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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 42
  • 1
    Unwin, Eric Geoffrey
    Company Director born in August 1942
    Individual (25 offsprings)
    Officer
    2002-09-02 ~ 2013-07-25
    OF - Director → CIF 0
  • 2
    La Force Iii, Andrew Hudson
    Born in July 1964
    Individual (1 offspring)
    Officer
    2025-06-02 ~ now
    OF - Director → CIF 0
  • 3
    Blackwell, Norman Roy, Lord
    Director Of Companies born in July 1952
    Individual (27 offsprings)
    Officer
    2010-07-29 ~ 2014-07-24
    OF - Director → CIF 0
  • 4
    Thompson, Kevin John
    Chartered Accountant born in July 1959
    Individual (63 offsprings)
    Officer
    1998-04-22 ~ 2018-07-19
    OF - Director → CIF 0
    Thompson, Kevin John
    Chartered Accountant
    Individual (63 offsprings)
    Officer
    1997-08-19 ~ 1998-04-22
    OF - Secretary → CIF 0
  • 5
    O'shea, Stephen Robert
    Company Director born in December 1945
    Individual (10 offsprings)
    Officer
    ~ 2005-02-28
    OF - Director → CIF 0
  • 6
    Marshall, Steven
    Director Of Companies born in February 1957
    Individual (19 offsprings)
    Officer
    2010-07-29 ~ 2014-07-24
    OF - Director → CIF 0
  • 7
    Cran, Carole
    Born in January 1970
    Individual (15 offsprings)
    Officer
    2016-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Williams, Andrew John
    Company Director born in May 1967
    Individual (24 offsprings)
    Officer
    2004-07-13 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    Quinn, Neil Anthony
    Company Director born in February 1950
    Individual (13 offsprings)
    Officer
    1998-04-22 ~ 2015-05-14
    OF - Director → CIF 0
  • 10
    Mistry, Dharmash Pravin
    Born in August 1970
    Individual (28 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 11
    Tett, Peter Alfred
    Company Director born in November 1939
    Individual (17 offsprings)
    Officer
    ~ 2000-04-30
    OF - Director → CIF 0
  • 12
    Harlow, Jo Nell
    Born in October 1962
    Individual (6 offsprings)
    Officer
    2016-10-03 ~ now
    OF - Director → CIF 0
  • 13
    Ronchetti, Marc Arthur
    Born in April 1976
    Individual (110 offsprings)
    Officer
    2018-07-01 ~ now
    OF - Director → CIF 0
  • 14
    Barber, David Stewart
    Company Director born in September 1931
    Individual (3 offsprings)
    Officer
    ~ 2003-07-29
    OF - Director → CIF 0
  • 15
    Kerr, Giles Francis Bertram
    Born in July 1959
    Individual (10 offsprings)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 16
    Makin, Pamela Louise, Dame
    Born in November 1960
    Individual (33 offsprings)
    Officer
    2021-02-09 ~ now
    OF - Director → CIF 0
  • 17
    Walker, Andrew John
    Company Director born in September 1951
    Individual (48 offsprings)
    Officer
    2003-05-08 ~ 2007-03-22
    OF - Director → CIF 0
  • 18
    Ritchie, Hamish Martin John
    Insurance Broker born in February 1942
    Individual (19 offsprings)
    Officer
    1997-05-20 ~ 2002-11-08
    OF - Director → CIF 0
  • 19
    Jenkins, Mark Alun
    Individual (41 offsprings)
    Officer
    2020-05-01 ~ now
    OF - Secretary → CIF 0
    2018-10-01 ~ 2019-08-05
    OF - Secretary → CIF 0
  • 20
    Chesney, Carol Tredway
    Individual (75 offsprings)
    Officer
    1998-04-22 ~ 2018-09-30
    OF - Secretary → CIF 0
  • 21
    Meyers, Adam Jay
    Company Director born in November 1961
    Individual (5 offsprings)
    Officer
    2008-04-03 ~ 2021-07-22
    OF - Director → CIF 0
  • 22
    Stone, Richard Anthony
    Company Director born in March 1943
    Individual (25 offsprings)
    Officer
    2001-01-02 ~ 2011-07-28
    OF - Director → CIF 0
  • 23
    Mcgowan, Harry Duncan Cory, Lord
    Stockbroker born in July 1938
    Individual (8 offsprings)
    Officer
    1997-05-01 ~ 2003-05-07
    OF - Director → CIF 0
  • 24
    Barone Soares, Daniela
    Director born in July 1970
    Individual (12 offsprings)
    Officer
    2011-11-10 ~ 2021-07-22
    OF - Director → CIF 0
  • 25
    Summerhayes, Clive Quentin
    Company Director born in April 1941
    Individual (11 offsprings)
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
  • 26
    Howard, Robert Ian
    Company Director born in April 1947
    Individual (32 offsprings)
    Officer
    ~ 1997-08-19
    OF - Director → CIF 0
    Howard, Robert Ian
    Individual (32 offsprings)
    Officer
    ~ 1997-08-19
    OF - Secretary → CIF 0
  • 27
    Roy, Keith John
    Company Director born in May 1950
    Individual (15 offsprings)
    Officer
    2001-04-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 28
    Pettit, Stephen Raymond
    Company Director born in May 1951
    Individual (20 offsprings)
    Officer
    2003-09-16 ~ 2015-07-23
    OF - Director → CIF 0
  • 29
    Nebhrajani, Sharmila
    Born in March 1966
    Individual (10 offsprings)
    Officer
    2021-12-01 ~ now
    OF - Director → CIF 0
  • 30
    Aikman, Elizabeth Jane
    Finance Director born in December 1965
    Individual (175 offsprings)
    Officer
    2007-08-01 ~ 2016-07-21
    OF - Director → CIF 0
  • 31
    Rice, William Anthony
    Management Accountant born in March 1952
    Individual (55 offsprings)
    Officer
    2014-08-08 ~ 2023-12-31
    OF - Director → CIF 0
  • 32
    Arthur, Michael John
    Company Director born in March 1935
    Individual (34 offsprings)
    Officer
    ~ 2000-08-02
    OF - Director → CIF 0
  • 33
    Conacher, John Cameron
    Company Director born in September 1940
    Individual (1 offspring)
    Officer
    ~ 2001-04-30
    OF - Director → CIF 0
  • 34
    Ward, Jennifer Suzanne
    Born in September 1973
    Individual (2 offsprings)
    Officer
    2016-09-27 ~ now
    OF - Director → CIF 0
  • 35
    Thoralfsson, Barbara
    Born in January 1959
    Individual (4 offsprings)
    Officer
    2025-06-16 ~ now
    OF - Director → CIF 0
  • 36
    Twite, Roy Michael
    Company Director born in May 1967
    Individual (7 offsprings)
    Officer
    2014-07-24 ~ 2024-06-07
    OF - Director → CIF 0
  • 37
    Condon, Liam
    Born in February 1968
    Individual (3 offsprings)
    Officer
    2023-09-25 ~ now
    OF - Director → CIF 0
  • 38
    Gunning, Stephen William Lawrence
    Company Director born in March 1967
    Individual (49 offsprings)
    Officer
    2023-01-16 ~ 2025-03-31
    OF - Director → CIF 0
  • 39
    Kidston, John Filmer
    Company Director born in February 1936
    Individual (12 offsprings)
    Officer
    ~ 1997-04-30
    OF - Director → CIF 0
  • 40
    Learoyd, Michael Philip
    Company Director born in June 1932
    Individual (7 offsprings)
    Officer
    ~ 1994-04-08
    OF - Director → CIF 0
  • 41
    De Soyza, Ruwan
    Individual (1 offspring)
    Officer
    2019-08-05 ~ 2020-04-30
    OF - Secretary → CIF 0
  • 42
    Walker, Paul Ashton
    Born in May 1957
    Individual (50 offsprings)
    Officer
    2013-04-12 ~ 2021-07-22
    OF - Director → CIF 0
parent relation
Company in focus

HALMA PUBLIC LIMITED COMPANY

Period: 1894-04-13 ~ now
Company number: 00040932
Registered name
HALMA PUBLIC LIMITED COMPANY - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HALMA PUBLIC LIMITED COMPANY
    Info
    Registered number 00040932
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire HP7 0DE
    PUBLIC LIMITED COMPANY incorporated on 1894-04-13 (131 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • HALMA PUBLIC LIMITED COMPANY
    S
    Registered number 00040932
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire, England, HP7 0DE
    Public Company Limited By Shares in Registrar Of Companies For England & Wales, England
    CIF 1
    Public Liability Company in Registrar Of Companies Of England And Wales, England
    CIF 2
    Public Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 70
  • 1
    A & G SECURITY ELECTRONICS LIMITED
    - now 01018196
    A & G SECURITY ELECTRONICS PUBLIC LIMITED COMPANY - 2013-03-25
    A. & G. (ELECTRONICS) LIMITED - 1980-12-31
    Misbourne Court, Rectory Way, Amersham, Bucks
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Has significant influence or control OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    ADVANCED ELECTRONICS LIMITED
    - now 03750100
    MORLEY ADVANCED LIMITED - 2001-04-03
    CLERKTRAY LIMITED - 1999-04-28
    The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or more OE
  • 3
    ALPHA INSTRUMATICS HOLDING COMPANY LIMITED
    11439064
    Alpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-10-23 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    AMPAC EUROPE LIMITED
    - now 03653088
    AMPAC (UK) PTE LTD. - 2000-08-14
    RIDWORD LIMITED - 1998-12-01
    C/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2019-07-15 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    ANALYTICAL DEVELOPMENT COMPANY LIMITED
    - now 00957670
    ANALYTICAL DEVELOPMENT COMPANY LIMITED (THE) - 1992-05-01
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Has significant influence or control OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 6
    ANTON INDUSTRIAL SERVICES LIMITED
    - now 03602586
    ANTON TPI LIMITED - 2006-04-27
    172 Brook Drive Brook Drive, Milton, Abingdon, England
    Active Corporate (9 parents)
    Person with significant control
    2021-05-01 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
  • 7
    APOLLO FIRE DETECTORS LIMITED
    - now 01483208
    APOLLO MANUFACTURING LIMITED - 1984-03-22
    PETCROWN LIMITED - 1980-12-31
    36 Brookside Road, Havant, Hampshire
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    ASHTON LISTER INVESTMENTS LIMITED
    05617735
    Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2021-07-29 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    ASL HOLDINGS LIMITED
    04402008
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 10
    AVIRE LIMITED
    - now 01006657
    MEMCO LIMITED - 2013-04-12
    MEMCO-MED LIMITED - 1991-04-25
    Unit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    AVIRE TRADING LIMITED
    10249656
    Unit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-06-24 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 12
    CASTELL LOCKS LIMITED
    - now 00925371
    STANDARD ENGINEERING DEVELOPMENTS LIMITED - 1983-03-30
    STANFEN LIMITED - 1980-12-31
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Has significant influence or control OE
  • 13
    CASTELL SAFETY INTERNATIONAL LIMITED
    - now 01514709
    HALMA SAFETY LIMITED - 1996-10-03
    The Castell Building, 217 Kingsbury Road, London
    Active Corporate (41 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 14
    CASTELL SAFETY TECHNOLOGY LIMITED
    - now 00866817
    CASTELL SAFETY INTERNATIONAL LIMITED - 1984-11-26
    CASTELL LOCKS LIMITED - 1983-03-31
    DALPLAC LIMITED - 1980-12-31
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Has significant influence or control OE
  • 15
    CRANFORD CONTROLS LIMITED
    03133467
    Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, England
    Active Corporate (26 parents)
    Person with significant control
    2019-07-15 ~ now
    CIF 25 - Has significant influence or control OE
  • 16
    CROWCON DETECTION INSTRUMENTS LIMITED
    - now 00978878
    CROWCON INSTRUMENTS LIMITED - 1992-01-08
    CROWCON (INSTRUMENTS) LIMITED - 1986-10-10
    172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Has significant influence or control OE
  • 17
    DIBA INDUSTRIES LIMITED
    - now 01138135
    BIO-CHEM FLUIDICS LIMITED - 2009-09-28
    OMNIFIT LIMITED - 2007-01-16
    BIOLAB LIMITED - 1978-12-31
    2 College Park, Coldhams Lane, Cambridge
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 18
    E2S GROUP LTD
    - now 09747489
    FOXLEY ESTATES GROUP LTD - 2016-11-30
    Savoy House, Savoy Circus, 78 Old Oak Common Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-12-05 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
  • 19
    ECO RUPTURE DISC LIMITED
    05892236
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    ELFAB HUGHES LIMITED
    - now 02564873
    ELFAB LIMITED - 1994-04-05
    TARGETDOUBLE LIMITED - 1991-02-18
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Has significant influence or control OE
    CIF 50 - Right to appoint or remove directors OE
  • 21
    ELFAB LIMITED
    - now 00853197
    ELFAB HUGHES LIMITED - 1994-04-05
    ELECTROFABRICATION & ENGINEERING COMPANY LIMITED - 1984-03-15
    Alder Road, West Chirton Industrial Estate, North Shields Tyne & Wear
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 22
    FFE HOLDINGS LIMITED
    - now 03433256
    TIPMAJOR LIMITED - 1997-12-08
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Has significant influence or control OE
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 23
    FFE LIMITED
    - now 01192710
    FIRE FIGHTING ENTERPRISES LIMITED - 2015-01-13
    FIRST TECHNOLOGY FIRE AND SAFETY LIMITED - 1997-11-21
    FIRE FIGHTING ENTERPRISES (U.K.) LIMITED - 1991-05-10
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-10-21
    PRIDEBREW LIMITED - 1986-04-08
    FIRE FIGHTING EQUIPMENT LIMITED - 1986-03-13
    FIRE FIGHTING ENTERPRISES (UK) LIMITED - 1986-02-01
    9 Hunting Gate, Hitchin, Hertfordshire
    Active Corporate (40 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 73 - Ownership of shares – 75% or more OE
  • 24
    FIRE FIGHTING ENTERPRISES LIMITED
    - now 01679486
    FFE LIMITED - 2015-01-13
    VECCER LIMITED - 2014-08-30
    NORGAN LIMITED - 1999-05-19
    Misbourne Court, Rectory Way, Amersham, Bucks
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Has significant influence or control OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 25
    FIRETRACE INTERNATIONAL LIMITED
    06322924
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Has significant influence or control OE
    CIF 57 - Right to appoint or remove directors OE
  • 26
    FORTRESS INTERLOCKS LIMITED
    - now 01312085
    PLEXABE LIMITED - 1978-12-31
    2 Inverclyde Drive, Wolverhampton, West Midlands
    Active Corporate (45 parents)
    Person with significant control
    2016-08-17 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 27
    HALMA EURO TRADING LIMITED
    06989991
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 28
    HALMA INTERNATIONAL LIMITED
    01206652
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 39 - Ownership of shares – More than 50% but less than 75% OE
    CIF 39 - Has significant influence or control OE
    CIF 39 - Right to appoint or remove directors OE
  • 29
    HALMA IT SERVICES LIMITED
    - now 01972044
    MARATHON MONITORS LIMITED - 2009-04-24
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Has significant influence or control OE
  • 30
    HALMA PR SERVICES LIMITED
    - now 01796890
    HALMA DEVELOPMENTS LIMITED - 1990-05-09
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Has significant influence or control OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 31
    HALMA SAFETY LIMITED
    - now 00671388
    CASTELL SAFETY INTERNATIONAL LIMITED - 1996-10-03
    CASTELL SAFETY TECHNOLOGY LIMITED - 1984-11-26
    CASTELL SAFETY INTERNATIONAL LIMITED - 1983-03-31
    CASTELL LOCKS LIMITED - 1980-12-31
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or control OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 32
    HALMA SERVICES LIMITED
    - now 00759029
    FARMERS INVESTMENT TRUST LIMITED - 2000-03-22
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Has significant influence or control OE
  • 33
    HALMA UK DS LIMITED
    13137758
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-01-15 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 34
    HANOVIA LIMITED
    - now 01473077
    UNIPHAX (PARTS) LIMITED - 1995-07-24
    CRESSALL RESISTORS LIMITED - 1995-07-11
    THERMO TECHNIC LIMITED - 1991-02-05
    780-781 Buckingham Avenue, Slough, Berkshire
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Has significant influence or control OE
  • 35
    HWM-WATER LIMITED
    - now 01463016
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    RETEN ACOUSTICS LIMITED - 1995-06-22
    SLINGBOROUGH LIMITED - 1980-12-31
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    HYFIRE WIRELESS FIRE SOLUTIONS LIMITED
    - now 06393298
    STERLING SAFETY SYSTEMS LIMITED
    - 2021-03-04 06393298
    B12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire
    Active Corporate (21 parents)
    Person with significant control
    2018-03-27 ~ now
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 37
    INVENIO SYSTEMS LIMITED
    09561817
    Ty Coch House, Llantarnam Park Way, Cwmbran, Wales
    Active Corporate (11 parents)
    Person with significant control
    2019-07-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 38
    ISO-LOK LIMITED
    00920669
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Has significant influence or control OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 39
    JAM TOPCO LIMITED
    - now 09147859
    JAM BIDCO LIMITED - 2014-08-08
    Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2024-04-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 40
    M.K. TEST SYSTEMS LTD.
    02706775
    Ate House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2025-03-28 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 41
    MEADOWBRIDGE HOLDINGS LIMITED
    01210055
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire.
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Has significant influence or control OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 42
    MINI-CAM ENTERPRISES LIMITED
    - now 09605300
    AGHOCO 1317 LIMITED - 2015-07-16
    Unit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-10-31 ~ 2017-10-31
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
    2017-10-31 ~ now
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 43
    MINI-CAM HOLDINGS LIMITED
    08255853
    Unit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2018-03-27 ~ dissolved
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
  • 44
    MINICAM LTD
    - now 03728693
    MINI-CAM LIMITED
    - 2022-01-27 03728693
    C.C.T.V. MAINTENANCE SERVICES LTD - 2002-07-09
    Unit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (19 parents)
    Person with significant control
    2018-03-27 ~ now
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
    2017-11-07 ~ 2017-11-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 45
    MISTURA SYSTEMS LIMITED
    02089831
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Has significant influence or control OE
  • 46
    NAVTECH RADAR LIMITED
    - now 03699400
    NAVTECH ELECTRONICS LIMITED - 2006-06-13
    OSS NO. 6 LIMITED - 1999-09-08
    Home Farm, Ardington, Wantage, Oxfordshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2018-11-14 ~ now
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
  • 47
    NIMBUS DIGITAL SOLUTIONS LTD
    - now 06567207
    FIREMATE LTD - 2023-07-11
    LAN CONTROL SYSTEMS LIMITED
    - 2021-06-03 06567207
    Unit 3 Linkmel Close, Queens Drive Industrial Estate, Nottingham, Midlands, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-09-06 ~ 2020-09-21
    CIF 61 - Ownership of shares – 75% or more OE
    2023-08-04 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 48
    PALINTEST LIMITED
    - now 01204118
    WILKINSON & SIMPSON LIMITED - 1989-05-10
    Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 49
    PALMER ENVIRONMENTAL LIMITED
    - now 02579634
    PALMER ENVIRONMENTAL SURVEYS LIMITED - 2010-05-06
    PALMER ENVIROMENTAL SURVEYS LIMITED - 1991-08-14
    CROMDEAN LIMITED - 1991-04-12
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Has significant influence or control OE
  • 50
    PALMER ENVIRONMENTAL SERVICES LIMITED
    - now 01734845
    MISTFORD LIMITED - 1984-01-09
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 51
    POWER EQUIPMENT LIMITED
    - now 00158743
    POWER EQUIPMENT COMPANY LIMITED(THE) - 1983-02-17
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Has significant influence or control OE
  • 52
    RADCOM (TECHNOLOGIES) LIMITED
    01819930
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 53
    RADIO-TECH LIMITED
    02849727
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Has significant influence or control OE
  • 54
    RAMTECH ELECTRONICS LIMITED
    - now 02538255
    TRIMERCHANT MARKETING LIMITED - 1991-03-04
    Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (28 parents)
    Person with significant control
    2024-12-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 55
    REMLIVE LIMITED
    - now 05216368
    REMLIVE (US) LIMITED - 2004-10-27
    2 Inverclyde Drive, 2 Inverclyde Drive, Wolverhampton, England
    Active Corporate (9 parents)
    Person with significant control
    2024-07-10 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 56
    RESEARCH ENGINEERS LIMITED
    - now 03212937
    ORSMAN ROAD TRADING LIMITED - 1996-07-16
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Has significant influence or control OE
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 57
    RETEN ACOUSTICS LIMITED
    - now 01938049
    BRITAN MACHINE TOOLS LIMITED - 1995-06-22
    APPROX LIMITED - 1985-11-28
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Has significant influence or control OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 58
    ROHRBACK COSASCO SYSTEMS UK LIMITED
    04982382
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 59
    SENTRIC SAFETY GROUP LIMITED
    - now 02432485
    SCK INTERLOCKS GROUP LIMITED
    - 2022-08-24 02432485
    KLAXON SIGNALS LIMITED
    - 2021-09-21 02432485
    MICOTECH LIMITED - 2011-09-16
    SECOMAK LIMITED - 2002-10-24
    KLAXON SIGNALS LIMITED - 1997-03-27
    LILITH REE LIMITED - 1990-05-31
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Has significant influence or control OE
    CIF 49 - Right to appoint or remove directors OE
  • 60
    SMITH FLOW CONTROL LIMITED
    - now 01956503
    SWIFT 943 LIMITED
    - 2018-02-15 01956503
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 61
    SOFIS LIMITED
    - now 01903620
    SMITH FLOW CONTROL LIMITED
    - 2018-02-15 01903620
    Unit 7b West Station Business Park, Spital Road, Maldon, England
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 72 - Ownership of shares – 75% or more OE
  • 62
    SOLO PRO LIMITED
    - now 09720307
    NJW NEW CO LIMITED - 2015-08-15
    Unit 4 Yew Tree Way, Golborne, Warrington, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-03-27 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 63
    SONAR RESEARCH & DEVELOPMENT LIMITED
    - now 01557176
    REGISDOME LIMITED - 1981-12-31
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Has significant influence or control OE
  • 64
    STATIC SYSTEMS HOLDINGS LIMITED
    08198188
    Heath Mill Road, Wombourne, Wolverhampton
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-12-18 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 65
    TALENTUM DEVELOPMENTS LIMITED
    00940267
    9 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 66
    TELEGAN GAS MONITORING LIMITED
    - now 02782454
    TELEGAN EMISSIONS MONITORING LIMITED - 1997-04-28
    STEVTON (NO. 47) LIMITED - 1993-06-22
    Misbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 67
    THERMOCABLE (FLEXIBLE ELEMENTS) LIMITED
    - now 00747791
    THERMO INSULATION (YORKSHIRE) LIMITED - 1978-12-31
    Unit 3, Thornbury Industrial Park, Woodhall Road, Bradford, England
    Active Corporate (18 parents)
    Person with significant control
    2023-01-31 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 68
    WILKINSON & SIMPSON LIMITED
    - now 00656908
    PALINTEST LIMITED - 1989-05-10
    MECTRON LIMITED - 1986-10-01
    Misbourne Court, Rectory Way, Amersham Bucks
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Has significant influence or control OE
  • 69
    ZONEGREEN 2013 LIMITED
    - now 08379511
    HLWKH 539 LIMITED - 2013-03-26
    Sir John Brown Building Davy Industrial Park, Prince Of Wales Road, Sheffield, South Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2023-03-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 70
    ZONEGREEN LIMITED
    - now 01811556
    MECHAN TECHNOLOGY LIMITED - 2011-08-25
    MONCELL ELECTRONICS LIMITED - 1997-06-25
    Unit 8 Davy Industrial Estate, Prince Of Wales Road, Sheffield, England
    Active Corporate (22 parents)
    Person with significant control
    2024-12-16 ~ now
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE

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.