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 5
  • 1
    Chase, Jennifer Marianne Alison
    Born in March 1978
    Individual (45 offsprings)
    Officer
    icon of calendar 2022-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Webb, Richard David Robert
    Born in November 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Buckley, Ian
    Born in January 1980
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Jeer-marajo, Sharan
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Secretary → CIF 0
  • 5
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of addressFourth Floor St. Andrews House, West Street, Woking, Surrey
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Elias, Andrew David
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-03-19
    OF - Secretary → CIF 0
  • 2
    Hoad, Mark
    Company Director born in June 1970
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2025-05-15
    OF - Director → CIF 0
  • 3
    Vohra, Sameet
    Company Director born in November 1973
    Individual (63 offsprings)
    Officer
    icon of calendar 2010-04-07 ~ 2013-04-23
    OF - Director → CIF 0
  • 4
    Sharp, John William Edward
    Chartered Accountant born in May 1936
    Individual
    Officer
    icon of calendar ~ 1995-04-30
    OF - Director → CIF 0
  • 5
    Jewell, Christopher Adrian
    Company Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-07 ~ 2019-07-10
    OF - Director → CIF 0
  • 6
    Boardman, Lynton David
    Solicitor born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    OF - Director → CIF 0
    icon of calendar 2023-06-30 ~ 2024-03-22
    OF - Director → CIF 0
    Boardman, Lynton David
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 7
    Mosebach, Wolfgang
    Dipl Physicist born in March 1927
    Individual
    Officer
    icon of calendar ~ 1992-03-31
    OF - Director → CIF 0
  • 8
    Sharp, Wendy Jill
    Company Secretary born in August 1965
    Individual (60 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    OF - Director → CIF 0
    Sharp, Wendy Jill
    Company Secretary
    Individual (60 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-01-30
    OF - Secretary → CIF 0
  • 9
    Leigh, Martin Graham
    Company Secretary born in November 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    OF - Director → CIF 0
    Leigh, Martin Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 10
    Clark, Robert Neil George
    Company Director born in December 1974
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ 2022-06-08
    OF - Director → CIF 0
  • 11
    Stynes, John
    Company Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2014-07-01 ~ 2016-01-06
    OF - Director → CIF 0
  • 12
    Roberts, Timothy Hal
    Company Director born in May 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2019-07-10
    OF - Director → CIF 0
  • 13
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 14
    Eke, Michael Ronald
    Chartered Accountant born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-07 ~ 1996-05-02
    OF - Director → CIF 0
    icon of calendar 1997-04-14 ~ 1997-04-25
    OF - Director → CIF 0
  • 15
    Felbeck, Paul
    Solicitor born in July 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2000-05-01 ~ 2013-02-14
    OF - Director → CIF 0
  • 16
    Couchman, Thomas Charles
    Company Director born in November 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-06-08 ~ 2022-12-01
    OF - Director → CIF 0
  • 17
    Armstrong, James Wellwood
    Director born in January 1948
    Individual
    Officer
    icon of calendar 2008-03-18 ~ 2009-01-05
    OF - Director → CIF 0
  • 18
    Crowe, David Edward Aubrey
    Solicitor born in August 1939
    Individual
    Officer
    icon of calendar 1993-01-07 ~ 2000-05-01
    OF - Director → CIF 0
  • 19
    Hayes, Francis Edward Sutherland
    Engineer born in May 1930
    Individual
    Officer
    icon of calendar ~ 1993-01-22
    OF - Director → CIF 0
  • 20
    Ryder, Paul Jeffrey
    Managing Director born in February 1946
    Individual
    Officer
    icon of calendar 1992-02-01 ~ 1993-02-15
    OF - Director → CIF 0
  • 21
    Newman, John Watson
    Chartered Accountant born in November 1945
    Individual (36 offsprings)
    Officer
    icon of calendar 1993-01-07 ~ 2009-08-31
    OF - Director → CIF 0
  • 22
    Roberts, Thomas Layton
    Electrical Engineer born in December 1933
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-11-19
    OF - Director → CIF 0
  • 23
    Anderson, Geraint
    Company Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2014-06-30
    OF - Director → CIF 0
  • 24
    Cohen, Ivor Harold, Sir
    Company Director born in April 1931
    Individual
    Officer
    icon of calendar ~ 1993-01-15
    OF - Director → CIF 0
  • 25
    Sherriff, Margaret Anne
    Legal Manager born in March 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-06-05 ~ 1998-06-12
    OF - Director → CIF 0
  • 26
    Lewis, Paul Scott
    Chartered Accountant born in November 1936
    Individual
    Officer
    icon of calendar ~ 1993-01-18
    OF - Director → CIF 0
  • 27
    Cory, Charles Raymond
    Company Director born in October 1922
    Individual
    Officer
    icon of calendar ~ 1992-11-19
    OF - Director → CIF 0
  • 28
    Phillips, Peter John, Sir
    Company Director born in June 1930
    Individual
    Officer
    icon of calendar ~ 1993-03-16
    OF - Director → CIF 0
  • 29
    Shipp, Nicholas Damante
    Chartered Accountant born in May 1940
    Individual
    Officer
    icon of calendar 1993-01-07 ~ 1997-03-09
    OF - Director → CIF 0
  • 30
    Matthews, David Paul
    Born in September 1949
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 31
    Weaver, Roderick William
    Group Finance Dir born in April 1950
    Individual
    Officer
    icon of calendar 1996-05-02 ~ 2008-08-01
    OF - Director → CIF 0
parent relation
Company in focus

TT ELECTRONICS GROUP HOLDINGS LIMITED

Previous names
A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    Info
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1977-11-28
    Registered number 00299275
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB
    PRIVATE LIMITED COMPANY incorporated on 1935-04-04 (90 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    S
    Registered number 299275
    icon of address4th Floor St Andrews House, West Street, Woking, England, GU21 6EB
    Limited By Shares in Companies House, England
    CIF 1
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    S
    Registered number 299275
    icon of address4th Floor, St Andrews House, West Street, Woking, United Kingdom, GU21 6EB
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    S
    Registered number 299275
    icon of addressFourth Floor St. Andrews House, West Street, Woking, Surrey, GU21 6EB
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 2
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    icon of addressAbercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 3
    AB TESTHOUSE LIMITED - 2000-11-28
    ORE RECLAMATION LIMITED - 1976-12-31
    A.B. COMPONENTS LIMITED - 1993-12-16
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    LISTMARR LIMITED - 1989-05-22
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    DUNWILCO (858) LIMITED - 2001-08-03
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    APB LIMITED - 1983-08-05
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 9
    GALAXYSTAR LIMITED - 1991-06-21
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    SEMELAB (2) LIMITED - 2008-09-02
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 16
    STRONTRONICS LIMITED - 1988-07-26
    STONTRONICS LIMITED - 2024-02-18
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    STADIUM ELECTRONICS LIMITED - 2024-02-18
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    LESROLE LIMITED - 1978-12-31
    NEW CHAPEL ELECTRONICS LIMITED - 2020-01-28
    icon of addressLondon Road, Fairford, Gloucestershire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 20
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    STADIUM IGT LIMITED - 2024-01-30
    IGT INDUSTRIES LIMITED - 2012-09-17
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    DAREN ELECTRONICS LIMITED - 2005-01-06
    STADIUM POWER LIMITED - 2024-02-18
    TWICEMONEY TRADING LIMITED - 1993-10-12
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 22
    TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED - 2021-10-20
    TT ELECTRONICS (123) LIMITED - 2019-09-03
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 23
    FLEETNESS 678 LIMITED - 2009-10-05
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    STADIUM UNITED WIRELESS LIMITED - 2024-02-18
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 24
    STADIUM IGT LIMITED - 2012-09-17
    VALUEGOLDEN LIMITED - 2012-08-31
    icon of addressFourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 25
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of addressWelwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 26
    WELWYN ELECTRIC LIMITED - 1983-11-14
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 27
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 28
    GW 311 LIMITED - 1999-04-08
    ZIRKON LIMITED - 2000-01-04
    icon of addressFourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of addressTregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-12
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of addressThe Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-02
    CIF 30 - 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.