-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-05-21 ~ 2021-03-31
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    HUGHES ARMSTRONG INDUSTRIES LIMITED
    08817126 LP016596
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (14 parents, 20 offsprings)
    Officer
    2018-02-05 ~ 2019-07-17
    IIF 33 - Director → ME
    Person with significant control
    2018-03-24 ~ 2019-07-15
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    IRWIN INDUSTRIES LTD
    14679641
    Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    LATL LIMITED - now
    TRIMITE LIMITED
    - 2019-01-11 10299399 01564257... (more)
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-27 ~ 2017-09-30
    IIF 31 - Director → ME
  • 18
    LONGDEN DOORS LIMITED
    09919225
    C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2017-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 19
    QIC DIRECT LIMITED
    - now 10829605
    HARDWARE IRONMONGERY SUPPLIES LTD
    - 2021-08-20 10829605
    Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (7 parents)
    Officer
    2021-03-31 ~ now
    IIF 5 - Director → ME
  • 20
    QICTRIMS LIMITED
    08396364
    Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2013-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    REVIVE RETAIL SERVICES LTD
    - now 06922110
    CHOICE RETAIL SERVICES LIMITED
    - 2009-11-16 06922110
    20 Round House Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    2009-06-02 ~ dissolved
    IIF 26 - Director → ME
  • 22
    RUBBER TECHNOLOGIES LTD
    09038334
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-04-24 ~ 2019-08-28
    IIF 13 - Director → ME
  • 23
    SCAPA POLYMERICS LIMITED
    - now 00301096 03261198
    LINDSAY & WILLIAMS LIMITED
    - 1998-04-01 00301096 03261198
    997 Manchester Road, Ashton-under-lyne, Greater Manchester
    Dissolved Corporate (24 parents)
    Officer
    1996-04-01 ~ 1999-09-29
    IIF 37 - Director → ME
    1996-04-01 ~ 1999-09-29
    IIF 45 - Secretary → ME
  • 24
    SCAPA UK LIMITED - now
    SCAPA TAPES UK LIMITED
    - 2001-09-14 03261510
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (44 parents, 1 offspring)
    Officer
    1999-04-01 ~ 1999-09-30
    IIF 36 - Director → ME
  • 25
    SCOTIA RETAIL SUPPORT LIMITED
    07378998
    Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 26
    SHS BALUSTRADES & HANDRAILS LTD
    - now 09950341
    QUALITY IN COMPONENTS (QIC) LTD
    - 2020-01-14 09950341
    Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (7 parents)
    Officer
    2016-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SILVANITO HOLDINGS LIMITED
    13232832
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-27 ~ 2024-03-01
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    SILVANITO INVESTMENTS LIMITED
    - now 14735517
    DARHO LTD
    - 2024-09-23 14735517
    DARBYSHIRE HOLDINGS LTD
    - 2023-03-25 14735517 11983215
    Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-03-16 ~ now
    IIF 7 - Director → ME
  • 29
    STEELCRAFT (NE) LIMITED
    14236996
    Unit 5 Alderman Wood Road, Tanfield South Industrial Estate, Tanfield Lea, County Durham, England
    Active Corporate (4 parents)
    Officer
    2022-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-07-15 ~ 2023-03-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 30
    STEPETE LLP
    OC399487
    Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (8 parents)
    Officer
    2018-03-27 ~ 2019-07-17
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-12-01 ~ 2019-07-17
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    STRETFORD GROUP SERVICES LIMITED
    - now 06510558
    STRETFORD LIMITED
    - 2011-04-04 06510558
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 57 - Director → ME
  • 32
    THE ACOUSTICS STORE LTD
    15598119
    Qic Trims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 2 - Director → ME
    2024-03-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2024-03-27 ~ 2024-03-28
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    TRIMITE GLOBAL COATINGS GROUP LIMITED
    - now 10653502
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-06-01 ~ 2017-09-30
    IIF 32 - Director → ME
  • 34
    TRIMITE GLOBAL COATINGS LIMITED - now
    TRIMITE TECHNOLOGIES LIMITED
    - 2024-08-01 06736940
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2009-09-02 ~ 2014-03-10
    IIF 14 - Director → ME
    2015-06-30 ~ 2017-09-30
    IIF 28 - Director → ME
    2009-03-20 ~ 2014-03-10
    IIF 42 - Secretary → ME
  • 35
    TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED
    - now 02429401 01212575
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (16 parents)
    Officer
    2010-03-02 ~ 2017-09-30
    IIF 17 - Director → ME
  • 36
    TRIMITE IRELAND LTD
    - now 04640698
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved Corporate (19 parents)
    Officer
    2011-03-02 ~ 2017-09-30
    IIF 22 - Director → ME
  • 37
    TRIMITE LIMITED - now
    WEILBURGER COATINGS (UK) LIMITED
    - 2019-01-15 01564257
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (25 parents)
    Officer
    2009-03-20 ~ 2017-09-30
    IIF 44 - Secretary → ME
  • 38
    TRIMITE PAINTS LIMITED
    07685804
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2017-09-30
    IIF 24 - Director → ME
  • 39
    TRIMITE POWDER LIMITED
    - now 06749864
    TRIMITE WEILBERGER HOLDINGS LIMITED - 2008-11-26
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-28 ~ dissolved
    IIF 15 - Director → ME
    2009-08-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 40
    UBBP LIMITED - now
    TRIMITE INTERNATIONAL LIMITED
    - 2018-06-20 01212575 02429401
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2011-03-02 ~ 2015-12-07
    IIF 23 - 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.