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 36
  • 1
    Shipp, Nicholas Damante
    Chartered Accountant born in May 1940
    Individual (55 offsprings)
    Officer
    1993-01-07 ~ 1997-03-09
    OF - Director → CIF 0
  • 2
    Cohen, Ivor Harold, Sir
    Company Director born in April 1931
    Individual (9 offsprings)
    Officer
    (before 1991-12-12) ~ 1993-01-15
    OF - Director → CIF 0
  • 3
    Lewis, Paul Scott
    Chartered Accountant born in November 1936
    Individual (12 offsprings)
    Officer
    (before 1991-12-12) ~ 1993-01-18
    OF - Director → CIF 0
  • 4
    Cory, Charles Raymond
    Company Director born in October 1922
    Individual (2 offsprings)
    Officer
    (before 1991-12-12) ~ 1992-11-19
    OF - Director → CIF 0
  • 5
    Sherriff, Margaret Anne
    Legal Manager born in March 1947
    Individual (10 offsprings)
    Officer
    1998-06-05 ~ 1998-06-12
    OF - Director → CIF 0
  • 6
    Leigh, Martin Graham
    Company Secretary born in November 1944
    Individual (106 offsprings)
    Officer
    1996-05-02 ~ 2006-12-01
    OF - Director → CIF 0
    Leigh, Martin Graham
    Individual (106 offsprings)
    Officer
    1993-03-19 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 7
    Vohra, Sameet
    Company Director born in November 1973
    Individual (121 offsprings)
    Officer
    2010-04-07 ~ 2013-04-23
    OF - Director → CIF 0
  • 8
    Elias, Andrew David
    Individual (34 offsprings)
    Officer
    (before 1991-12-12) ~ 1993-03-19
    OF - Secretary → CIF 0
  • 9
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (120 offsprings)
    Officer
    2008-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 10
    Armstrong, James Wellwood
    Director born in January 1948
    Individual (18 offsprings)
    Officer
    2008-03-18 ~ 2009-01-05
    OF - Director → CIF 0
  • 11
    Sharp, John William Edward
    Chartered Accountant born in May 1936
    Individual (23 offsprings)
    Officer
    (before 1991-12-12) ~ 1995-04-30
    OF - Director → CIF 0
  • 12
    Jewell, Christopher Adrian
    Company Director born in July 1964
    Individual (53 offsprings)
    Officer
    2016-01-07 ~ 2019-07-10
    OF - Director → CIF 0
  • 13
    Ryder, Paul Jeffrey
    Managing Director born in February 1946
    Individual (29 offsprings)
    Officer
    1992-02-01 ~ 1993-02-15
    OF - Director → CIF 0
  • 14
    Jeer-marajo, Sharan
    Individual (44 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Secretary → CIF 0
  • 15
    Hayes, Francis Edward Sutherland
    Engineer born in May 1930
    Individual (3 offsprings)
    Officer
    (before 1991-12-12) ~ 1993-01-22
    OF - Director → CIF 0
  • 16
    Couchman, Thomas Charles
    Company Director born in November 1979
    Individual (47 offsprings)
    Officer
    2022-06-08 ~ 2022-12-01
    OF - Director → CIF 0
  • 17
    Chase, Jennifer Marianne Alison
    Born in March 1978
    Individual (110 offsprings)
    Officer
    2022-12-01 ~ now
    OF - Director → CIF 0
  • 18
    Newman, John Watson
    Chartered Accountant born in November 1945
    Individual (82 offsprings)
    Officer
    1993-01-07 ~ 2009-08-31
    OF - Director → CIF 0
  • 19
    Sharp, Wendy Jill
    Company Secretary born in August 1965
    Individual (102 offsprings)
    Officer
    2006-12-01 ~ 2013-02-14
    OF - Director → CIF 0
    Sharp, Wendy Jill
    Company Secretary
    Individual (102 offsprings)
    Officer
    2006-12-01 ~ 2013-01-30
    OF - Secretary → CIF 0
  • 20
    Buckley, Ian
    Born in January 1980
    Individual (54 offsprings)
    Officer
    2023-06-30 ~ now
    OF - Director → CIF 0
  • 21
    Felbeck, Paul
    Solicitor born in July 1964
    Individual (92 offsprings)
    Officer
    2000-05-01 ~ 2013-02-14
    OF - Director → CIF 0
  • 22
    Weaver, Roderick William
    Group Finance Dir born in April 1950
    Individual (82 offsprings)
    Officer
    1996-05-02 ~ 2008-08-01
    OF - Director → CIF 0
  • 23
    Anderson, Geraint
    Company Director born in May 1959
    Individual (12 offsprings)
    Officer
    2013-02-14 ~ 2014-06-30
    OF - Director → CIF 0
  • 24
    Roberts, Timothy Hal
    Company Director born in May 1970
    Individual (18 offsprings)
    Officer
    2010-07-20 ~ 2019-07-10
    OF - Director → CIF 0
  • 25
    Webb, Richard David Robert
    Born in November 1976
    Individual (16 offsprings)
    Officer
    2025-05-15 ~ now
    OF - Director → CIF 0
  • 26
    Stynes, John
    Company Director born in March 1971
    Individual (30 offsprings)
    Officer
    2014-07-01 ~ 2016-01-06
    OF - Director → CIF 0
  • 27
    Matthews, David Paul
    Born in September 1949
    Individual (77 offsprings)
    Officer
    2006-12-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 28
    Phillips, Peter John, Sir
    Company Director born in June 1930
    Individual (19 offsprings)
    Officer
    (before 1991-12-12) ~ 1993-03-16
    OF - Director → CIF 0
  • 29
    Mosebach, Wolfgang
    Dipl Physicist born in March 1927
    Individual (2 offsprings)
    Officer
    (before 1991-12-12) ~ 1992-03-31
    OF - Director → CIF 0
  • 30
    Boardman, Lynton David
    Solicitor born in January 1967
    Individual (106 offsprings)
    Officer
    2013-02-14 ~ 2023-06-30
    OF - Director → CIF 0
    2023-06-30 ~ 2024-03-22
    OF - Director → CIF 0
    Boardman, Lynton David
    Individual (106 offsprings)
    Officer
    2013-01-30 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 31
    Crowe, David Edward Aubrey
    Solicitor born in August 1939
    Individual (63 offsprings)
    Officer
    1993-01-07 ~ 2000-05-01
    OF - Director → CIF 0
  • 32
    Eke, Michael Ronald
    Chartered Accountant born in May 1945
    Individual (58 offsprings)
    Officer
    1993-01-07 ~ 1996-05-02
    OF - Director → CIF 0
    1997-04-14 ~ 1997-04-25
    OF - Director → CIF 0
  • 33
    Clark, Robert Neil George
    Company Director born in December 1974
    Individual (95 offsprings)
    Officer
    2019-07-10 ~ 2022-06-08
    OF - Director → CIF 0
  • 34
    Hoad, Mark
    Company Director born in June 1970
    Individual (97 offsprings)
    Officer
    2015-01-01 ~ 2025-05-15
    OF - Director → CIF 0
  • 35
    Roberts, Thomas Layton
    Electrical Engineer born in December 1933
    Individual (8 offsprings)
    Officer
    (before 1991-12-12) ~ 1992-11-19
    OF - Director → CIF 0
  • 36
    TT ELECTRONICS PLC
    - now 00087249 00320097... (more)
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Active Corporate (40 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TT ELECTRONICS GROUP HOLDINGS LIMITED

Period: 2017-11-08 ~ now
Company number: 00299275
Registered names
TT ELECTRONICS GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    Info
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC COMPONENTS LIMITED - 2017-11-08
    Registered number 00299275
    Fourth Floor St Andrews House, West Street, Woking, Surrey GU21 6EB
    PRIVATE LIMITED COMPANY incorporated on 1935-04-04 (91 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • TT ELECTRONICS GROUP HOLDINGS LIMITED
    S
    Registered number 299275
    4th 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
    4th 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
    Fourth 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 31
  • 1
    A.B. ELECTRONIC COMPONENTS LIMITED
    - now 00578077 00299275
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    AB CONNECTORS LIMITED
    - now 01914199
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    ABTEST LIMITED
    - now 00620992
    AB TESTHOUSE LIMITED - 2000-11-28
    A.B. COMPONENTS LIMITED - 1993-12-16
    ORE RECLAMATION LIMITED - 1976-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    BI TECHNOLOGIES LIMITED
    - now 02368235
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 5
    CICOR NEWPORT LTD - now
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED
    - 2024-04-26 00896672
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-12
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    COMMENDSHAW LIMITED
    01742360
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    CONTROLS DIRECT LIMITED
    - now 04213327
    DUNWILCO (858) LIMITED - 2001-08-03
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 8
    CRYSTALATE ELECTRONICS LIMITED
    - now 00691591
    APB LIMITED - 1983-08-05
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    DELTIGHT WASHERS LIMITED
    - now 02051230
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    FERRUS POWER LIMITED
    - now 02601096
    GALAXYSTAR LIMITED - 1991-06-21
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (24 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    FOX INDUSTRIES LIMITED
    02098754
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (18 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    HALE END HOLDINGS LIMITED
    - now 02353285
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2024-01-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 13
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - now
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED
    - 2017-10-10 04179489
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-02
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    MIDLAND ELECTRONICS LIMITED
    00675333
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 15
    SEMELAB LIMITED
    - now 06649272 01033308
    SEMELAB (2) LIMITED - 2008-09-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 16
    TT ASIA HOLDINGS LIMITED
    - now 02464046
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    TT AUTOMOTIVE ELECTRONICS LIMITED
    - now 01808038
    AB AUTOMOTIVE ELECTRONICS LIMITED
    - 2017-11-07 01808038
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (47 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    TT ELECTRONICS (NORWICH) LIMITED
    - now 02270716
    STONTRONICS LIMITED
    - 2024-02-18 02270716
    STRONTRONICS LIMITED - 1988-07-26
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    TT ELECTRONICS (WOKING) LIMITED
    - now 07249966
    STADIUM ELECTRONICS LIMITED
    - 2024-02-18 07249966
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED
    - now 00459656
    STADIUM ELECTRICAL HOLDINGS LIMITED
    - 2024-02-18 00459656
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (27 parents)
    Person with significant control
    2024-01-26 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 21
    TT ELECTRONICS FAIRFORD LIMITED
    - now 01352416
    NEW CHAPEL ELECTRONICS LIMITED
    - 2020-01-28 01352416
    LESROLE LIMITED - 1978-12-31
    London Road, Fairford, Gloucestershire
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    TT ELECTRONICS IGT LIMITED
    - now 02164435
    STADIUM IGT LIMITED
    - 2024-01-30 02164435 02604168
    IGT INDUSTRIES LIMITED - 2012-09-17
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    TT ELECTRONICS POWER LIMITED
    - now 02844194 11563151
    STADIUM POWER LIMITED
    - 2024-02-18 02844194
    DAREN ELECTRONICS LIMITED - 2005-01-06
    TWICEMONEY TRADING LIMITED - 1993-10-12
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (30 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 24
    TT ELECTRONICS POWER SOLUTIONS (UK) LIMITED
    - now 11563151 02844194
    TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED
    - 2021-10-20 11563151
    TT ELECTRONICS (123) LIMITED
    - 2019-09-03 11563151 00087249... (more)
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2018-09-11 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 25
    TT ELECTRONICS UNITED WIRELESS LIMITED
    - now 07030729
    STADIUM UNITED WIRELESS LIMITED
    - 2024-02-18 07030729 01830552
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (19 parents)
    Person with significant control
    2024-01-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 26
    TT ELECTRONICS WIRELESS DEVICES LIMITED
    - now 00645215
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (28 parents)
    Person with significant control
    2025-07-24 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 27
    VALUEGOLDEN LIMITED
    - now 02604168
    STADIUM IGT LIMITED - 2012-09-17
    VALUEGOLDEN LIMITED - 2012-08-31
    Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2024-01-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 28
    WELWYN COMPONENTS LIMITED
    - now 00162480
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (43 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 29
    WELWYN ELECTRONICS LIMITED
    - now 00326687 01501268
    WELWYN ELECTRIC LIMITED - 1983-11-14
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 30
    WOLSEY COMCARE LIMITED
    - now 02545254
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 31
    ZIRKON HOLDINGS LIMITED
    - now 03730931
    ZIRKON LIMITED - 2000-01-04
    GW 311 LIMITED - 1999-04-08
    Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2024-01-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.