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 6
Ceased 41
  • 1
    Slabbert, Peter Charles
    Born in November 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 2
    Mycock, Barrie
    Manufacturer born in January 1938
    Individual
    Officer
    icon of calendar ~ 1997-09-04
    OF - Director → CIF 0
  • 3
    Hutton, Charles Noel
    Solicitor born in November 1949
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2005-09-01
    OF - Director → CIF 0
  • 4
    Mcarthur, Anne Mary
    Individual
    Officer
    icon of calendar 2024-12-03 ~ 2025-09-11
    OF - Secretary → CIF 0
  • 5
    Durkin-jones, Matthew Nicholas
    Company Director born in December 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ 2020-12-17
    OF - Director → CIF 0
  • 6
    Mawe, Christopher
    Finance Director born in January 1962
    Individual
    Officer
    icon of calendar 1999-09-03 ~ 2004-02-29
    OF - Director → CIF 0
  • 7
    Holland, Charles Grahame
    Director born in September 1937
    Individual
    Officer
    icon of calendar 1993-06-24 ~ 1997-09-30
    OF - Director → CIF 0
  • 8
    Rollins, Mark
    Director born in August 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2020-03-24
    OF - Director → CIF 0
  • 9
    Cook, Eric
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 2015-03-31
    OF - Secretary → CIF 0
  • 10
    Bedford, David Michael
    Director born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-11-14 ~ 2023-08-21
    OF - Director → CIF 0
    Bedford, David Michael
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-06-20 ~ 2023-08-21
    OF - Secretary → CIF 0
  • 11
    Collins, Simon Antony Cooper
    Director born in September 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2020-10-05
    OF - Director → CIF 0
  • 12
    Broadbent, Adam Humphrey Charles
    Company Director born in June 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-04 ~ 2003-09-04
    OF - Director → CIF 0
  • 13
    Ottaway, Richard John
    Individual
    Officer
    icon of calendar 2015-03-31 ~ 2019-08-30
    OF - Secretary → CIF 0
  • 14
    Adam, David William
    Group Financial Director born in April 1948
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-07-31
    OF - Director → CIF 0
  • 15
    Wakes, Angela
    Individual
    Officer
    icon of calendar 2019-10-04 ~ 2023-06-20
    OF - Secretary → CIF 0
  • 16
    Logan Brown, Graham Robert
    Fca born in May 1936
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 17
    Sanders, Nicholas Ian Burgess
    Company Director born in May 1961
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-08-18 ~ 2022-11-05
    OF - Director → CIF 0
  • 18
    Rickman, Robert James
    Born in September 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 19
    White, Philip Charles
    Chief Financial Officer born in November 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-11-14
    OF - Director → CIF 0
  • 20
    Malley, Christopher John
    Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2019-01-11
    OF - Director → CIF 0
  • 21
    Mutkin, Henry Gerald
    Chartered Accountant born in October 1935
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 1999-12-31
    OF - Director → CIF 0
  • 22
    Wells, Malcolm Henry Weston
    Fca born in July 1927
    Individual
    Officer
    icon of calendar ~ 1997-09-04
    OF - Director → CIF 0
  • 23
    Smith, Joseph Barry
    Manufacturer born in March 1934
    Individual
    Officer
    icon of calendar ~ 1991-10-11
    OF - Director → CIF 0
  • 24
    Tame, William
    Finance Director born in July 1954
    Individual (167 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 25
    Kennedy, George Macdonald
    Company Director born in August 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-06-24 ~ 2005-12-31
    OF - Director → CIF 0
  • 26
    Kurwie, Tiessir Shhab
    Director born in March 1957
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2002-06-17
    OF - Director → CIF 0
  • 27
    Cuerden, Alan
    Individual
    Officer
    icon of calendar ~ 1997-06-30
    OF - Secretary → CIF 0
  • 28
    Hutchinson, Eric George
    Company Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-01-07 ~ 2025-03-31
    OF - Director → CIF 0
    Hutchinson, Eric George
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-21 ~ 2024-12-03
    OF - Secretary → CIF 0
  • 29
    Henderson, James Veitch
    Executive Director born in November 1940
    Individual
    Officer
    icon of calendar 1993-06-24 ~ 1999-03-31
    OF - Director → CIF 0
  • 30
    Cole, Richard Andrew
    Individual
    Officer
    icon of calendar 2019-08-30 ~ 2019-10-04
    OF - Secretary → CIF 0
  • 31
    Ross, Christopher Graham
    Company Director born in August 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-04 ~ 2012-09-06
    OF - Director → CIF 0
  • 32
    Templeman, Jonathan
    Company Director born in July 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ 2024-02-27
    OF - Director → CIF 0
  • 33
    Richmond, Barbara Mary
    Finance Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 34
    Derbyshire, Michael Joseph Christian
    Director born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2018-07-19
    OF - Director → CIF 0
  • 35
    Brooksbank, Robert James
    Director born in April 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 36
    Williamson, Ian
    Company Director born in March 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 2013-03-27
    OF - Director → CIF 0
  • 37
    Lee, Peter Wilton
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar 1993-06-24 ~ 2003-09-04
    OF - Director → CIF 0
  • 38
    Duthie, Robin, Sir
    Management Consultant born in October 1928
    Individual
    Officer
    icon of calendar ~ 1998-09-03
    OF - Director → CIF 0
  • 39
    Matthews-demers, Sarah Louise
    Director born in August 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2019-10-23
    OF - Director → CIF 0
  • 40
    Ewart, John Walter Douglas
    Chairman born in January 1924
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 41
    Toohey, James David Gerard
    Born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2021-04-30
    OF - Director → CIF 0
parent relation
Company in focus

CARCLO PLC

Previous name
CARCLO ENGINEERING GROUP PLC - 1999-11-16
Standard Industrial Classification
29320 - Manufacture Of Other Parts And Accessories For Motor Vehicles
22290 - Manufacture Of Other Plastic Products

Related profiles found in government register
child relation
Offspring entities and appointments
Active 63
  • 1
    THOMAS WAREING & COMPANY LIMITED - 1984-07-19
    JOSEPH SYKES BROTHERS LIMITED - 2001-09-14
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Has significant influence or controlOE
  • 2
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 3
    MISTAKAFON LIMITED - 1979-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Has significant influence or controlOE
    CIF 54 - Right to appoint or remove directorsOE
  • 5
    JOHN SHAW,LIMITED - 1995-10-01
    BRUNTON SHAW LIMITED - 2000-10-13
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    J.A.HEMMING LIMITED - 1985-04-26
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 8
    ECC CARD CLOTHING LTD. - 2005-06-27
    HORSFALL AND BICKHAM LIMITED - 1984-07-05
    ENGLISH CARD CLOTHING COMPANY LIMITED(THE) - 2000-10-11
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 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
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    CARLCO HOLDING LIMITED - 2002-03-22
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    C. ROBERTS & CO. (STEEL) LIMITED - 1995-04-18
    C.ROBERTS & COMPANY(SHEFFIELD),LIMITED - 1977-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 11
    CARCLO SERVICES LIMITED - 1995-10-27
    TANCHESTER PROPERTIES LIMITED - 1991-12-24
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Has significant influence or controlOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 12
    MARSHALL'S(ENGINEERS)LIMITED - 1981-12-31
    WOODHEAD MARSHALL ENGINEERING LIMITED - 1990-03-06
    MARSHALL REPETITION LIMITED - 1995-02-20
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 13
    B & N (NO.99) LIMITED - 1984-09-12
    PLASRO PLASTICS LIMITED - 1997-10-27
    CTP PLASRO LIMITED - 2004-03-25
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 14
    COMBINED OPTICAL INDUSTRIES LIMITED - 1999-01-06
    CTP COIL LIMITED - 2004-03-17
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 15
    CTP SILLECK DAVALL LIMITED - 2002-05-31
    SILLECK DAVALL LIMITED - 1997-10-22
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Has significant influence or controlOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 17
    BIRKETT CUTMASTER LIMITED - 2014-05-07
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 18
    CONDUCTIVE INKJET TECHNOLOGY LIMITED - 2014-08-21
    INHOCO 2641 LIMITED - 2002-05-03
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 19
    JOSEPH SYKES BROTHERS LIMITED - 1984-07-19
    SYBRO LIMITED - 1988-12-16
    CARD CLOTHING & BELTING LIMITED - 1980-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CIF 23 - Has significant influence or controlOE
  • 20
    CROWTHER & GEE LIMITED - 1990-08-28
    ELLESCO MACHINE TOOL CO. LIMITED - 1994-03-21
    CRITCHLEY SHARP & TETLOW,LIMITED - 1986-02-17
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 21
    DAVALL (SCOTLAND) LIMITED - 1997-10-23
    CTP DAVALL SCOTLAND LIMITED - 2001-06-19
    INCASE(U.K.)LIMITED - 1986-06-05
    MGC LIMITED - 1994-10-26
    icon of addressC/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 22
    CTP GILLS CABLES LIMITED - 2006-05-24
    GILL'S CABLES LIMITED - 1997-10-27
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Has significant influence or controlOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 23
    SILLECK MOULDINGS LIMITED - 1997-10-24
    FINCH WATSON LIMITED - 1993-01-07
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    PAYNUMBER LIMITED - 1993-01-18
    SILLECK MOULDINGS (SCOTLAND) LIMITED - 1997-10-10
    icon of addressC/o Bruntons Aero Products Limited, Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 25
    WHITE KNIGHT PRODUCTS LIMITED - 1997-11-05
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 26
    S. JOHNSON (ROCHDALE) LIMITED - 1977-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 27
    EDWIN STEAD & SONS,LIMITED - 1990-08-28
    ELLESCO GRINDINGMASTER LIMITED - 1994-03-21
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    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
    CIF 5 - Right to appoint or remove directorsOE
  • 28
    GUARANTEED VEHICLE SPARES LIMITED - 1992-07-29
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Has significant influence or controlOE
  • 29
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    CIF 34 - Has significant influence or controlOE
  • 30
    STEADYCOST LIMITED - 1992-03-18
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 31
    JAMES TAYLOR & SONS (CLECKHEATON) LIMITED - 1985-07-25
    TAYLOR SHARP WIRE LIMITED - 2001-09-14
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 32
    MAMWELL BROTHERS LIMITED - 1990-03-14
    WHITTINGTON INDUSTRIES LIMITED - 1983-01-17
    WILLIAM WILD & SONS LIMITED - 1986-09-29
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 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
  • 33
    A. BLACKBURN (SETTING MACHINES) LIMITED - 1990-06-19
    BAILSTICK LIMITED - 1976-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 34
    S. JOHNSON (ROCHDALE) LIMITED - 1978-12-31
    CARCLO SECURITIES LIMITED - 1984-07-05
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 35
    A. BLACKBURN & COMPANY LIMITED - 1976-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 36
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 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
  • 38
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 39
    CENTA COUPLINGS LIMITED - 1984-02-22
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Has significant influence or controlOE
    CIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 41
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 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
  • 42
    STAINLESS STRIP SUPPLIES LIMITED - 1987-12-08
    STAINLESS STEEL STOCKHOLDERS LIMITED - 1995-06-21
    STAINLESS STRIP SUPPLIES LIMITED - 1981-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 43
    BARRINGTON PRODUCTS (LEICESTER) LIMITED - 1990-07-10
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 44
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 46
    JARWALL PROPERTIES LIMITED - 1986-07-22
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 47
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 48
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 49
    PLUTEC LIMITED - 1992-02-12
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 50
    FIRTH CLEVELAND ROPES LIMITED - 1979-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 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
    CIF 6 - Right to appoint or remove directorsOE
  • 51
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 52
    SMITHS WIRES LIMITED - 1976-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 53
    STEEL FOIL LIMITED - 1979-12-31
    LEE STEEL WIRE LIMITED - 1997-04-01
    LEE SMITH WIRES LIMITED - 2001-09-19
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    CIF 63 - Ownership of voting rights - 75% or moreOE
    CIF 63 - Right to appoint or remove directorsOE
    CIF 63 - Ownership of shares – 75% or moreOE
  • 55
    LINDLEY STEELS LIMITED - 1992-11-02
    B & N (NO. 17) LIMITED - 1981-12-31
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 56
    icon of addressBruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, East Lothian
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Has significant influence or controlOE
    CIF 53 - Right to appoint or remove directorsOE
  • 57
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 32 - Has significant influence or controlOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 58
    COGHLAN BRIGHT STEEL LIMITED - 1989-06-19
    B & N (NO. 57) LIMITED - 1983-04-07
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 59
    BELL & HARWOOD LIMITED - 1992-10-26
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 60
    STRONGPULSE LIMITED - 1991-10-08
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    WOODHEAD RSR LIMITED - 1994-09-02
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    CTP WIPAC LIMITED - 2008-07-23
    VEHICLE CONTROLS LIMITED - 1998-06-23
    WIPAC LIMITED - 2020-02-28
    icon of address8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Has significant influence or controlOE
    CIF 56 - Right to appoint or remove directorsOE
  • 63
    FLEMING,BIRKBY & GOODALL,LIMITED - 1984-10-15
    icon of address47 Wates Way, Mitcham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or controlOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • WIPAC IT SERVICES LIMITED - 2021-05-18
    AGHOCO 1897 LIMITED - 2019-12-17
    icon of addressLondon Road, Buckingham, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-30
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-05-11
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - 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.