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 8
  • 1
    Davidson, Lyn Marion Bruce
    Individual (16 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Richards, Matthew Thomas
    Born in October 1963
    Individual (6 offsprings)
    Officer
    2016-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Marsh, Gary Stephen
    Managing Director born in April 1966
    Individual (25 offsprings)
    Officer
    1996-04-17 ~ now
    OF - Director → CIF 0
  • 4
    James, Peter Owen
    Finance Director born in June 1979
    Individual (22 offsprings)
    Officer
    2017-02-20 ~ now
    OF - Director → CIF 0
  • 5
    Magowan, Peter John
    Born in August 1967
    Individual (5 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Samantha Jane, Ms
    Born in May 1974
    Individual (24 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Macmichael, John Lawford
    Sales/Marketing born in April 1961
    Individual (12 offsprings)
    Officer
    2010-04-01 ~ now
    OF - Director → CIF 0
  • 8
    Rogers, Nigel Foster
    Non Executive Director born in July 1961
    Individual (5 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Spanswick, Ian
    Sales Director born in January 1963
    Individual (1 offspring)
    Officer
    1997-06-12 ~ 2002-03-31
    OF - Director → CIF 0
  • 2
    Marsh, Barbara Delphine Marion
    Company Director born in September 1937
    Individual
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
    Marsh, Barbara Delphine Marion
    Individual
    Officer
    ~ 1996-06-20
    OF - Secretary → CIF 0
  • 3
    Comben, Gordon Leonard
    Financial Consultant born in September 1939
    Individual (6 offsprings)
    Officer
    ~ 2005-10-24
    OF - Director → CIF 0
    Comben, Gordon Leonard
    Consultant born in September 1939
    Individual (6 offsprings)
    2008-11-13 ~ 2015-01-01
    OF - Director → CIF 0
  • 4
    Frere, Anthony Brian
    Born in October 1947
    Individual (1 offspring)
    Officer
    2010-04-01 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Nutter, Mark Timothy
    Group Finance Director born in June 1977
    Individual (5 offsprings)
    Officer
    2016-01-01 ~ 2016-06-29
    OF - Director → CIF 0
  • 6
    Marsh, William George, Mr.
    Electronic Component Distribut born in July 1937
    Individual (1 offspring)
    Officer
    ~ 2015-01-01
    OF - Director → CIF 0
  • 7
    Comben, Judith Margaret
    Company Director born in October 1948
    Individual
    Officer
    ~ 1996-03-29
    OF - Director → CIF 0
  • 8
    Biggs, Jeffrey Richard Hugh, Mr.
    Distribution born in October 1960
    Individual (2 offsprings)
    Officer
    1996-04-17 ~ 2001-01-31
    OF - Director → CIF 0
  • 9
    Lavery, John Michael, Mr.
    Company Director born in May 1961
    Individual (3 offsprings)
    Officer
    2002-06-24 ~ 2019-08-31
    OF - Director → CIF 0
  • 10
    Newnham, Lewis Cyril Ashby
    Management Consultant born in August 1937
    Individual (1 offspring)
    Officer
    1996-06-20 ~ 2010-12-31
    OF - Director → CIF 0
  • 11
    Haining, Peter, Mr.
    Chartered Accountant born in September 1956
    Individual (30 offsprings)
    Officer
    1996-06-20 ~ 2023-09-06
    OF - Director → CIF 0
    Haining, Peter, Mr.
    Chartered Accountant
    Individual (30 offsprings)
    Officer
    1996-06-20 ~ 2024-04-12
    OF - Secretary → CIF 0
  • 12
    Thomas, Graham Douglas
    Company Director born in July 1945
    Individual
    Officer
    1998-10-01 ~ 2001-10-16
    OF - Director → CIF 0
parent relation
Company in focus

SOLID STATE PLC

Previous names
SOLID STATE SUPPLIES PLC - 2006-05-03
CARTER LANE DEALERS LIMITED - 1990-04-04
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 - 1990-04-04
    Registered number 00771335
    2 Ravensbank Business Park, Hedera Road, Redditch B98 9EY
    Public Limited Company incorporated on 1963-08-20 (61 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    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
Active 18
  • 1
    PRIORITY PROPERTIES LIMITED - 1988-09-26
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire
    Active Corporate (5 parents)
    Person with significant control
    2021-02-26 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    CREASEFIELD LIMITED - 2019-12-09
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-05-31 ~ dissolved
    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
  • 3
    CREASEFIELD CREWKERNE LIMITED - 2019-12-09
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-12-09 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-08-04 ~ now
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (4 parents)
    Person with significant control
    2023-03-21 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    2 Ravensbank Business Park, Hedera Road, Redditch, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-06-08 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    Hedera Road 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,617,745 GBP2024-07-31
    Person with significant control
    2024-10-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    GINSBURY ELECTRONICS LIMITED - 2017-11-28
    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 (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 9
    GINSBURY ELECTONICS KENT LIMITED - 2017-11-28
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-15 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    PACER INTERNATIONAL LIMITED - 2010-12-10
    DUNWILCO (1665) LIMITED - 2010-10-07
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-11-09 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 11
    Q-PAR ANGUS LIMITED - 2017-11-28
    2 Ravensbank Business Park, Hedera Road, Redditch, West Midlands
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 12
    Q-PAR ANGUS REDDITCH LIMITED - 2017-11-28
    2 Ravensbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 13
    2 Ravensbank Business Park, Hedera Road, Redditch
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 14
    SOLID STATE SUPPLIES (PADDOCK WOOD) LIMITED - 2006-05-03
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 15
    2 Ravesbank Business Park, Hedera Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    ETCHCO 1137 LIMITED - 2002-06-13
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 17
    2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Person with significant control
    2021-03-02 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 18
    SSS HIGHWAY TECHNOLOGIES LIMITED - 2010-02-17
    T X SYSTEMS LIMITED - 2000-09-06
    2 Ravensbank Business Park, Hedera Road, Redditch
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.