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 33
  • 1
    Brostoff, Martin Adrian
    Individual (23 offsprings)
    Officer
    1998-04-30 ~ 1999-12-23
    OF - Secretary → CIF 0
  • 2
    Mckone, Sally Ann
    Group Financial Controller born in March 1968
    Individual (48 offsprings)
    Officer
    2017-03-24 ~ 2020-01-22
    OF - Director → CIF 0
  • 3
    Lamb, Martin James
    Company Official born in January 1960
    Individual (28 offsprings)
    Officer
    2001-02-23 ~ 2004-01-15
    OF - Director → CIF 0
  • 4
    Allen, Gary James
    Company Official born in September 1944
    Individual (15 offsprings)
    Officer
    ~ 2001-05-11
    OF - Director → CIF 0
  • 5
    Edwards, Adrian
    Born in July 1971
    Individual (20 offsprings)
    Officer
    2019-09-24 ~ now
    OF - Director → CIF 0
  • 6
    Thompson, Nicole Dominique
    Company Official
    Individual (26 offsprings)
    Officer
    2009-09-25 ~ 2014-09-03
    OF - Secretary → CIF 0
  • 7
    Slack, Trevor John
    Company Official born in July 1946
    Individual (13 offsprings)
    Officer
    1997-08-01 ~ 2006-07-14
    OF - Director → CIF 0
  • 8
    Almond, Roger Buckley
    Company Official born in July 1935
    Individual (8 offsprings)
    Officer
    ~ 1997-07-31
    OF - Director → CIF 0
  • 9
    Morgan, Joanne Carol
    Deputy Company Secretary born in June 1975
    Individual (30 offsprings)
    Officer
    2004-07-30 ~ 2009-02-19
    OF - Director → CIF 0
    Bower, Joanne Carol
    Company Official
    Individual (30 offsprings)
    Officer
    2000-03-13 ~ 2004-11-05
    OF - Secretary → CIF 0
  • 10
    Huckin, Alan Matthew
    Hr Director born in December 1962
    Individual (4 offsprings)
    Officer
    2010-06-08 ~ 2013-07-12
    OF - Director → CIF 0
  • 11
    Waldek, Louise
    Born in July 1978
    Individual (11 offsprings)
    Officer
    2021-07-29 ~ now
    OF - Director → CIF 0
  • 12
    Taylor, Gordon Lindsay
    Company Official born in April 1932
    Individual (10 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 13
    Sumner, Neil Dudley
    Accountant born in September 1977
    Individual (1 offspring)
    Officer
    2013-10-16 ~ 2014-09-25
    OF - Director → CIF 0
  • 14
    Garry, Richard Jon
    Treasurer born in February 1970
    Individual (26 offsprings)
    Officer
    2014-02-20 ~ 2016-07-29
    OF - Director → CIF 0
  • 15
    Metcalf, John
    Company Official born in February 1934
    Individual (14 offsprings)
    Officer
    ~ 1995-11-01
    OF - Director → CIF 0
  • 16
    Pointon, Raymond Barry
    Company Official born in February 1947
    Individual (28 offsprings)
    Officer
    2001-02-23 ~ 2004-03-31
    OF - Director → CIF 0
  • 17
    Pawar, Kamaljit
    Individual (26 offsprings)
    Officer
    2014-09-03 ~ 2016-03-22
    OF - Secretary → CIF 0
  • 18
    O'shea, John
    Company Official born in August 1961
    Individual (32 offsprings)
    Officer
    1995-11-01 ~ 2021-07-30
    OF - Director → CIF 0
    O'shea, John
    Individual (32 offsprings)
    Officer
    ~ 1996-11-01
    OF - Secretary → CIF 0
  • 19
    Croydon, Gregory John
    Treasurer born in February 1957
    Individual (16 offsprings)
    Officer
    2010-06-08 ~ 2014-02-20
    OF - Director → CIF 0
  • 20
    Segal, James
    Individual (17 offsprings)
    Officer
    2016-03-23 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 21
    Emson, Alan Leslie
    Company Official born in December 1942
    Individual (19 offsprings)
    Officer
    1993-01-07 ~ 1997-07-31
    OF - Director → CIF 0
  • 22
    Johnson, Ian
    Chief Financial Officer born in February 1972
    Individual (3 offsprings)
    Officer
    2016-08-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 23
    Amos, Roy
    Company Official born in September 1934
    Individual (11 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 24
    Shook, Daniel James
    Cfo born in May 1967
    Individual (5 offsprings)
    Officer
    2015-03-04 ~ 2025-08-01
    OF - Director → CIF 0
  • 25
    Roberts, Paul Graham
    Born in March 1966
    Individual (24 offsprings)
    Officer
    2015-03-20 ~ 2019-06-30
    OF - Director → CIF 0
  • 26
    Grant, Luke Robert
    Born in August 1988
    Individual (22 offsprings)
    Officer
    2020-01-22 ~ now
    OF - Director → CIF 0
  • 27
    Boulton, Paul Andrew
    Company Official born in February 1968
    Individual (49 offsprings)
    Officer
    1998-04-30 ~ 2004-07-30
    OF - Director → CIF 0
    Boulton, Paul Andrew
    Company Official
    Individual (49 offsprings)
    Officer
    1996-11-01 ~ 1998-04-30
    OF - Secretary → CIF 0
    Boulton, Paul Andrew
    Co Official
    Individual (49 offsprings)
    1999-12-23 ~ 2000-03-13
    OF - Secretary → CIF 0
  • 28
    Moore, Iain Dominic
    Controller born in December 1967
    Individual (32 offsprings)
    Officer
    2010-06-08 ~ 2015-03-20
    OF - Director → CIF 0
  • 29
    Edwards, Kerry Anne
    Born in January 1985
    Individual (17 offsprings)
    Officer
    2024-12-12 ~ now
    OF - Director → CIF 0
  • 30
    Hurt, Douglas Malcolm
    Finance Director born in June 1956
    Individual (17 offsprings)
    Officer
    2006-07-14 ~ 2015-03-04
    OF - Director → CIF 0
  • 31
    Ronald, Ivan Edward
    Group Financial Controller born in November 1972
    Individual (65 offsprings)
    Officer
    2015-03-20 ~ 2017-03-24
    OF - Director → CIF 0
  • 32
    Afford, Helen Louise
    Company Official born in September 1974
    Individual (29 offsprings)
    Officer
    2009-02-19 ~ 2015-03-20
    OF - Director → CIF 0
    Afford, Helen Louise
    Individual (29 offsprings)
    Officer
    2004-11-05 ~ 2009-09-25
    OF - Secretary → CIF 0
  • 33
    IMI GROUP LIMITED
    06386809 03277084
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (20 parents, 9 offsprings)
    Person with significant control
    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
parent relation
Company in focus

IMI KYNOCH LIMITED

Period: 1978-12-31 ~ now
Company number: 00713735
Registered names
IMI KYNOCH LIMITED - now
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
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham B37 7XZ
    PRIVATE LIMITED COMPANY incorporated on 1962-01-26 (64 years 2 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
    Po Box 216, Birmingham, B6 7BA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ANSON CAST PRODUCTS LIMITED
    - now 00337633 00530589
    MOORHOUSE & COPE LIMITED - 1987-01-16
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    BRAMBLEDIKE LIMITED
    02494847
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    1995-11-01 ~ 1996-11-15
    CIF 7 - Director → ME
  • 3
    CCI INTERNATIONAL LIMITED
    - now 00259162
    A. R. WEBBER LIMITED - 1988-12-02
    Unit A3 Brookside Business Park, Greengate, Middleton, Manchester
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    HEATMISER UK LIMITED
    - now 03747773
    G & M KAY CONTROLS LIMITED - 2001-04-26
    Units 1-5 Hurstwood Court, Mercer Way, Blackburn, England
    Active Corporate (12 parents)
    Person with significant control
    2022-12-23 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 5
    IMI COMPONENTS LIMITED
    01640862
    Unit 4060, Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    IMI HOLDINGS LIMITED
    - now 01105231
    IMI HOLDINGS LIMITED - 1987-02-04
    IMI HOLDINGS LIMITED - 1987-01-27
    PACTROL ELECTRONICS PLC - 1987-01-09
    MANCHESTER & METROPOLITAN INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1982-08-04
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 4 - Director → ME
  • 7
    IMI HOLLAND LIMITED
    - now 01608621
    INDEBLACK LIMITED - 1982-10-13
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 6 - Director → ME
  • 8
    IMI HYDRONIC ENGINEERING LIMITED
    - now 02945254
    TA HYDRONICS LIMITED - 2014-10-31
    TOUR & ANDERSSON LIMITED - 2011-03-31
    IMI INDOOR CLIMATE LIMITED - 2002-11-12
    TOUR & ANDERSSON HYDRONICS LIMITED - 2001-12-07
    TOUR & ANDERSSON LIMITED - 1995-06-05
    BOOKDROP LIMITED - 1995-01-01
    Hat House Third Floor, 32 Guildford Street, Luton, Bedfordshire, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 9
    IMI LAKESIDE FIVE LIMITED
    - now 00711768
    GASKELL AND CHAMBERS LIMITED - 2014-01-21
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    IMI LAKESIDE ONE LIMITED
    - now 00616526
    DCI MARKETING EUROPE LIMITED - 2014-01-03
    IMI LAKESIDE LIMITED - 2004-03-10
    IMI MARSTAIR LIMITED - 2003-10-27
    MARSTAIR LIMITED - 1982-10-05
    IMI PAXMAN LIMITED - 1980-12-31
    MARSTON PAXMAN LIMITED - 1979-12-31
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    IMI LIFE TECHNOLOGY LIMITED
    15548089
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-03-08 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 12
    IMI MARSTON LIMITED
    - now 00155987
    MARSTON PALMER LIMITED - 1990-11-05
    IMI MARSTON LIMITED - 1983-08-19
    MARSTON EXCELSIOR LIMITED - 1978-12-31
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    IMI PRECISION ENGINEERING LIMITED
    - now 01687068
    NORGREN EUROPEAN LOGISTICS COMPANY LIMITED
    - 2018-12-17 01687068
    HERION U.K. LIMITED - 2003-05-06
    PORTGEN LIMITED - 1983-02-21
    4060 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    IMI PROPERTY INVESTMENTS LIMITED
    - now 02395737
    DIMOK LIMITED - 1989-10-27
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    IMI REFINERS LIMITED
    00148305
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    IMI SYSTEMS LIMITED
    SC055254
    13 Queens Road, Aberdeen
    Dissolved Corporate (11 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 8 - Director → ME
  • 17
    IMI VISION LIMITED
    - now 04421176
    PINCO 1760 LIMITED - 2002-05-01
    Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 18
    IMI WEBBER LIMITED
    - now 01416237
    WEBBER ELECTRO COMPONENTS LIMITED - 1995-05-19
    WEBBER ELECTRO COMPONENTS LIMITED - 1981-08-26
    LIGHTFINE LIMITED - 1980-02-15
    4060 Lakeside Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    IMPERIAL METALS INDUSTRIES LIMITED
    - now 00808677 00714275
    IMI FINANCE LIMITED
    - 1997-09-10 00808677
    IMI METALS LIMITED - 1990-03-19
    IMI BRODERICK STRUCTURES OVERSEAS LIMITED - 1986-07-16
    BRODERICK STRUCTURES OVERSEAS LIMITED - 1979-12-31
    Kpmg Llp, One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 3 - Director → ME
  • 20
    LIQUICK 128 LIMITED
    01194287 01781966... (more)
    Kynoch Works, Witton, Birmingham
    Active Corporate (4 parents)
    Officer
    1995-11-01 ~ now
    CIF 5 - Director → ME
  • 21
    LIQUICK 200 LIMITED
    - now 01781966 00043995... (more)
    WIRE PRODUCTS LIMITED - 1998-03-13
    ELECTRO-PRECISION COMPONENTS LIMITED - 1992-03-17
    TALLYBECK LIMITED - 1984-02-27
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 22
    LIQUICK 211 LIMITED
    - now 00597546 00043995... (more)
    IMI YORKSHIRE ALLOYS LIMITED - 1998-11-19
    IMI YORKSHIRE IMPERIAL LIMITED - 1986-01-01
    YORKSHIRE IMPERIAL METALS LIMITED - 1979-12-31
    Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 23
    MARTONAIR INTERNATIONAL LIMITED
    00526261
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire, England
    Dissolved Corporate (14 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 2 - Director → ME
  • 24
    MARTONAIR LIMITED
    00471440
    One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1995-11-01 ~ 1998-10-02
    CIF 1 - Director → ME
  • 25
    NORGREN LIMITED
    - now 00564656
    IMI NORGREN LIMITED - 2006-04-12
    NORGREN MARTONAIR LIMITED - 1994-10-03
    IMI NORGREN ENOTS LIMITED - 1986-06-02
    I M I PNEUMATICS LIMITED - 1982-05-10
    IMI PNEUMATICS (LONDON) LIMITED - 1979-12-31
    G.X. ENGINEERS LIMITED - 1976-12-31
    Norgren Ltd Blenheim Way, Fradley Park, Lichfield, Staffordshire
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 26
    PREMIER PROFILES LIMITED
    - now 02547749
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.