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
    Waldek, Louise
    Born in July 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Grant, Luke Robert
    Born in August 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-22 ~ now
    OF - Director → CIF 0
  • 3
    Edwards, Kerry Anne
    Born in January 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Edwards, Adrian
    Born in July 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressLakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 28
  • 1
    Segal, James
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 2
    Johnson, Ian
    Chief Financial Officer born in February 1972
    Individual
    Officer
    icon of calendar 2016-08-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 3
    Almond, Roger Buckley
    Company Official born in July 1935
    Individual
    Officer
    icon of calendar ~ 1997-07-31
    OF - Director → CIF 0
  • 4
    O'shea, John
    Company Official born in August 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-11-01 ~ 2021-07-30
    OF - Director → CIF 0
    O'shea, John
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 1996-11-01
    OF - Secretary → CIF 0
  • 5
    Pointon, Raymond Barry
    Company Official born in February 1947
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2004-03-31
    OF - Director → CIF 0
  • 6
    Boulton, Paul Andrew
    Company Official born in February 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2004-07-30
    OF - Director → CIF 0
    Boulton, Paul Andrew
    Company Official
    Individual (21 offsprings)
    Officer
    icon of calendar 1996-11-01 ~ 1998-04-30
    OF - Secretary → CIF 0
    Boulton, Paul Andrew
    Co Official
    Individual (21 offsprings)
    icon of calendar 1999-12-23 ~ 2000-03-13
    OF - Secretary → CIF 0
  • 7
    Slack, Trevor John
    Company Official born in July 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2006-07-14
    OF - Director → CIF 0
  • 8
    Garry, Richard Jon
    Treasurer born in February 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2016-07-29
    OF - Director → CIF 0
  • 9
    Moore, Iain Dominic
    Controller born in December 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-06-08 ~ 2015-03-20
    OF - Director → CIF 0
  • 10
    Amos, Roy
    Company Official born in September 1934
    Individual
    Officer
    icon of calendar ~ 1996-09-30
    OF - Director → CIF 0
  • 11
    Emson, Alan Leslie
    Company Official born in December 1942
    Individual
    Officer
    icon of calendar 1993-01-07 ~ 1997-07-31
    OF - Director → CIF 0
  • 12
    Morgan, Joanne Carol
    Deputy Company Secretary born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-30 ~ 2009-02-19
    OF - Director → CIF 0
    Bower, Joanne Carol
    Company Official
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 13
    Huckin, Alan Matthew
    Hr Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-08 ~ 2013-07-12
    OF - Director → CIF 0
  • 14
    Shook, Daniel James
    Cfo born in May 1967
    Individual
    Officer
    icon of calendar 2015-03-04 ~ 2025-08-01
    OF - Director → CIF 0
  • 15
    Pawar, Kamaljit
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-03 ~ 2016-03-22
    OF - Secretary → CIF 0
  • 16
    Taylor, Gordon Lindsay
    Company Official born in April 1932
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 17
    Thompson, Nicole Dominique
    Company Official
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-25 ~ 2014-09-03
    OF - Secretary → CIF 0
  • 18
    Sumner, Neil Dudley
    Accountant born in September 1977
    Individual
    Officer
    icon of calendar 2013-10-16 ~ 2014-09-25
    OF - Director → CIF 0
  • 19
    Lamb, Martin James
    Company Official born in January 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-23 ~ 2004-01-15
    OF - Director → CIF 0
  • 20
    Ronald, Ivan Edward
    Group Financial Controller born in November 1972
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2017-03-24
    OF - Director → CIF 0
  • 21
    Croydon, Gregory John
    Treasurer born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-08 ~ 2014-02-20
    OF - Director → CIF 0
  • 22
    Brostoff, Martin Adrian
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 23
    Afford, Helen Louise
    Company Official born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2015-03-20
    OF - Director → CIF 0
    Afford, Helen Louise
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-11-05 ~ 2009-09-25
    OF - Secretary → CIF 0
  • 24
    Metcalf, John
    Company Official born in February 1934
    Individual
    Officer
    icon of calendar ~ 1995-11-01
    OF - Director → CIF 0
  • 25
    Hurt, Douglas Malcolm
    Finance Director born in June 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-14 ~ 2015-03-04
    OF - Director → CIF 0
  • 26
    Mckone, Sally Ann
    Group Financial Controller born in March 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2020-01-22
    OF - Director → CIF 0
  • 27
    Allen, Gary James
    Company Official born in September 1944
    Individual
    Officer
    icon of calendar ~ 2001-05-11
    OF - Director → CIF 0
  • 28
    Roberts, Paul Graham
    Business Development Director born in March 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2019-06-30
    OF - Director → CIF 0
parent relation
Company in focus

IMI KYNOCH LIMITED

Previous name
IMPERIAL METAL INDUSTRIES (KYNOCH) LIMITED - 1978-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • IMI KYNOCH LIMITED
    Info
    IMPERIAL METAL INDUSTRIES (KYNOCH) LIMITED - 1978-12-31
    Registered number 00713735
    icon of addressLakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7XZ
    PRIVATE LIMITED COMPANY incorporated on 1962-01-26 (63 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • IMI KYNOCH LIMITED
    S
    Registered number missing
    icon of addressPo Box 216, Birmingham, B6 7BA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    MOORHOUSE & COPE LIMITED - 1987-01-16
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    A. R. WEBBER LIMITED - 1988-12-02
    icon of addressUnit A3 Brookside Business Park, Greengate, Middleton, Manchester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    G & M KAY CONTROLS LIMITED - 2001-04-26
    icon of addressUnits 1-5 Hurstwood Court, Mercer Way, Blackburn, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 4060, Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    TOUR & ANDERSSON HYDRONICS LIMITED - 2001-12-07
    TA HYDRONICS LIMITED - 2014-10-31
    TOUR & ANDERSSON LIMITED - 2011-03-31
    IMI INDOOR CLIMATE LIMITED - 2002-11-12
    TOUR & ANDERSSON LIMITED - 1995-06-05
    BOOKDROP LIMITED - 1995-01-01
    icon of addressHat House Third Floor, 32 Guildford Street, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 6
    GASKELL AND CHAMBERS LIMITED - 2014-01-21
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 7
    MARSTAIR LIMITED - 1982-10-05
    IMI LAKESIDE LIMITED - 2004-03-10
    IMI MARSTAIR LIMITED - 2003-10-27
    IMI PAXMAN LIMITED - 1980-12-31
    DCI MARKETING EUROPE LIMITED - 2014-01-03
    MARSTON PAXMAN LIMITED - 1979-12-31
    icon of address1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressLakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 9
    IMI MARSTON LIMITED - 1983-08-19
    MARSTON EXCELSIOR LIMITED - 1978-12-31
    MARSTON PALMER LIMITED - 1990-11-05
    icon of addressLakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    PORTGEN LIMITED - 1983-02-21
    HERION U.K. LIMITED - 2003-05-06
    NORGREN EUROPEAN LOGISTICS COMPANY LIMITED - 2018-12-17
    icon of address4060 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 11
    DIMOK LIMITED - 1989-10-27
    icon of addressLakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressLakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    PINCO 1760 LIMITED - 2002-05-01
    icon of addressLakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (3 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
  • 14
    LIGHTFINE LIMITED - 1980-02-15
    WEBBER ELECTRO COMPONENTS LIMITED - 1995-05-19
    WEBBER ELECTRO COMPONENTS LIMITED - 1981-08-26
    icon of address4060 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of addressKynoch Works, Witton, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ now
    CIF 1 - Director → ME
  • 16
    ELECTRO-PRECISION COMPONENTS LIMITED - 1992-03-17
    WIRE PRODUCTS LIMITED - 1998-03-13
    TALLYBECK LIMITED - 1984-02-27
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 17
    IMI YORKSHIRE ALLOYS LIMITED - 1998-11-19
    IMI YORKSHIRE IMPERIAL LIMITED - 1986-01-01
    YORKSHIRE IMPERIAL METALS LIMITED - 1979-12-31
    icon of addressLakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (3 parents)
    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
  • 18
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    NORGREN MARTONAIR LIMITED - 1994-10-03
    IMI NORGREN LIMITED - 2006-04-12
    I M I PNEUMATICS LIMITED - 1982-05-10
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    G.X. ENGINEERS LIMITED - 1976-12-31
    icon of addressNorgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (4 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
  • 19
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    icon of address1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 7
  • 1
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1996-11-15
    CIF 2 - Director → ME
  • 2
    IMI HOLDINGS LIMITED - 1987-02-04
    PACTROL ELECTRONICS PLC - 1987-01-09
    IMI HOLDINGS LIMITED - 1987-01-27
    MANCHESTER & METROPOLITAN INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1982-08-04
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 6 - Director → ME
  • 3
    INDEBLACK LIMITED - 1982-10-13
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 7 - Director → ME
  • 4
    icon of address13 Queens Road, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 8 - Director → ME
  • 5
    IMI BRODERICK STRUCTURES OVERSEAS LIMITED - 1986-07-16
    IMI FINANCE LIMITED - 1997-09-10
    BRODERICK STRUCTURES OVERSEAS LIMITED - 1979-12-31
    IMI METALS LIMITED - 1990-03-19
    icon of addressKpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 5 - Director → ME
  • 6
    icon of address1020 Eskdale Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 4 - Director → ME
  • 7
    icon of addressOne Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-01 ~ 1998-10-02
    CIF 3 - Director → ME

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.