1
A & G SECURITY ELECTRONICS PUBLIC LIMITED COMPANY - 2013-03-25
A. & G. (ELECTRONICS) LIMITED - 1980-12-31
Misbourne Court, Rectory Way, Amersham, BucksDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 38 - Right to appoint or remove directors → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Has significant influence or control → OE
CIF 38 - Ownership of shares – 75% or more → OE
2
CLERKTRAY LIMITED - 1999-04-28
MORLEY ADVANCED LIMITED - 2001-04-03
The Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, EnglandActive Corporate (7 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 66 - Ownership of shares – 75% or more → OE
3
Alpha House, 96 City Road, Bradford, West Yorkshire, United KingdomActive Corporate (3 parents, 1 offspring)
Equity (Company account)
100 GBP2024-03-31
Person with significant control
2023-10-23 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
4
RIDWORD LIMITED - 1998-12-01
AMPAC (UK) PTE LTD. - 2000-08-14
C/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, EnglandActive Corporate (5 parents, 1 offspring)
Equity (Company account)
-126,400 GBP2019-06-30
Person with significant control
2019-07-15 ~ nowCIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Ownership of shares – 75% or more → OE
5
ANALYTICAL DEVELOPMENT COMPANY LIMITED (THE) - 1992-05-01
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 36 - Ownership of shares – 75% or more → OE
CIF 36 - Right to appoint or remove directors → OE
CIF 36 - Ownership of voting rights - 75% or more → OE
CIF 36 - Has significant influence or control → OE
6
ANTON TPI LIMITED - 2006-04-27
172 Brook Drive Brook Drive, Milton, Abingdon, EnglandActive Corporate (3 parents)
Equity (Company account)
1,652,403 GBP2021-04-30
Person with significant control
2021-05-01 ~ nowCIF 65 - Ownership of shares – 75% or more → OE
7
APOLLO MANUFACTURING LIMITED - 1984-03-22
PETCROWN LIMITED - 1980-12-31
36 Brookside Road, Havant, HampshireActive Corporate (9 parents)
Person with significant control
2016-04-06 ~ nowCIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
CIF 16 - Ownership of shares – 75% or more → OE
8
Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, EnglandDissolved Corporate (5 parents, 1 offspring)
Person with significant control
2021-07-29 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
9
Ty Coch House, Llantarnam Park Way, Cwmbran, GwentActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 56 - Right to appoint or remove directors → OE
CIF 56 - Ownership of shares – 75% or more → OE
CIF 56 - Ownership of voting rights - 75% or more → OE
10
MEMCO LIMITED - 2013-04-12
MEMCO-MED LIMITED - 1991-04-25
Unit 2 The Switchback, Gardner Road, Maidenhead, United KingdomActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
CIF 20 - Right to appoint or remove directors → OE
11
Unit 2 The Switchback, Gardner Road, Maidenhead, United KingdomActive Corporate (5 parents)
Person with significant control
2016-06-24 ~ nowCIF 61 - Ownership of shares – 75% or more → OE
CIF 61 - Ownership of voting rights - 75% or more → OE
CIF 61 - Right to appoint or remove directors → OE
12
STANDARD ENGINEERING DEVELOPMENTS LIMITED - 1983-03-30
STANFEN LIMITED - 1980-12-31
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 35 - Has significant influence or control → OE
CIF 35 - Right to appoint or remove directors → OE
CIF 35 - Ownership of shares – 75% or more → OE
CIF 35 - Ownership of voting rights - 75% or more → OE
13
HALMA SAFETY LIMITED - 1996-10-03
The Castell Building, 217 Kingsbury Road, LondonActive Corporate (5 parents)
Person with significant control
2016-06-30 ~ nowCIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
CIF 15 - Has significant influence or control → OE
14
CASTELL LOCKS LIMITED - 1983-03-31
DALPLAC LIMITED - 1980-12-31
CASTELL SAFETY INTERNATIONAL LIMITED - 1984-11-26
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Has significant influence or control → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Right to appoint or remove directors → OE
15
Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, EnglandActive Corporate (6 parents)
Equity (Company account)
1,827,067 GBP2019-06-30
Person with significant control
2019-07-15 ~ nowCIF 25 - Has significant influence or control → OE
16
CROWCON (INSTRUMENTS) LIMITED - 1986-10-10
CROWCON INSTRUMENTS LIMITED - 1992-01-08
172 Brook Drive, Milton Park, Milton, Abingdon, OxfordshireActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 37 - Has significant influence or control → OE
CIF 37 - Ownership of shares – 75% or more → OE
CIF 37 - Right to appoint or remove directors → OE
CIF 37 - Ownership of voting rights - 75% or more → OE
17
OMNIFIT LIMITED - 2007-01-16
BIO-CHEM FLUIDICS LIMITED - 2009-09-28
BIOLAB LIMITED - 1978-12-31
2 College Park, Coldhams Lane, CambridgeActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
18
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (2 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
19
TARGETDOUBLE LIMITED - 1991-02-18
ELFAB LIMITED - 1994-04-05
Misbourne Court, Rectory Way, Amersham, BuckinghamshireActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 50 - Right to appoint or remove directors → OE
CIF 50 - Has significant influence or control → OE
CIF 50 - Ownership of voting rights - 75% or more → OE
CIF 50 - Ownership of shares – 75% or more → OE
20
ELECTROFABRICATION & ENGINEERING COMPANY LIMITED - 1984-03-15
ELFAB HUGHES LIMITED - 1994-04-05
Alder Road, West Chirton Industrial Estate, North Shields Tyne & WearActive Corporate (7 parents)
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
21
TIPMAJOR LIMITED - 1997-12-08
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 55 - Right to appoint or remove directors → OE
CIF 55 - Ownership of voting rights - 75% or more → OE
CIF 55 - Ownership of shares – 75% or more → OE
CIF 55 - Has significant influence or control → OE
22
FIRST TECHNOLOGY FIRE AND SAFETY LIMITED - 1997-11-21
FIRE FIGHTING EQUIPMENT LIMITED - 1986-10-21
PRIDEBREW LIMITED - 1986-04-08
FIRE FIGHTING ENTERPRISES LIMITED - 2015-01-13
FIRE FIGHTING ENTERPRISES (UK) LIMITED - 1986-02-01
FIRE FIGHTING EQUIPMENT LIMITED - 1986-03-13
FIRE FIGHTING ENTERPRISES (U.K.) LIMITED - 1991-05-10
9 Hunting Gate, Hitchin, HertfordshireActive Corporate (6 parents)
Person with significant control
2016-07-01 ~ nowCIF 71 - Ownership of shares – 75% or more → OE
23
VECCER LIMITED - 2014-08-30
NORGAN LIMITED - 1999-05-19
FFE LIMITED - 2015-01-13
Misbourne Court, Rectory Way, Amersham, BucksActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 44 - Ownership of shares – 75% or more → OE
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
24
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, United KingdomDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 57 - Ownership of voting rights - 75% or more → OE
CIF 57 - Ownership of shares – 75% or more → OE
CIF 57 - Right to appoint or remove directors → OE
CIF 57 - Has significant influence or control → OE
25
PLEXABE LIMITED - 1978-12-31
2 Inverclyde Drive, Wolverhampton, West MidlandsActive Corporate (8 parents)
Person with significant control
2016-08-17 ~ nowCIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
26
Misbourne Court, Rectory Way, Amersham, BuckinghamshireActive Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 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
27
Misbourne Court, Rectory Way, Amersham, BuckinghamshireActive Corporate (5 parents, 5 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
CIF 39 - Ownership of voting rights - More than 50% but less than 75% → OE
28
MARATHON MONITORS LIMITED - 2009-04-24
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-06-30 ~ dissolvedCIF 28 - Has significant influence or control → OE
CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Right to appoint or remove directors → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
29
HALMA DEVELOPMENTS LIMITED - 1990-05-09
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 45 - Has significant influence or control → OE
CIF 45 - Right to appoint or remove directors → OE
CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
30
CASTELL LOCKS LIMITED - 1980-12-31
CASTELL SAFETY TECHNOLOGY LIMITED - 1984-11-26
CASTELL SAFETY INTERNATIONAL LIMITED - 1996-10-03
CASTELL SAFETY INTERNATIONAL LIMITED - 1983-03-31
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
31
FARMERS INVESTMENT TRUST LIMITED - 2000-03-22
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 32 - Ownership of voting rights - 75% or more → OE
CIF 32 - Right to appoint or remove directors → OE
CIF 32 - Has significant influence or control → OE
CIF 32 - Ownership of shares – 75% or more → OE
32
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, United KingdomActive Corporate (3 parents)
Person with significant control
2021-01-15 ~ nowCIF 58 - Ownership of voting rights - 75% or more → OE
CIF 58 - Ownership of shares – 75% or more → OE
CIF 58 - Right to appoint or remove directors → OE
33
CRESSALL RESISTORS LIMITED - 1995-07-11
THERMO TECHNIC LIMITED - 1991-02-05
UNIPHAX (PARTS) LIMITED - 1995-07-24
780-781 Buckingham Avenue, Slough, BerkshireActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 42 - Right to appoint or remove directors → OE
CIF 42 - Has significant influence or control → OE
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
34
SLINGBOROUGH LIMITED - 1980-12-31
RETEN ACOUSTICS LIMITED - 1995-06-22
PALMER ENVIRONMENTAL LIMITED - 2010-05-06
Ty Coch House, Llantarnam Park Way, Cwmbran, GwentActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 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
35
STERLING SAFETY SYSTEMS LIMITED - 2021-03-04
B12a Holly Farm Business Park, Honiley, Kenilworth, WarwickshireActive Corporate (5 parents)
Person with significant control
2018-03-27 ~ nowCIF 59 - Ownership of shares – 75% or more → OE
36
Ty Coch House, Llantarnam Park Way, Cwmbran, WalesActive Corporate (3 parents)
Equity (Company account)
1,050,269 GBP2018-12-31
Person with significant control
2019-07-02 ~ nowCIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
37
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
38
JAM BIDCO LIMITED - 2014-08-08
Ate House Westpark 26, Chelston, Wellington, Somerset, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-106,834 GBP2024-05-31
Person with significant control
2024-04-30 ~ nowCIF 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
39
Ate House Westpark 26, Chelston, Wellington, Somerset, United KingdomActive Corporate (4 parents)
Equity (Company account)
7,027,666 GBP2024-05-31
Person with significant control
2025-03-28 ~ nowCIF 11 - Right to appoint or remove directors → OE
CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
40
Misbourne Court, Rectory Way, Amersham, Buckinghamshire.Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 40 - Ownership of voting rights - 75% or more → OE
CIF 40 - Ownership of shares – 75% or more → OE
CIF 40 - Right to appoint or remove directors → OE
CIF 40 - Has significant influence or control → OE
41
AGHOCO 1317 LIMITED - 2015-07-16
Unit 33 Ravenscraig Road, Little Hulton, Manchester, EnglandActive Corporate (5 parents)
Person with significant control
2017-10-31 ~ nowCIF 64 - Right to appoint or remove directors → OE
CIF 64 - Ownership of shares – 75% or more → OE
CIF 64 - Ownership of voting rights - 75% or more → OE
42
Unit 33 Ravenscraig Road, Little Hulton, Manchester, EnglandDissolved Corporate (4 parents)
Person with significant control
2018-03-27 ~ dissolvedCIF 63 - Ownership of voting rights - 75% or more → OE
CIF 63 - Ownership of shares – 75% or more → OE
CIF 63 - Right to appoint or remove directors → OE
43
C.C.T.V. MAINTENANCE SERVICES LTD - 2002-07-09
MINI-CAM LIMITED - 2022-01-27
Unit 33 Ravenscraig Road, Little Hulton, Manchester, EnglandActive Corporate (7 parents)
Person with significant control
2018-03-27 ~ nowCIF 62 - Ownership of shares – 75% or more → OE
CIF 62 - Ownership of voting rights - 75% or more → OE
CIF 62 - Right to appoint or remove directors → OE
44
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 48 - Ownership of voting rights - 75% or more → OE
CIF 48 - Ownership of shares – 75% or more → OE
CIF 48 - Right to appoint or remove directors → OE
CIF 48 - Has significant influence or control → OE
45
NAVTECH ELECTRONICS LIMITED - 2006-06-13
OSS NO. 6 LIMITED - 1999-09-08
Home Farm, Ardington, Wantage, Oxfordshire, United KingdomActive Corporate (5 parents)
Person with significant control
2018-11-14 ~ nowCIF 68 - Ownership of shares – 75% or more → OE
CIF 68 - Ownership of voting rights - 75% or more → OE
CIF 68 - Right to appoint or remove directors → OE
46
FIREMATE LTD - 2023-07-11
LAN CONTROL SYSTEMS LIMITED - 2021-06-03
Unit 3 Linkmel Close, Queens Drive Industrial Estate, Nottingham, Midlands, United KingdomActive Corporate (5 parents)
Equity (Company account)
112,997 GBP2018-04-30
Person with significant control
2023-08-04 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
47
WILKINSON & SIMPSON LIMITED - 1989-05-10
Palintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And WearActive Corporate (6 parents)
Person with significant control
2016-04-06 ~ nowCIF 19 - Ownership of shares – 75% or more → OE
48
CROMDEAN LIMITED - 1991-04-12
PALMER ENVIRONMENTAL SURVEYS LIMITED - 2010-05-06
PALMER ENVIROMENTAL SURVEYS LIMITED - 1991-08-14
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 51 - Ownership of shares – 75% or more → OE
CIF 51 - Right to appoint or remove directors → OE
CIF 51 - Has significant influence or control → OE
CIF 51 - Ownership of voting rights - 75% or more → OE
49
MISTFORD LIMITED - 1984-01-09
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
CIF 23 - Right to appoint or remove directors → OE
50
POWER EQUIPMENT COMPANY LIMITED(THE) - 1983-02-17
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 29 - Right to appoint or remove directors → OE
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Has significant influence or control → OE
CIF 29 - Ownership of shares – 75% or more → OE
51
Ty Coch House, Llantarnam Park Way, Cwmbran, GwentActive Corporate (2 parents)
Person with significant control
2016-04-06 ~ nowCIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
52
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
53
TRIMERCHANT MARKETING LIMITED - 1991-03-04
Ramtech House Castlebridge Office Village, Castle Marina Road, Nottingham, EnglandActive Corporate (4 parents)
Person with significant control
2024-12-06 ~ nowCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
54
REMLIVE (US) LIMITED - 2004-10-27
2 Inverclyde Drive, 2 Inverclyde Drive, Wolverhampton, EnglandActive Corporate (4 parents)
Equity (Company account)
905,173 GBP2023-12-31
Person with significant control
2024-07-10 ~ nowCIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
55
ORSMAN ROAD TRADING LIMITED - 1996-07-16
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 54 - Ownership of shares – 75% or more → OE
CIF 54 - Ownership of voting rights - 75% or more → OE
CIF 54 - Has significant influence or control → OE
CIF 54 - Right to appoint or remove directors → OE
56
BRITAN MACHINE TOOLS LIMITED - 1995-06-22
APPROX LIMITED - 1985-11-28
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 47 - Has significant influence or control → OE
CIF 47 - Ownership of shares – 75% or more → OE
CIF 47 - Right to appoint or remove directors → OE
CIF 47 - Ownership of voting rights - 75% or more → OE
57
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 22 - Ownership of shares – 75% or more → OE
58
KLAXON SIGNALS LIMITED - 1997-03-27
SCK INTERLOCKS GROUP LIMITED - 2022-08-24
MICOTECH LIMITED - 2011-09-16
SECOMAK LIMITED - 2002-10-24
KLAXON SIGNALS LIMITED - 2021-09-21
LILITH REE LIMITED - 1990-05-31
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 49 - Has significant influence or control → OE
CIF 49 - Ownership of shares – 75% or more → OE
CIF 49 - Right to appoint or remove directors → OE
CIF 49 - Ownership of voting rights - 75% or more → OE
59
SWIFT 943 LIMITED - 2018-02-15
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 70 - Ownership of shares – 75% or more → OE
CIF 70 - Ownership of voting rights - 75% or more → OE
CIF 70 - Right to appoint or remove directors → OE
60
NJW NEW CO LIMITED - 2015-08-15
Unit 4 Yew Tree Way, Golborne, Warrington, EnglandDissolved Corporate (5 parents)
Person with significant control
2018-03-27 ~ dissolvedCIF 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
61
REGISDOME LIMITED - 1981-12-31
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 43 - Ownership of voting rights - 75% or more → OE
CIF 43 - Has significant influence or control → OE
CIF 43 - Ownership of shares – 75% or more → OE
CIF 43 - Right to appoint or remove directors → OE
62
Heath Mill Road, Wombourne, WolverhamptonActive Corporate (4 parents, 1 offspring)
Person with significant control
2020-12-18 ~ nowCIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
63
9 Hunting Gate, Hitchin, HertfordshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
64
STEVTON (NO. 47) LIMITED - 1993-06-22
TELEGAN EMISSIONS MONITORING LIMITED - 1997-04-28
Misbourne Court, Rectory Way, Amersham, BuckinghamshireDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 52 - Ownership of voting rights - 75% or more → OE
CIF 52 - Right to appoint or remove directors → OE
CIF 52 - Ownership of shares – 75% or more → OE
65
THERMO INSULATION (YORKSHIRE) LIMITED - 1978-12-31
Unit 3, Thornbury Industrial Park, Woodhall Road, Bradford, EnglandActive Corporate (7 parents)
Person with significant control
2023-01-31 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
66
MECTRON LIMITED - 1986-10-01
PALINTEST LIMITED - 1989-05-10
Misbourne Court, Rectory Way, Amersham BucksDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 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
67
HLWKH 539 LIMITED - 2013-03-26
Sir John Brown Building Davy Industrial Park, Prince Of Wales Road, Sheffield, South YorkshireDissolved Corporate (4 parents)
Equity (Company account)
600,097 GBP2023-03-31
Person with significant control
2023-03-08 ~ dissolvedCIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Ownership of shares – 75% or more → OE
68
MONCELL ELECTRONICS LIMITED - 1997-06-25
MECHAN TECHNOLOGY LIMITED - 2011-08-25
Unit 8 Davy Industrial Estate, Prince Of Wales Road, Sheffield, EnglandActive Corporate (5 parents)
Equity (Company account)
1,464,967 GBP2023-03-31
Person with significant control
2024-12-16 ~ nowCIF 67 - Ownership of voting rights - 75% or more → OE
CIF 67 - Ownership of shares – 75% or more → OE