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 27
  • 1
    Dunn, Rebecca Louise
    Company Secretary born in June 1980
    Individual (92 offsprings)
    Officer
    2019-03-25 ~ 2020-06-08
    OF - Director → CIF 0
    Dunn, Rebecca Louise
    Individual (92 offsprings)
    Officer
    2017-11-28 ~ 2020-06-08
    OF - Secretary → CIF 0
  • 2
    Dumpleton, Anthony William
    Chartered Accountant born in January 1969
    Individual (10 offsprings)
    Officer
    2019-03-25 ~ 2024-02-14
    OF - Director → CIF 0
  • 3
    Kingsbury, Derek John
    Company Director born in July 1926
    Individual (12 offsprings)
    Officer
    (before 1991-04-16) ~ 1992-04-30
    OF - Director → CIF 0
  • 4
    Webster, James Charles
    Company Director born in June 1950
    Individual (31 offsprings)
    Officer
    2005-05-25 ~ 2014-06-30
    OF - Director → CIF 0
  • 5
    O'lionaird, Eoghan Pol
    Company Director born in September 1966
    Individual (52 offsprings)
    Officer
    2014-04-07 ~ 2019-03-25
    OF - Director → CIF 0
  • 6
    Clark, Niall
    Born in December 1977
    Individual (7 offsprings)
    Officer
    2024-02-29 ~ now
    OF - Director → CIF 0
  • 7
    Balchin, Victoria Jane
    Chartered Accountant born in April 1974
    Individual (31 offsprings)
    Officer
    2019-03-25 ~ 2020-01-20
    OF - Director → CIF 0
  • 8
    Fay, Michael Alan
    Chartered Accountant born in September 1931
    Individual (5 offsprings)
    Officer
    (before 1991-04-16) ~ 1996-03-31
    OF - Director → CIF 0
  • 9
    Watson, Clive Graeme
    Director born in February 1958
    Individual (47 offsprings)
    Officer
    2007-07-11 ~ 2019-03-25
    OF - Director → CIF 0
  • 10
    Harrison, Jill
    Chartered Accountant And Corporate Treasurer born in October 1978
    Individual (6 offsprings)
    Officer
    2022-12-19 ~ 2025-05-16
    OF - Director → CIF 0
  • 11
    Zacharias, James Graham
    Finance Director born in March 1951
    Individual (20 offsprings)
    Officer
    1996-03-31 ~ 2004-09-13
    OF - Director → CIF 0
  • 12
    Hallas, Joanna Christine
    Company Director born in February 1970
    Individual (11 offsprings)
    Officer
    2014-06-25 ~ 2019-01-31
    OF - Director → CIF 0
  • 13
    Poulter, John William
    Company Director born in November 1942
    Individual (33 offsprings)
    Officer
    1992-04-30 ~ 2001-05-08
    OF - Director → CIF 0
  • 14
    Waite, Andrew
    Born in January 1980
    Individual (7 offsprings)
    Officer
    2024-08-01 ~ now
    OF - Director → CIF 0
  • 15
    Stephens, Roger John
    Chartered Secretary born in December 1960
    Individual (28 offsprings)
    Officer
    2004-10-04 ~ 2018-01-04
    OF - Director → CIF 0
    Stephens, Roger John
    Individual (28 offsprings)
    Officer
    1997-07-22 ~ 2017-11-28
    OF - Secretary → CIF 0
  • 16
    Unwin, Eliza Mary
    Company Secretary born in December 1990
    Individual (9 offsprings)
    Officer
    2020-06-08 ~ 2022-12-19
    OF - Director → CIF 0
    Unwin, Eliza Mary
    Born in December 1990
    Individual (9 offsprings)
    2024-02-29 ~ 2025-11-06
    OF - Director → CIF 0
    Unwin, Eliza Mary
    Individual (9 offsprings)
    Officer
    2020-06-08 ~ 2022-12-19
    OF - Secretary → CIF 0
    Unwin, Eliza
    Individual (9 offsprings)
    Officer
    2024-02-29 ~ 2025-11-06
    OF - Secretary → CIF 0
  • 17
    Harris, Stephen Clive
    Company Director born in May 1958
    Individual (28 offsprings)
    Officer
    2005-05-25 ~ 2008-01-31
    OF - Director → CIF 0
  • 18
    Hare, Steve
    Company Director born in April 1961
    Individual (20 offsprings)
    Officer
    2004-12-01 ~ 2006-07-21
    OF - Director → CIF 0
  • 19
    Boughton, Paul Victor
    Company Director born in September 1955
    Individual (30 offsprings)
    Officer
    1995-12-21 ~ 2004-10-04
    OF - Director → CIF 0
    Boughton, Paul Victor
    Company Secretary
    Individual (30 offsprings)
    Officer
    1991-07-01 ~ 1997-07-22
    OF - Secretary → CIF 0
  • 20
    Huband, Harriet Rosin
    Born in October 1985
    Individual (11 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Director → CIF 0
    Huband, Harriet Rosin
    Individual (11 offsprings)
    Officer
    2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 21
    Morcom, Jeremy James
    Company Executive born in December 1964
    Individual (3 offsprings)
    Officer
    2010-12-13 ~ 2013-07-26
    OF - Director → CIF 0
  • 22
    Johnson, Ian Andrew
    Director born in February 1972
    Individual (15 offsprings)
    Officer
    2020-01-21 ~ 2024-08-01
    OF - Director → CIF 0
  • 23
    Hayward, Anthony Colin
    Individual (4 offsprings)
    Officer
    (before 1991-04-16) ~ 1991-06-30
    OF - Secretary → CIF 0
  • 24
    Nilsson, Hans Daniel
    Company Director born in September 1955
    Individual (21 offsprings)
    Officer
    1997-12-02 ~ 2005-05-25
    OF - Director → CIF 0
  • 25
    Phillips, Damien John
    Born in April 1976
    Individual (4 offsprings)
    Officer
    2019-09-05 ~ now
    OF - Director → CIF 0
  • 26
    Blair, Stephen
    Executive born in November 1959
    Individual (16 offsprings)
    Officer
    2011-06-10 ~ 2014-02-25
    OF - Director → CIF 0
  • 27
    SPECTRIS LIMITED
    - now 02025003
    SPECTRIS PLC - 2025-12-10 02025003
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (54 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

SPECTRIS GROUP HOLDINGS LIMITED

Period: 2007-10-08 ~ now
Company number: 01104312 04451903... (more)
Registered names
SPECTRIS GROUP HOLDINGS LIMITED - now 04451903... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SPECTRIS GROUP HOLDINGS LIMITED
    Info
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 2007-10-08
    Registered number 01104312
    6th Floor, The Block, Space House, 12 Keeley Street, London WC2B 4BA
    PRIVATE LIMITED COMPANY incorporated on 1973-03-27 (53 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SPECTRIS GROUP HOLDINGS LIMITED
    S
    Registered number 01104312
    6th Floor, The Block, Space House, 12 Keeley Street, London, England, WC2B 4BA
    Limited By Shares in Companies House, United Kingdom (England And Wales), United Kingdom
    CIF 1
    Private Company Limited By Shares in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    BRUEL & KJAER VTS LIMITED
    - now 01539186
    LDS TEST AND MEASUREMENT LIMITED - 2011-08-31
    LING DYNAMIC SYSTEMS LIMITED - 2004-04-01
    PRECIS NINETEEN LIMITED - 1981-12-31
    LDS LIMITED - 1981-12-31
    Jarman Way, Royston, Hertfordshire
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED
    - now 09046553 09046568... (more)
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (18 parents, 11 offsprings)
    Person with significant control
    2018-01-25 ~ 2023-03-31
    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
  • 3
    HOTTINGER BRUEL & KJAER UK LTD
    - now 01589921
    HBM UNITED KINGDOM LIMITED
    - 2020-09-30 01589921 01521027
    NCODE INTERNATIONAL LIMITED - 2008-12-22
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    MALVERN PANALYTICAL LIMITED
    - now 01020602
    MALVERN INSTRUMENTS LIMITED
    - 2018-01-05 01020602
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (39 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    NDC TECHNOLOGIES LIMITED
    - now 00630998
    NDC INFRARED ENGINEERING LIMITED - 2014-12-29
    INFRARED ENGINEERING LIMITED - 2000-01-04
    Bates Road, Maldon, Essex
    Active Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    PARTICLE MEASURING SYSTEMS U.K. LIMITED
    - now 07786895
    EMS PARTICLE SOLUTIONS LTD
    - 2023-10-10 07786895
    12 Phorpres Close, Vision Park, Hampton, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-09-30 ~ now
    CIF 2 - Has significant influence or control OE
  • 7
    SPECTRIS EUROPE HOLDINGS LIMITED
    16856382 01104312... (more)
    6th Floor, The Block, Space House, 12 Keeley Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-11-14 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    SPECTRIS FINANCE UK LIMITED
    11492342 03834606
    Heritage House, Church Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-31 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    SPECTRIS UK HOLDINGS LIMITED
    04451903 04451883... (more)
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    SPECTRIS US HOLDINGS LIMITED
    04451883 04451903... (more)
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 11
    UTAC SPECIAL VEHICLES UK LTD - now
    UTAC SPECIAL VEHICLES LTD - 2022-05-12
    MILLBROOK SPECIAL VEHICLES LIMITED
    - 2022-04-29 11025363
    Millbrook, Station Lane, Bedford, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-10-23 ~ 2021-02-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    UTAC UK HOLDINGS LTD - now
    MILLBROOK EUROPEAN HOLDINGS LIMITED
    - 2022-04-29 09657741
    Millbrook, Bedford, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2018-06-22 ~ 2021-02-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    UTAC UK LTD - now
    MILLBROOK PROVING GROUND LIMITED
    - 2023-10-02 02230262 FC014233
    BEGONIA INVESTMENTS LIMITED - 1988-03-31
    Millbrook, Bedford
    Active Corporate (45 parents, 1 offspring)
    Person with significant control
    2017-08-24 ~ 2021-02-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    VI-GRADE LTD
    08245242
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.