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 4
  • 1
    Gibbins, Simon Mark
    Born in July 1966
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Jefferies, Nicholas John
    Born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Davidson-shrine, Gregory
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    OF - Secretary → CIF 0
  • 4
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address2, Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Sallitt, Timothy William Baines
    Company Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 1998-11-25
    OF - Director → CIF 0
  • 2
    Sydes, Stephen Charles
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    OF - Director → CIF 0
  • 3
    Sebire, David John
    Company Director born in March 1943
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 1993-01-18
    OF - Director → CIF 0
  • 4
    Jones, Michael David
    Company Director born in January 1945
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-10-26 ~ 1996-10-08
    OF - Director → CIF 0
  • 5
    Laughton, Anthony Joseph
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-27 ~ 2008-10-17
    OF - Director → CIF 0
  • 6
    Shillinglaw, Gary Preston
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 7
    Grant, Howard Robert
    Company Director born in November 1940
    Individual
    Officer
    icon of calendar ~ 1996-11-29
    OF - Director → CIF 0
  • 8
    Rowe, Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    OF - Secretary → CIF 0
    icon of calendar 2019-09-02 ~ 2019-12-04
    OF - Secretary → CIF 0
  • 9
    Loveridge, James Douglas
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-05-31
    OF - Secretary → CIF 0
  • 10
    Bithell, Charles Peter
    Individual
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 11
    Cooper, Malcolm Howard
    Chartered Accountant born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2010-02-02
    OF - Director → CIF 0
  • 12
    Tucker, David Lambert
    Chartered Accountant born in December 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-01-25 ~ 1999-06-24
    OF - Director → CIF 0
  • 13
    Harkus Madge, Joanna Alwen
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    OF - Secretary → CIF 0
  • 14
    Dowling, Shaun Coleman
    Company Director born in October 1931
    Individual
    Officer
    icon of calendar 1993-01-25 ~ 1999-06-29
    OF - Director → CIF 0
  • 15
    Virdee, Jagjit Singh
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 1999-06-29 ~ 2008-10-17
    OF - Director → CIF 0
  • 16
    Peirson, Keith Edward
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar 1998-06-03 ~ 1999-06-24
    OF - Director → CIF 0
  • 17
    Goodman, John David Whitlock, Major General
    Non-Executive Company Director born in May 1932
    Individual
    Officer
    icon of calendar ~ 1997-09-02
    OF - Director → CIF 0
  • 18
    Bryson, John Macdonald
    Group Finance Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-06-28
    OF - Director → CIF 0
  • 19
    Crook, Derek Frederick
    Company Director born in April 1942
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 2000-02-04
    OF - Director → CIF 0
  • 20
    Pomeroy, John Victor
    Individual
    Officer
    icon of calendar 2000-06-01 ~ 2003-06-16
    OF - Secretary → CIF 0
    icon of calendar 2003-12-05 ~ 2005-01-10
    OF - Secretary → CIF 0
  • 21
    DISCOVERIE HOLDINGS LTD - now
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SEDGEMOOR LIMITED

Previous name
M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SEDGEMOOR LIMITED
    Info
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    Registered number 00288011
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH
    PRIVATE LIMITED COMPANY incorporated on 1934-05-11 (91 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • SEDGEMOOR LIMITED
    S
    Registered number 00288011
    icon of address2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7AH
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    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
  • 2
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    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
  • 3
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
  • 4
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    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
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, 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
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    FILEMAY LIMITED - 1998-01-09
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, 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
    CIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 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
  • 8
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 9
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.