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 8
Ceased 49
  • 1
    Abrams, Daniel
    Group Finance Director born in November 1955
    Individual (4 offsprings)
    Officer
    2012-12-17 ~ 2013-09-01
    OF - Director → CIF 0
  • 2
    Mctighe, Robert Michael
    Chairman born in October 1953
    Individual (10 offsprings)
    Officer
    2008-03-01 ~ 2013-11-06
    OF - Director → CIF 0
  • 3
    Corcoran, John
    Group Chief Executive born in May 1962
    Individual
    Officer
    2002-05-07 ~ 2005-11-29
    OF - Director → CIF 0
  • 4
    Morris, Daren John
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    2014-01-17 ~ 2020-11-12
    OF - Director → CIF 0
    Morris, Daren John
    Individual (2 offsprings)
    Officer
    2015-10-02 ~ 2020-08-01
    OF - Secretary → CIF 0
  • 5
    May, Martin Keith
    Company Director born in November 1953
    Individual (1 offspring)
    Officer
    2005-09-08 ~ 2006-05-05
    OF - Director → CIF 0
  • 6
    Cherry, Andrew John
    Finance Director born in May 1967
    Individual (2 offsprings)
    Officer
    2009-01-05 ~ 2012-12-17
    OF - Director → CIF 0
  • 7
    Degnan, Ian Alan
    Accountant born in March 1965
    Individual (4 offsprings)
    Officer
    2006-12-16 ~ 2009-01-05
    OF - Director → CIF 0
  • 8
    Parker, Anthony Nicholas
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    2013-09-01 ~ 2014-12-11
    OF - Director → CIF 0
    Parker, Anthony Nicholas
    Individual (4 offsprings)
    Officer
    2013-09-06 ~ 2014-01-13
    OF - Secretary → CIF 0
  • 9
    Chapple, Oliver John
    Group Chief Executive born in November 1943
    Individual
    Officer
    1993-10-18 ~ 1996-05-21
    OF - Director → CIF 0
  • 10
    The Honourable Nathaniel Philip Victor James Rothschild
    Born in July 1971
    Individual (11 offsprings)
    Person with significant control
    2020-11-16 ~ 2021-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Geoghegan, Christopher Vincent
    Company Director born in June 1954
    Individual (1 offspring)
    Officer
    2008-03-01 ~ 2013-11-14
    OF - Director → CIF 0
  • 12
    Arkle, Richard Manning
    Company Director born in April 1949
    Individual
    Officer
    2005-04-20 ~ 2014-01-16
    OF - Director → CIF 0
  • 13
    Tate, Wendy
    Company Secretary
    Individual
    Officer
    2005-10-14 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 14
    Beveridge, Robert James
    Accountant born in February 1956
    Individual (3 offsprings)
    Officer
    2015-04-15 ~ 2017-07-25
    OF - Director → CIF 0
  • 15
    Pask, Nicole Mary
    Individual
    Officer
    2014-01-13 ~ 2015-10-02
    OF - Secretary → CIF 0
  • 16
    Ashcroft, Mark
    Director & Company Secretary born in May 1957
    Individual (29 offsprings)
    Officer
    2001-03-16 ~ 2005-10-14
    OF - Director → CIF 0
    Ashcroft, Mark
    Individual (29 offsprings)
    Officer
    1992-10-05 ~ 2005-10-14
    OF - Secretary → CIF 0
  • 17
    Walter, Derek Edmund Piers
    Finance Director born in March 1948
    Individual
    Officer
    2004-10-22 ~ 2006-12-15
    OF - Director → CIF 0
  • 18
    Roberts, John Edward
    Company Director born in March 1946
    Individual (1 offspring)
    Officer
    1999-01-15 ~ 2005-09-08
    OF - Director → CIF 0
  • 19
    Goulandris, Dimitri John
    Company Director born in August 1966
    Individual (19 offsprings)
    Officer
    2006-05-06 ~ 2008-03-01
    OF - Director → CIF 0
  • 20
    Hooper, Kenneth Stanley
    Group Finance Director born in September 1941
    Individual
    Officer
    ~ 2003-03-31
    OF - Director → CIF 0
    Hooper, Kenneth Stanley
    Individual
    Officer
    ~ 1992-10-05
    OF - Secretary → CIF 0
  • 21
    Jackson, Lawrence
    Company Director born in April 1947
    Individual
    Officer
    1994-04-07 ~ 1995-12-31
    OF - Director → CIF 0
  • 22
    Telfer, Robert Gilmour Jamieson, Dr
    Director born in April 1928
    Individual
    Officer
    ~ 1998-07-21
    OF - Director → CIF 0
  • 23
    Boaden, Jonathan William
    Individual (26 offsprings)
    Officer
    2021-01-15 ~ 2021-05-19
    OF - Secretary → CIF 0
  • 24
    Davies, Grahame
    Director born in August 1937
    Individual
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 25
    Anderson, Geraint
    Director born in May 1959
    Individual (1 offspring)
    Officer
    2013-11-14 ~ 2015-11-26
    OF - Director → CIF 0
  • 26
    Eisenhardt, Christoph
    Director born in April 1968
    Individual
    Officer
    2013-07-01 ~ 2015-09-29
    OF - Director → CIF 0
  • 27
    Moore, Dean Roderick
    Director born in October 1957
    Individual (3 offsprings)
    Officer
    2017-04-18 ~ 2023-10-19
    OF - Director → CIF 0
  • 28
    Chamberlain, Adrian
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    2016-06-16 ~ 2021-01-26
    OF - Director → CIF 0
  • 29
    Mountford, Paul Stanley
    Corporate Executive born in November 1958
    Individual (2 offsprings)
    Officer
    2011-01-01 ~ 2012-05-01
    OF - Director → CIF 0
  • 30
    Kennedy, Owen Francis Anthony
    Director born in April 1942
    Individual
    Officer
    ~ 1999-03-31
    OF - Director → CIF 0
  • 31
    Mckinney, David Alyn
    Born in January 1961
    Individual (2 offsprings)
    Officer
    2012-05-22 ~ 2013-11-14
    OF - Director → CIF 0
  • 32
    Holland, Nicolas Henry
    Individual
    Officer
    2020-08-01 ~ 2021-01-15
    OF - Secretary → CIF 0
  • 33
    Allkins, John Stephen
    Director born in August 1949
    Individual (3 offsprings)
    Officer
    2013-10-16 ~ 2014-12-30
    OF - Director → CIF 0
  • 34
    Hudson, David Brian
    Director born in January 1962
    Individual (1 offspring)
    Officer
    2003-04-01 ~ 2004-10-22
    OF - Director → CIF 0
  • 35
    Temple, John Nicholas
    Individual
    Officer
    2009-12-31 ~ 2010-09-18
    OF - Secretary → CIF 0
  • 36
    Malthouse, Richard Harold
    Solicitor born in September 1931
    Individual
    Officer
    1993-08-01 ~ 2002-07-22
    OF - Director → CIF 0
  • 37
    Nydell, Matt Stuart
    Individual
    Officer
    2010-09-18 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 38
    Poulson, Howard
    Chief Executive Officer born in January 1943
    Individual (1 offspring)
    Officer
    ~ 1993-07-30
    OF - Director → CIF 0
  • 39
    Keeling, Terence
    Director born in August 1947
    Individual
    Officer
    ~ 1995-09-22
    OF - Director → CIF 0
  • 40
    Ford, Peter Brett
    Director born in September 1946
    Individual
    Officer
    1996-05-21 ~ 2000-07-27
    OF - Director → CIF 0
  • 41
    Slatford, Karen
    Company Director born in September 1956
    Individual (4 offsprings)
    Officer
    2008-05-27 ~ 2015-11-26
    OF - Director → CIF 0
  • 42
    Walsh, Raymond Douglas
    Chief Executive Officer born in May 1965
    Individual (3 offsprings)
    Officer
    2009-04-06 ~ 2013-07-01
    OF - Director → CIF 0
  • 43
    Chae, Heejae Richard
    Director born in January 1969
    Individual (17 offsprings)
    Officer
    2005-06-30 ~ 2009-03-09
    OF - Director → CIF 0
  • 44
    Mullett, Craig Robin
    President Of Corporate Finance born in November 1968
    Individual
    Officer
    2005-06-30 ~ 2008-06-30
    OF - Director → CIF 0
  • 45
    Goodall, Ralph William
    Director born in October 1931
    Individual
    Officer
    ~ 2002-12-03
    OF - Director → CIF 0
  • 46
    Molloy, Dominick James
    Director born in June 1945
    Individual
    Officer
    1996-05-21 ~ 2005-06-30
    OF - Director → CIF 0
  • 47
    Payzant, Donald Carter
    Director born in December 1949
    Individual
    Officer
    1993-08-01 ~ 2005-09-21
    OF - Director → CIF 0
  • 48
    Geh, Martin Thien Ee
    Director born in November 1965
    Individual (1 offspring)
    Officer
    2013-10-24 ~ 2016-06-16
    OF - Director → CIF 0
  • 49
    Beever, David Milton Maxwell
    Corporate Finance born in May 1941
    Individual
    Officer
    2002-08-01 ~ 2008-12-31
    OF - Director → CIF 0
parent relation
Company in focus

VOLEX PLC

Linked company numbers found in government register: 00158956, 00306945, 02326618
Previous names
VOLEX GROUP P.L.C. - 2011-08-11
WARD & GOLDSTONEPLC - 1984-10-01 00739402
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • VOLEX PLC
    Info
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 2011-08-11
    Registered number 00158956
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire RG24 8PZ
    PUBLIC LIMITED COMPANY incorporated on 1919-09-19 (106 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • VOLEX PLC
    S
    Registered number 00158956
    Holbrook House, Hill Rise, Richmond, England, TW10 6UA
    Public Limited Company in Companies House, England And Wales
    CIF 1
  • VOLEX PLC
    S
    Registered number 00158956
    Unit C1 Antura, Bond Close, Basingstoke, England, RG24 8PZ
    Public Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    ALNERY NO. 1136 LIMITED - 1992-01-30 01437197, 01437199, 01469464... (more)
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit C2 Antura, Bond Close, Basingstoke, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,733,405 GBP2025-03-31
    Person with significant control
    2018-12-10 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 3
    VOLEX PENCON LIMITED - 1992-03-19
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    MAYOR SAKATA LIMITED - 1994-12-05
    FORUM 76 LIMITED - 1991-09-12
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    VOLEX LIMITED - 1992-02-14 00158956, 00306945
    RAKTOP LIMITED - 1989-02-09
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 9
    VOLEX RAYDEX LIMITED - 1995-10-17
    VOLEX POWER CABLES LIMITED - 1985-06-28
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RAYDEX LIMITED - 1995-10-23
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    VOLEX LIMITED - 2011-08-11 00158956, 02326618
    J.S.PERESS LIMITED - 1992-02-14
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 13
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 14
    VOLEX PENSION TRUSTEE CO. LIMITED - 1988-07-06
    W.& G.PENSION TRUSTEE CO.LIMITED - 1985-12-18
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 15
    VOLEX (UK) LIMITED - 2003-12-11
    ALNERY NO. 1287 LIMITED - 1993-07-26 01437197, 01437199, 01469464... (more)
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 16
    ALNERY NO. 691 LIMITED - 1988-06-27 01437197, 01437199, 01469464... (more)
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    VOLEX EXPORT LIMITED - 1991-02-21
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 18
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    ORNABUTEX LIMITED - 1980-12-31
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • B S T ELECTRONICS LIMITED - 2013-02-14
    Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,136 GBP2020-12-31
    Person with significant control
    2018-06-08 ~ 2018-06-08
    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 9 February 2026 and licensed under the Open Government Licence v3.0.