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
    Hoeing-cosentino, Karin Annette
    Born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Tata, Noel Naval
    Born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Seligman, Mark Donald, Mr.
    Born in January 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ now
    OF - Director → CIF 0
  • 4
    Whyte, Matthew
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Fagge, Julian David Kenelm
    Born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Cheng, Pam Poon
    Born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-01 ~ now
    OF - Director → CIF 0
  • 7
    Cowan, Alister
    Born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Carter, Roland Henry Clyne
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    OF - Director → CIF 0
  • 9
    Williams, Steven Walter
    Born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 10
    Charles Conrad Pryce, Simon
    Born in December 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-02-01 ~ now
    OF - Director → CIF 0
  • 11
    Howes, Richard David
    Born in September 1969
    Individual (31 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 12
    Dowling, Ann Patricia, Dame
    Born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ now
    OF - Director → CIF 0
Ceased 50
  • 1
    Chambers, Stuart John
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2012-07-01
    OF - Director → CIF 0
  • 2
    Jarratt, Alexander Anthony, Sir
    Director born in January 1924
    Individual
    Officer
    icon of calendar ~ 1996-11-19
    OF - Director → CIF 0
  • 3
    Hollins, Peter Thomas
    Director born in October 1947
    Individual
    Officer
    icon of calendar 1999-02-09 ~ 2000-12-03
    OF - Director → CIF 0
  • 4
    Horn-smith, Julian Michael, Sir
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2000-02-08 ~ 2006-11-21
    OF - Director → CIF 0
  • 5
    Broomfield, Nigel, Sir
    Director born in March 1937
    Individual
    Officer
    icon of calendar 2000-12-04 ~ 2007-03-31
    OF - Director → CIF 0
  • 6
    Williams, Ronald
    Accountant born in February 1934
    Individual
    Officer
    icon of calendar ~ 1996-02-22
    OF - Director → CIF 0
  • 7
    O'leary, Robert White
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1997-09-09 ~ 2006-08-14
    OF - Director → CIF 0
  • 8
    Challen, David John
    Investment Banker born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-09-21 ~ 2015-11-17
    OF - Director → CIF 0
  • 9
    Leverton, Roger Frank
    Director born in April 1939
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 2000-11-14
    OF - Director → CIF 0
  • 10
    Mills, John Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2021-07-31
    OF - Secretary → CIF 0
  • 11
    Thompson, Peter Anthony, Sir
    Director born in April 1928
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-11-24
    OF - Director → CIF 0
  • 12
    Butler Wheelhouse, Keith Oliver
    Director born in March 1946
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 2007-12-10
    OF - Director → CIF 0
  • 13
    Robertson, George Islay Macneil, The Rt Hon Lord
    Company Director born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-15 ~ 2006-02-27
    OF - Director → CIF 0
  • 14
    Barber, Norman Victor
    Director born in June 1939
    Individual
    Officer
    icon of calendar ~ 2000-07-31
    OF - Director → CIF 0
  • 15
    Seeger Jr., William Claire
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar 2014-05-12 ~ 2024-05-31
    OF - Director → CIF 0
  • 16
    Hamilton, James Arnot, Sir
    Director born in May 1923
    Individual
    Officer
    icon of calendar ~ 1993-11-23
    OF - Director → CIF 0
  • 17
    Tebbit, Kevin Reginald, Sir
    Strategic Consultant born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-14 ~ 2018-11-14
    OF - Director → CIF 0
  • 18
    Kinet, Lawrence
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2005-07-06
    OF - Director → CIF 0
  • 19
    Orrell-jones, Keith
    Director born in July 1937
    Individual
    Officer
    icon of calendar ~ 2004-09-21
    OF - Director → CIF 0
  • 20
    Pink, Alan Ind Harvey
    Director born in February 1938
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 2000-09-26
    OF - Director → CIF 0
  • 21
    Hignett, John Mulock
    Director born in March 1934
    Individual
    Officer
    icon of calendar 2000-12-04 ~ 2002-11-12
    OF - Director → CIF 0
  • 22
    Thomson, Alan Matthew
    Chartered Accountant born in September 1946
    Individual
    Officer
    icon of calendar 1995-04-03 ~ 2006-09-06
    OF - Director → CIF 0
  • 23
    Rowlands, Melanie
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2014-11-23
    OF - Secretary → CIF 0
    icon of calendar 2015-05-29 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 24
    Smith, Alan
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-12-12
    OF - Secretary → CIF 0
  • 25
    Angelici, Bruno Francois Jules
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar 2010-07-01 ~ 2020-11-16
    OF - Director → CIF 0
  • 26
    Shipsey, John Francis
    Chief Financial Officer born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-04-29
    OF - Director → CIF 0
  • 27
    Hurn, Francis Roger, Sir
    Director born in June 1938
    Individual
    Officer
    icon of calendar ~ 1998-11-24
    OF - Director → CIF 0
  • 28
    Ferrie, John
    Director born in January 1947
    Individual
    Officer
    icon of calendar 2000-04-10 ~ 2007-05-04
    OF - Director → CIF 0
  • 29
    Chandler, Colin Michael, Sir
    Director born in October 1939
    Individual
    Officer
    icon of calendar 2000-12-04 ~ 2004-11-16
    OF - Director → CIF 0
  • 30
    Langston, John
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2000-12-04 ~ 2010-05-31
    OF - Director → CIF 0
  • 31
    Buckley, George William, Sir
    International Businessman born in February 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2023-11-16
    OF - Director → CIF 0
  • 32
    Kennedy, George Macdonald
    Director born in August 1940
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2000-08-04
    OF - Director → CIF 0
  • 33
    Lillycrop, David Peter
    Director born in June 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-04 ~ 2008-06-03
    OF - Director → CIF 0
    Lillycrop, David Peter
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2008-06-03
    OF - Secretary → CIF 0
  • 34
    Scherrer, Clare
    Chief Financial Officer born in December 1968
    Individual
    Officer
    icon of calendar 2022-04-29 ~ 2025-01-31
    OF - Director → CIF 0
  • 35
    Lindh, Einar
    Chartered Accountant born in January 1945
    Individual
    Officer
    icon of calendar 1996-02-13 ~ 2005-01-20
    OF - Director → CIF 0
  • 36
    Brydon, Donald Hood
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2013-11-19
    OF - Director → CIF 0
  • 37
    Bohuon, Olivier Jean
    Company Director born in January 1959
    Individual
    Officer
    icon of calendar 2018-07-01 ~ 2020-11-16
    OF - Director → CIF 0
  • 38
    Stone, Zillah Wendy
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-11-24 ~ 2015-05-28
    OF - Secretary → CIF 0
  • 39
    Fratto, Tanya Dianne
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2012-07-01 ~ 2022-11-16
    OF - Director → CIF 0
  • 40
    O'shea, Christopher Michael
    Finance Director born in October 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-09-18 ~ 2017-05-19
    OF - Director → CIF 0
  • 41
    Keel, Paul
    Chief Executive Officer born in May 1969
    Individual
    Officer
    icon of calendar 2021-05-25 ~ 2024-03-26
    OF - Director → CIF 0
  • 42
    Quinn, Anne Cecille
    Director born in July 1951
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2018-07-01
    OF - Director → CIF 0
  • 43
    Loescher, Peter
    Executive born in September 1957
    Individual
    Officer
    icon of calendar 2007-06-01 ~ 2008-04-08
    OF - Director → CIF 0
  • 44
    Taylor, Christopher
    Director born in May 1941
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 45
    Reynolds Smith, Andrew
    Chief Executive Officer born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-25 ~ 2021-05-25
    OF - Director → CIF 0
  • 46
    Lyon, John David Richard
    Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1994-11-22
    OF - Director → CIF 0
  • 47
    Jackson, Peter John
    Chief Executive born in January 1947
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2009-11-17
    OF - Director → CIF 0
  • 48
    Turner, Peter Andrew
    Accountant born in May 1970
    Individual
    Officer
    icon of calendar 2010-04-19 ~ 2015-04-24
    OF - Director → CIF 0
  • 49
    Cameron, Sarah Louise
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2014-09-30
    OF - Secretary → CIF 0
  • 50
    Bowman, Philip
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar 2007-10-12 ~ 2015-09-24
    OF - Director → CIF 0
parent relation
Company in focus

SMITHS GROUP PLC

Previous name
SMITHS INDUSTRIES PUBLIC LIMITED COMPANY - 2000-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SMITHS GROUP PLC
    Info
    SMITHS INDUSTRIES PUBLIC LIMITED COMPANY - 2000-11-30
    Registered number 00137013
    icon of addressLevel 10 255 Blackfriars Road, London SE1 9AX
    PUBLIC LIMITED COMPANY incorporated on 1914-07-15 (111 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • SMITHS GROUP PLC
    S
    Registered number 00137013
    icon of address11-12 St James's Sq, St. James's Square, 11-12 St James's Sq, London, England, SW1Y 4LB
    Plc in Companies House Cardiff, England
    CIF 1
  • SMITHS GROUP PLC
    S
    Registered number 00137013
    icon of address255, Blackfriars Road, Level 10, London, England, SE1 9AX
    Plc in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    ALNERY NO. 1187 LIMITED - 1992-07-17
    icon of addressLevel 10 255 Blackfriars Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EIS GROUP PUBLIC LIMITED COMPANY - 2025-07-17
    ELECTRICAL AND INDUSTRIAL SECURITIES LIMITED - 1981-12-31
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLevel 10 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address29 C/o Smiths Group Plc, 29 Dunsinane Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 6
    GRASEBY PLC - 1998-02-09
    CAMBRIDGE ELECTRONIC INDUSTRIES PUBLIC LIMITED COMPANY - 1992-01-02
    PYE HOLDINGS LIMITED - 1980-12-31
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    COURSEBOND LIMITED - 1987-10-19
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    AIR MOVEMENT GROUP LIMITED - 1993-03-31
    BEAMTONE LIMITED - 1990-06-06
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressLevel 10 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 11
    TI REYNOLDS RINGS LIMITED - 2001-06-21
    BARROW HOPE LIMITED - 1977-12-31
    REYNOLDS RINGS LIMITED - 2004-05-13
    TI BARROW HOPE LIMITED - 1985-10-23
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    ANTRIM PRECISION ENGINEERING LIMITED - 2001-08-15
    SMITHS PENSIONS LIMITED - 2001-10-01
    TI & DOWTY PENSIONS LIMITED - 2004-04-21
    icon of addressC/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    T.I. INTERNATIONAL HOLDINGS LIMITED - 2002-11-14
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    SIMS SURGICAL EQUIPMENT LIMITED - 2000-10-24
    DOWNS SURGICAL LIMITED - 1989-01-31
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    HEIMANN SYSTEMS LIMITED - 2003-06-09
    FIELD EMISSION LIMITED - 2001-12-04
    icon of addressC/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    SMITHS MOTORS ACCESSORIES LIMITED - 2000-10-04
    SMITHS GROUP LIMITED - 2000-11-30
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address1500 Eureka Park, Lower Pemberton, Ashford, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 19
    TI PENSIONS LIMITED - 1992-12-01
    BROADWAY PENSIONS LIMITED - 1988-01-18
    TI & DOWTY PENSIONS LIMITED - 2001-10-01
    ALNERY NO.621 LIMITED - 1987-12-18
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 20
    T I GROUP PLC - 2002-07-26
    TUBE INVESTMENTS PLC - 1982-05-24
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 21
    TI CORPORATE SERVICES LIMITED - 2008-11-11
    SMITHS MEDICAL DISTRIBUTION LIMITED - 2019-08-23
    T.I.(GROUP SERVICES)LIMITED - 1987-05-01
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 23
    ALNERY NO. 2373 LIMITED - 2003-09-30
    icon of addressC/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 50% but less than 75%OE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 24
    LINKAID LIMITED - 1990-06-12
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Has significant influence or controlOE
  • 25
    ACCLES & POLLOCK, LIMITED - 1976-12-31
    TI ACCLES & POLLOCK LIMITED - 1996-09-04
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 26
    DOWTY GROUP PUBLIC LIMITED COMPANY - 2007-05-30
    XDG PLC - 2013-07-18
    icon of addressLevel 10, 255 Blackfriars Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • TI CAMBRIDGE LIMITED - 1995-12-01
    ALNERY NO. 596 LIMITED - 1987-10-06
    POLYMER ENGINEERED PRODUCTS LIMITED - 1999-11-10
    TECHNOLOGY PLUS LIMITED - 1988-02-12
    icon of addressBuckingham House 361-366 Buckingham Avenue, Slough, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.