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

HALMA PUBLIC LIMITED COMPANY

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HALMA PUBLIC LIMITED COMPANY
    Info
    Registered number 00040932
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire HP7 0DE
    PUBLIC LIMITED COMPANY incorporated on 1894-04-13 (131 years 8 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
    icon of addressMisbourne 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
Active 68
  • 1
    A & G SECURITY ELECTRONICS PUBLIC LIMITED COMPANY - 2013-03-25
    A. & G. (ELECTRONICS) LIMITED - 1980-12-31
    icon of addressMisbourne Court, Rectory Way, Amersham, Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Has significant influence or controlOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 2
    CLERKTRAY LIMITED - 1999-04-28
    MORLEY ADVANCED LIMITED - 2001-04-03
    icon of addressThe Bridges, Balliol Business Park, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 66 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAlpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    RIDWORD LIMITED - 1998-12-01
    AMPAC (UK) PTE LTD. - 2000-08-14
    icon of addressC/o Cranford Controls Limited Unit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -126,400 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 5
    ANALYTICAL DEVELOPMENT COMPANY LIMITED (THE) - 1992-05-01
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Has significant influence or controlOE
  • 6
    ANTON TPI LIMITED - 2006-04-27
    icon of address172 Brook Drive Brook Drive, Milton, Abingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,652,403 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
  • 7
    APOLLO MANUFACTURING LIMITED - 1984-03-22
    PETCROWN LIMITED - 1980-12-31
    icon of address36 Brookside Road, Havant, Hampshire
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressRamtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressTy Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    MEMCO LIMITED - 2013-04-12
    MEMCO-MED LIMITED - 1991-04-25
    icon of addressUnit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of addressUnit 2 The Switchback, Gardner Road, Maidenhead, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Right to appoint or remove directorsOE
  • 12
    STANDARD ENGINEERING DEVELOPMENTS LIMITED - 1983-03-30
    STANFEN LIMITED - 1980-12-31
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 35 - Has significant influence or controlOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    HALMA SAFETY LIMITED - 1996-10-03
    icon of addressThe Castell Building, 217 Kingsbury Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or controlOE
  • 14
    CASTELL LOCKS LIMITED - 1983-03-31
    DALPLAC LIMITED - 1980-12-31
    CASTELL SAFETY INTERNATIONAL LIMITED - 1984-11-26
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Has significant influence or controlOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 15
    icon of addressUnit 2 Waterbrook Estate, Waterbrook Road, Alton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,827,067 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    CIF 25 - Has significant influence or controlOE
  • 16
    CROWCON (INSTRUMENTS) LIMITED - 1986-10-10
    CROWCON INSTRUMENTS LIMITED - 1992-01-08
    icon of address172 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Has significant influence or controlOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 17
    OMNIFIT LIMITED - 2007-01-16
    BIO-CHEM FLUIDICS LIMITED - 2009-09-28
    BIOLAB LIMITED - 1978-12-31
    icon of address2 College Park, Coldhams Lane, Cambridge
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 19
    TARGETDOUBLE LIMITED - 1991-02-18
    ELFAB LIMITED - 1994-04-05
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Has significant influence or controlOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 20
    ELECTROFABRICATION & ENGINEERING COMPANY LIMITED - 1984-03-15
    ELFAB HUGHES LIMITED - 1994-04-05
    icon of addressAlder Road, West Chirton Industrial Estate, North Shields Tyne & Wear
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 21
    TIPMAJOR LIMITED - 1997-12-08
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Has significant influence or controlOE
  • 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
    icon of address9 Hunting Gate, Hitchin, Hertfordshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 71 - Ownership of shares – 75% or moreOE
  • 23
    VECCER LIMITED - 2014-08-30
    NORGAN LIMITED - 1999-05-19
    FFE LIMITED - 2015-01-13
    icon of addressMisbourne Court, Rectory Way, Amersham, Bucks
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Has significant influence or controlOE
  • 24
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Has significant influence or controlOE
  • 25
    PLEXABE LIMITED - 1978-12-31
    icon of address2 Inverclyde Drive, Wolverhampton, West Midlands
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of shares – More than 50% but less than 75%OE
    CIF 39 - Has significant influence or controlOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    MARATHON MONITORS LIMITED - 2009-04-24
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 28 - Has significant influence or controlOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 29
    HALMA DEVELOPMENTS LIMITED - 1990-05-09
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Has significant influence or controlOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Has significant influence or controlOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 31
    FARMERS INVESTMENT TRUST LIMITED - 2000-03-22
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Has significant influence or controlOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 33
    CRESSALL RESISTORS LIMITED - 1995-07-11
    THERMO TECHNIC LIMITED - 1991-02-05
    UNIPHAX (PARTS) LIMITED - 1995-07-24
    icon of address780-781 Buckingham Avenue, Slough, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Has significant influence or controlOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 34
    SLINGBOROUGH LIMITED - 1980-12-31
    RETEN ACOUSTICS LIMITED - 1995-06-22
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    icon of addressTy Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 35
    STERLING SAFETY SYSTEMS LIMITED - 2021-03-04
    icon of addressB12a Holly Farm Business Park, Honiley, Kenilworth, Warwickshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressTy Coch House, Llantarnam Park Way, Cwmbran, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,269 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Has significant influence or controlOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 38
    JAM BIDCO LIMITED - 2014-08-08
    icon of addressAte House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -106,834 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of addressAte House Westpark 26, Chelston, Wellington, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,027,666 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire.
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Has significant influence or controlOE
  • 41
    AGHOCO 1317 LIMITED - 2015-07-16
    icon of addressUnit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of addressUnit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
  • 43
    C.C.T.V. MAINTENANCE SERVICES LTD - 2002-07-09
    MINI-CAM LIMITED - 2022-01-27
    icon of addressUnit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
  • 44
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Has significant influence or controlOE
  • 45
    NAVTECH ELECTRONICS LIMITED - 2006-06-13
    OSS NO. 6 LIMITED - 1999-09-08
    icon of addressHome Farm, Ardington, Wantage, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    CIF 68 - Ownership of shares – 75% or moreOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
  • 46
    FIREMATE LTD - 2023-07-11
    LAN CONTROL SYSTEMS LIMITED - 2021-06-03
    icon of addressUnit 3 Linkmel Close, Queens Drive Industrial Estate, Nottingham, Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    112,997 GBP2018-04-30
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 47
    WILKINSON & SIMPSON LIMITED - 1989-05-10
    icon of addressPalintest House, Kingsway, Team Valley Trading Estate, Gateshead Tyne And Wear
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 48
    CROMDEAN LIMITED - 1991-04-12
    PALMER ENVIRONMENTAL SURVEYS LIMITED - 2010-05-06
    PALMER ENVIROMENTAL SURVEYS LIMITED - 1991-08-14
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Has significant influence or controlOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 49
    MISTFORD LIMITED - 1984-01-09
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 50
    POWER EQUIPMENT COMPANY LIMITED(THE) - 1983-02-17
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Has significant influence or controlOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 51
    icon of addressTy Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 52
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Has significant influence or controlOE
  • 53
    TRIMERCHANT MARKETING LIMITED - 1991-03-04
    icon of addressRamtech House Castlebridge Office Village, Castle Marina Road, Nottingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 54
    REMLIVE (US) LIMITED - 2004-10-27
    icon of address2 Inverclyde Drive, 2 Inverclyde Drive, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    905,173 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 55
    ORSMAN ROAD TRADING LIMITED - 1996-07-16
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Has significant influence or controlOE
    CIF 54 - Right to appoint or remove directorsOE
  • 56
    BRITAN MACHINE TOOLS LIMITED - 1995-06-22
    APPROX LIMITED - 1985-11-28
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 47 - Has significant influence or controlOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 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
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 49 - Has significant influence or controlOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 59
    SWIFT 943 LIMITED - 2018-02-15
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or moreOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
  • 60
    NJW NEW CO LIMITED - 2015-08-15
    icon of addressUnit 4 Yew Tree Way, Golborne, Warrington, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 61
    REGISDOME LIMITED - 1981-12-31
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Has significant influence or controlOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 62
    icon of addressHeath Mill Road, Wombourne, Wolverhampton
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address9 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 64
    STEVTON (NO. 47) LIMITED - 1993-06-22
    TELEGAN EMISSIONS MONITORING LIMITED - 1997-04-28
    icon of addressMisbourne Court, Rectory Way, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 65
    THERMO INSULATION (YORKSHIRE) LIMITED - 1978-12-31
    icon of addressUnit 3, Thornbury Industrial Park, Woodhall Road, Bradford, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 66
    MECTRON LIMITED - 1986-10-01
    PALINTEST LIMITED - 1989-05-10
    icon of addressMisbourne Court, Rectory Way, Amersham Bucks
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Has significant influence or controlOE
  • 67
    HLWKH 539 LIMITED - 2013-03-26
    icon of addressSir John Brown Building Davy Industrial Park, Prince Of Wales Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    600,097 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 68
    MONCELL ELECTRONICS LIMITED - 1997-06-25
    MECHAN TECHNOLOGY LIMITED - 2011-08-25
    icon of addressUnit 8 Davy Industrial Estate, Prince Of Wales Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,464,967 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    CIF 67 - Ownership of voting rights - 75% or moreOE
    CIF 67 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    AGHOCO 1317 LIMITED - 2015-07-16
    icon of addressUnit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-10-31
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 2
    C.C.T.V. MAINTENANCE SERVICES LTD - 2002-07-09
    MINI-CAM LIMITED - 2022-01-27
    icon of addressUnit 33 Ravenscraig Road, Little Hulton, Manchester, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ 2017-11-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    FIREMATE LTD - 2023-07-11
    LAN CONTROL SYSTEMS LIMITED - 2021-06-03
    icon of addressUnit 3 Linkmel Close, Queens Drive Industrial Estate, Nottingham, Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    112,997 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-06 ~ 2020-09-21
    CIF 60 - Ownership of shares – 75% or more OE

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.