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 5
  • 1
    Huband, Harriet Rosin
    Born in October 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Director → CIF 0
    Huband, Harriet Rosin
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Clark, Niall
    Born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    OF - Director → CIF 0
  • 3
    Phillips, Damien John
    Born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-05 ~ now
    OF - Director → CIF 0
  • 4
    Waite, Andrew
    Born in January 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Director → CIF 0
  • 5
    FORCERIVAL LIMITED - 1987-01-13
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    icon of address6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Blair, Stephen
    Executive born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2014-02-25
    OF - Director → CIF 0
  • 2
    Poulter, John William
    Company Director born in November 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1992-04-30 ~ 2001-05-08
    OF - Director → CIF 0
  • 3
    Kingsbury, Derek John
    Company Director born in July 1926
    Individual
    Officer
    icon of calendar ~ 1992-04-30
    OF - Director → CIF 0
  • 4
    Johnson, Ian Andrew
    Director born in February 1972
    Individual
    Officer
    icon of calendar 2020-01-21 ~ 2024-08-01
    OF - Director → CIF 0
  • 5
    Dumpleton, Anthony William
    Chartered Accountant born in January 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2024-02-14
    OF - Director → CIF 0
  • 6
    Boughton, Paul Victor
    Company Director born in September 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 2004-10-04
    OF - Director → CIF 0
    Boughton, Paul Victor
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-07-01 ~ 1997-07-22
    OF - Secretary → CIF 0
  • 7
    Watson, Clive Graeme
    Director born in February 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-07-11 ~ 2019-03-25
    OF - Director → CIF 0
  • 8
    Harrison, Jill
    Chartered Accountant And Corporate Treasurer born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ 2025-05-16
    OF - Director → CIF 0
  • 9
    Zacharias, James Graham
    Finance Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1996-03-31 ~ 2004-09-13
    OF - Director → CIF 0
  • 10
    Balchin, Victoria Jane
    Chartered Accountant born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2020-01-20
    OF - Director → CIF 0
  • 11
    Harris, Stephen Clive
    Company Director born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2008-01-31
    OF - Director → CIF 0
  • 12
    Fay, Michael Alan
    Chartered Accountant born in September 1931
    Individual
    Officer
    icon of calendar ~ 1996-03-31
    OF - Director → CIF 0
  • 13
    Hare, Steve
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2006-07-21
    OF - Director → CIF 0
  • 14
    O'lionaird, Eoghan Pol
    Company Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-07 ~ 2019-03-25
    OF - Director → CIF 0
  • 15
    Morcom, Jeremy James
    Company Executive born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-13 ~ 2013-07-26
    OF - Director → CIF 0
  • 16
    Webster, James Charles
    Company Director born in June 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2014-06-30
    OF - Director → CIF 0
  • 17
    Unwin, Eliza Mary
    Company Secretary born in December 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2022-12-19
    OF - Director → CIF 0
    Unwin, Eliza Mary
    Born in December 1990
    Individual (2 offsprings)
    icon of calendar 2024-02-29 ~ 2025-11-06
    OF - Director → CIF 0
    Unwin, Eliza Mary
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ 2022-12-19
    OF - Secretary → CIF 0
    Unwin, Eliza
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ 2025-11-06
    OF - Secretary → CIF 0
  • 18
    Stephens, Roger John
    Chartered Secretary born in December 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2018-01-04
    OF - Director → CIF 0
    Stephens, Roger John
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-07-22 ~ 2017-11-28
    OF - Secretary → CIF 0
  • 19
    Hallas, Joanna Christine
    Company Director born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2019-01-31
    OF - Director → CIF 0
  • 20
    Nilsson, Hans Daniel
    Company Director born in September 1955
    Individual
    Officer
    icon of calendar 1997-12-02 ~ 2005-05-25
    OF - Director → CIF 0
  • 21
    Hayward, Anthony Colin
    Individual
    Officer
    icon of calendar ~ 1991-06-30
    OF - Secretary → CIF 0
  • 22
    Dunn, Rebecca Louise
    Company Secretary born in June 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ 2020-06-08
    OF - Director → CIF 0
    Dunn, Rebecca Louise
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-11-28 ~ 2020-06-08
    OF - Secretary → CIF 0
parent relation
Company in focus

SPECTRIS GROUP HOLDINGS LIMITED

Previous names
FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
FAIREY DEVELOPMENTS LIMITED - 1987-03-10
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
    icon of address6th Floor, The Block, Space House, 12 Keeley Street, London WC2B 4BA
    PRIVATE LIMITED COMPANY incorporated on 1973-03-27 (52 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • SPECTRIS GROUP HOLDINGS LIMITED
    S
    Registered number 01104312
    icon of address6th 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
Active 8
  • 1
    LING DYNAMIC SYSTEMS LIMITED - 2004-04-01
    LDS TEST AND MEASUREMENT LIMITED - 2011-08-31
    PRECIS NINETEEN LIMITED - 1981-12-31
    LDS LIMITED - 1981-12-31
    icon of addressJarman Way, Royston, Hertfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    HBM UNITED KINGDOM LIMITED - 2020-09-30
    NCODE INTERNATIONAL LIMITED - 2008-12-22
    NPRIME INTERNATIONAL LIMITED - 1983-02-15
    icon of addressTechnology Centre Advanced Manufacturing Park, Brunel Way Catcliffe, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    icon of addressEnigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    EMS PARTICLE SOLUTIONS LTD - 2023-10-10
    icon of address12 Phorpres Close, Vision Park, Hampton, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    CIF 2 - Has significant influence or controlOE
  • 5
    icon of addressHeritage House, Church Road, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of address6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,742 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of addressConcept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2018-01-25 ~ 2023-03-31
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 2
    INFRARED ENGINEERING LIMITED - 2000-01-04
    NDC INFRARED ENGINEERING LIMITED - 2014-12-29
    icon of addressBates Road, Maldon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    UTAC SPECIAL VEHICLES LTD - 2022-05-12
    MILLBROOK SPECIAL VEHICLES LIMITED - 2022-04-29
    icon of addressMillbrook, Station Lane, Bedford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ 2021-02-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    MILLBROOK EUROPEAN HOLDINGS LIMITED - 2022-04-29
    icon of addressMillbrook, Bedford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,949,449 EUR2021-12-31
    Person with significant control
    icon of calendar 2018-06-22 ~ 2021-02-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    MILLBROOK PROVING GROUND LIMITED - 2023-10-02
    BEGONIA INVESTMENTS LIMITED - 1988-03-31
    icon of addressMillbrook, Bedford
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2021-02-01
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.