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 21
  • 1
    Richards, Matthew Thomas
    Born in October 1963
    Individual (15 offsprings)
    Officer
    2016-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Lavery, John Michael, Mr.
    Company Director born in May 1961
    Individual (9 offsprings)
    Officer
    2002-06-24 ~ 2019-08-31
    OF - Director → CIF 0
  • 3
    Comben, Gordon Leonard
    Financial Consultant born in September 1939
    Individual (10 offsprings)
    Officer
    ~ 2005-10-24
    OF - Director → CIF 0
    Comben, Gordon Leonard
    Consultant born in September 1939
    Individual (10 offsprings)
    2008-11-13 ~ 2015-01-01
    OF - Director → CIF 0
  • 4
    Davidson, Lyn Marion Bruce
    Individual (16 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Secretary → CIF 0
  • 5
    Haining, Peter, Mr.
    Chartered Accountant born in September 1956
    Individual (52 offsprings)
    Officer
    1996-06-20 ~ 2023-09-06
    OF - Director → CIF 0
    Haining, Peter, Mr.
    Chartered Accountant
    Individual (52 offsprings)
    Officer
    1996-06-20 ~ 2024-04-12
    OF - Secretary → CIF 0
  • 6
    Rogers, Nigel Foster
    Born in July 1961
    Individual (30 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 7
    Macmichael, John Lawford
    Born in April 1961
    Individual (20 offsprings)
    Officer
    2010-04-01 ~ now
    OF - Director → CIF 0
  • 8
    James, Peter Owen
    Born in June 1979
    Individual (24 offsprings)
    Officer
    2017-02-20 ~ now
    OF - Director → CIF 0
  • 9
    Marsh, Barbara Delphine Marion
    Company Director born in September 1937
    Individual (1 offspring)
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
    Marsh, Barbara Delphine Marion
    Individual (1 offspring)
    Officer
    ~ 1996-06-20
    OF - Secretary → CIF 0
  • 10
    Marsh, William George, Mr.
    Electronic Component Distribut born in July 1937
    Individual (4 offsprings)
    Officer
    ~ 2015-01-01
    OF - Director → CIF 0
  • 11
    Thomas, Graham Douglas
    Company Director born in July 1945
    Individual (6 offsprings)
    Officer
    1998-10-01 ~ 2001-10-16
    OF - Director → CIF 0
  • 12
    Magowan, Peter John
    Born in August 1967
    Individual (13 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 13
    Spanswick, Ian
    Sales Director born in January 1963
    Individual (2 offsprings)
    Officer
    1997-06-12 ~ 2002-03-31
    OF - Director → CIF 0
  • 14
    Newnham, Lewis Cyril Ashby
    Management Consultant born in August 1937
    Individual (10 offsprings)
    Officer
    1996-06-20 ~ 2010-12-31
    OF - Director → CIF 0
  • 15
    Marsh, Gary Stephen
    Born in April 1966
    Individual (25 offsprings)
    Officer
    1996-04-17 ~ 2025-11-11
    OF - Director → CIF 0
  • 16
    Comben, Judith Margaret
    Company Director born in October 1948
    Individual (4 offsprings)
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
  • 17
    Biggs, Jeffrey Richard Hugh, Mr.
    Distribution born in October 1960
    Individual (8 offsprings)
    Officer
    1996-04-17 ~ 2001-01-31
    OF - Director → CIF 0
  • 18
    Smith, Samantha Jane
    Born in May 1974
    Individual (37 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 19
    Nutter, Mark Timothy
    Group Finance Director born in June 1977
    Individual (38 offsprings)
    Officer
    2016-01-01 ~ 2016-06-29
    OF - Director → CIF 0
  • 20
    Frere, Anthony Brian
    Born in October 1947
    Individual (4 offsprings)
    Officer
    2010-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 21
    Chavez, Victor Manuel
    Born in January 1963
    Individual (17 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

SOLID STATE PLC

Period: 2006-05-03 ~ now
Company number: 00771335
Registered names
SOLID STATE PLC - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SOLID STATE PLC
    Info
    SOLID STATE SUPPLIES PLC - 2006-05-03
    CARTER LANE DEALERS LIMITED - 2006-05-03
    Registered number 00771335
    2 Ravensbank Business Park, Hedera Road, Redditch B98 9EY
    PUBLIC LIMITED COMPANY incorporated on 1963-08-20 (62 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-01
    CIF 0
  • SOLID STATE PLC
    S
    Registered number missing
    2 Ravensbank Business Park, Hedera Road, Cross In Hand, Redditch, Worcestershire, United Kingdom, B98 9EY
    Plc
    CIF 1 CIF 2
  • SOLID STATE PLC
    S
    Registered number missing
    2 Ravensbank Business Park, Hedera Road, Redditch, England, B98 9EY
    Plc
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ACTIVE SILICON LIMITED
    - now 02263641
    PRIORITY PROPERTIES LIMITED - 1988-09-26
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-02-26 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    ATTENSYS LIMITED
    16897489
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-12-08 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 3
    CREASEFIELD CREWKERNE LIMITED
    - now 01369845 12332531
    CREASEFIELD LIMITED
    - 2019-12-09 01369845 12332531
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    CREASEFIELD LIMITED
    - now 12332531 01369845
    CREASEFIELD CREWKERNE LIMITED
    - 2019-12-09 12332531 01369845
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-12-09 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    CUSTOM POWER LIMITED
    13546668
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-08-04 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    DURAKOOL LIMITED
    14745954
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (6 parents)
    Person with significant control
    2023-03-21 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    ETECH DEVELOPMENTS LIMITED
    14159260
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-06-08 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 8
    GATEWAY ELECTRONIC COMPONENTS LIMITED
    03982796
    Hedera Road 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (14 parents)
    Person with significant control
    2024-10-01 ~ now
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    GINSBURY ELECTRONICS HEDERA LIMITED
    - now 01880353
    GINSBURY ELECTRONICS LIMITED
    - 2017-11-28 01880353 11064904
    WYLE GINSBURY ELECTRONICS LIMITED - 1998-06-22
    GINSBURY (UK) LIMITED - 1996-10-18
    GINSBURY INTERNATIONAL LIMITED - 1993-04-23
    DREAMOVER LIMITED - 1985-08-12
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    GINSBURY ELECTRONICS LIMITED
    - now 11064904 01880353
    GINSBURY ELECTONICS KENT LIMITED
    - 2017-11-28 11064904
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-11-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 11
    PACER COMPONENTS LIMITED
    - now 02448361
    PACER COMPONENTS PLC - 2010-10-12
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (14 parents)
    Person with significant control
    2018-11-09 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    PACER TECHNOLOGIES LIMITED
    - now 07231303
    PACER INTERNATIONAL LIMITED - 2010-12-10
    DUNWILCO (1665) LIMITED - 2010-10-07
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2018-11-09 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    Q-PAR ANGUS HEDERA LIMITED
    - now 01826221
    Q-PAR ANGUS LIMITED
    - 2017-11-28 01826221 11065011
    2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 14
    Q-PAR ANGUS LIMITED
    - now 11065011 01826221
    Q-PAR ANGUS REDDITCH LIMITED
    - 2017-11-28 11065011
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-11-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 15
    RUGGED SYSTEMS LIMITED
    03548691
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 16
    SOLID STATE SUPPLIES LIMITED
    - now 05386353 00771335
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    SOLSTA LIMITED
    14386642
    2 Ravesbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    STEATITE LIMITED
    - now 04403746
    ETCHCO 1137 LIMITED - 2002-06-13
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 19
    WILLOW TECHNOLOGIES LIMITED
    02413000
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (15 parents)
    Person with significant control
    2021-03-02 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 20
    WORDSWORTH TECHNOLOGY (KENT) LIMITED
    - now 04028537
    SSS HIGHWAY TECHNOLOGIES LIMITED - 2010-02-17
    T X SYSTEMS LIMITED - 2000-09-06
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.