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 6
  • 1
    Inness, Philip John
    Born in March 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Carty, David
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Tubbs, Andrew William Robert
    Born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
  • 4
    Davies, Robert John
    Born in December 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    OF - Director → CIF 0
  • 5
    Hagemann, Alexander
    Born in October 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-31 ~ now
    OF - Director → CIF 0
  • 6
    AXIS EMS HEIGHTS LIMITED - 2023-08-14
    SNRDCO 3295 LIMITED - 2019-01-24
    icon of addressC/o Mercer & Hole, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    60,699,631 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 44
  • 1
    Wilson, Paul
    Materials Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-04-18 ~ 1997-09-05
    OF - Director → CIF 0
  • 2
    Moseley, Rhys Wilson
    Company Director born in December 1965
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2022-03-28
    OF - Director → CIF 0
  • 3
    Hoad, Mark
    Company Director born in June 1970
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 4
    Young, Keith
    Operations Director born in January 1954
    Individual
    Officer
    icon of calendar 1999-03-23 ~ 2002-05-23
    OF - Director → CIF 0
    Young, Keith
    Managing Director born in January 1954
    Individual
    icon of calendar 2004-12-01 ~ 2007-01-15
    OF - Director → CIF 0
  • 5
    Davies, Graham
    Managing Director born in August 1947
    Individual
    Officer
    icon of calendar 2001-11-27 ~ 2008-01-31
    OF - Director → CIF 0
  • 6
    Watson, Kenneth John
    Business Development Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2000-03-10
    OF - Director → CIF 0
  • 7
    Shaw, Peter John
    Materials born in September 1951
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2005-01-05
    OF - Director → CIF 0
  • 8
    Boardman, Lynton David
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2023-09-20
    OF - Secretary → CIF 0
  • 9
    Reed, David John, Dr
    Director born in September 1948
    Individual
    Officer
    icon of calendar ~ 1993-07-19
    OF - Director → CIF 0
  • 10
    Baldock, Alexander Lewis
    Company Director born in December 1970
    Individual
    Officer
    icon of calendar 2015-05-01 ~ 2017-11-30
    OF - Director → CIF 0
  • 11
    Chandler, Lauri Ann
    Accountant born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-01 ~ 2006-12-01
    OF - Director → CIF 0
  • 12
    Sharp, Wendy Jill
    Individual (60 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-01-30
    OF - Secretary → CIF 0
  • 13
    Atkins, Martin Ronald
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 14
    Mcewan, Ian
    Director born in August 1954
    Individual
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 15
    Relph, Robert James
    Company Director born in February 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-03-28 ~ 2024-03-31
    OF - Director → CIF 0
  • 16
    Rhodes, Paul Andrew
    Company Director born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2007-07-16
    OF - Director → CIF 0
  • 17
    Leigh, Martin Graham
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2006-12-01
    OF - Secretary → CIF 0
  • 18
    Molloy, John
    Company Director born in October 1963
    Individual
    Officer
    icon of calendar 2009-11-20 ~ 2014-11-30
    OF - Director → CIF 0
  • 19
    Dasani, Shatish Damodar
    Born in March 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    OF - Director → CIF 0
  • 20
    Tennyson, Harry Ingles
    Company Director born in August 1936
    Individual
    Officer
    icon of calendar ~ 1996-05-02
    OF - Director → CIF 0
  • 21
    Sainsbury, Leslie
    Director born in January 1951
    Individual
    Officer
    icon of calendar ~ 1993-07-20
    OF - Director → CIF 0
  • 22
    Watts, David Ywan
    Operations Director born in November 1960
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2003-03-14
    OF - Director → CIF 0
  • 23
    Buckley, Ian
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 24
    Lawrence, Philip George
    Director & General Manager born in March 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-09 ~ 2004-07-02
    OF - Director → CIF 0
  • 25
    Warner, Keith
    Business Development Director born in December 1950
    Individual
    Officer
    icon of calendar 2005-01-04 ~ 2007-01-31
    OF - Director → CIF 0
  • 26
    Cambray, Geoffrey Paul
    Manufacturing Director born in March 1947
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2008-04-25
    OF - Director → CIF 0
  • 27
    Duffill, Perry William
    Vp/General Manager born in May 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-08-31 ~ 2021-04-16
    OF - Director → CIF 0
  • 28
    Whitehead, Richard
    Materials Director born in May 1965
    Individual
    Officer
    icon of calendar 1999-03-23 ~ 1999-09-30
    OF - Director → CIF 0
  • 29
    Cox, Andrew Stephen
    Financial Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-05-23 ~ 2009-04-07
    OF - Director → CIF 0
  • 30
    Page, Amanda
    Sales And Marketing Director born in September 1961
    Individual
    Officer
    icon of calendar 1997-03-17 ~ 2000-02-11
    OF - Director → CIF 0
  • 31
    Urquhart, Alan David
    Technical Director born in July 1948
    Individual
    Officer
    icon of calendar 2000-08-29 ~ 2006-12-01
    OF - Director → CIF 0
  • 32
    Chaplin, Stella Bridget
    Company Director born in June 1968
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2010-05-10
    OF - Director → CIF 0
  • 33
    Mather, Stephen John
    Company Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2016-12-31
    OF - Director → CIF 0
  • 34
    Rodgers, Neil Anthony
    Divisional Chief Executive born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-02 ~ 2004-04-05
    OF - Director → CIF 0
  • 35
    Doyle, Anthony
    Accountant born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-01-09
    OF - Director → CIF 0
  • 36
    Call, Kumen Rey
    Company Director born in December 1974
    Individual
    Officer
    icon of calendar 2017-01-01 ~ 2022-03-28
    OF - Director → CIF 0
  • 37
    Eales, Fenwick Henry
    Materials Director born in February 1960
    Individual
    Officer
    icon of calendar 2002-05-23 ~ 2003-07-11
    OF - Director → CIF 0
    Eales, Fenwick Henry
    Company Director born in February 1960
    Individual
    icon of calendar 2006-01-24 ~ 2006-12-01
    OF - Director → CIF 0
  • 38
    Matthews, David Paul
    Born in September 1949
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2010-03-31
    OF - Director → CIF 0
  • 39
    Gourley, Raymond, Mr.
    Operations Director born in January 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
  • 40
    Allen, Gary Peter
    Company Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-20 ~ 2014-12-31
    OF - Director → CIF 0
  • 41
    Weaver, Roderick William
    Group Finance Director born in April 1950
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2008-08-01
    OF - Director → CIF 0
  • 42
    Sherwood, Darran John
    Company Director born in April 1981
    Individual
    Officer
    icon of calendar 2022-03-28 ~ 2022-12-31
    OF - Director → CIF 0
  • 43
    STADIUM GROUP PLC - 2018-04-19
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    icon of addressTofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Person with significant control
    2024-02-12 ~ 2025-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 44
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    icon of addressFourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-02-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CICOR NEWPORT LTD

Previous names
E.I.H. ELECTRONICS LIMITED - 1978-12-31
TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
GREENDALE ELECTRONICS LIMITED - 1991-01-07
WELWYN SYSTEMS LIMITED - 2002-08-29
TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Cost of Sales
-24,000 GBP2024-01-01 ~ 2024-12-31
-25,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2024-12-31
9,000 GBP2023-12-31
Cash and Cash Equivalents
6,000 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Share premium
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
-13,000 GBP2024-12-31
-16,000 GBP2023-12-31
-17,000 GBP2022-12-31
Equity
7,000 GBP2024-12-31
4,000 GBP2023-12-31
0 GBP2022-12-31
Average Number of Employees
1762024-01-01 ~ 2024-12-31
1762023-01-01 ~ 2023-12-31
Wages/Salaries
6,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
7,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
4,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
11,000 GBP2024-12-31
10,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Plant and equipment
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,000 GBP2024-12-31
9,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Accrued Liabilities
Current
5,000 GBP2024-12-31
8,000 GBP2023-12-31

  • CICOR NEWPORT LTD
    Info
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 1978-12-31
    GREENDALE ELECTRONICS LIMITED - 1978-12-31
    WELWYN SYSTEMS LIMITED - 1978-12-31
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 1978-12-31
    Registered number 00896672
    icon of addressTregwilym Industrial Estate, Rogerstone, Newport, Gwent NP10 9YA
    PRIVATE LIMITED COMPANY incorporated on 1967-01-25 (58 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.