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 4
  • 1
    Johnson, David Graham
    Born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Taylor, Michael
    Born in January 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-21 ~ now
    OF - Director → CIF 0
  • 3
    Barrett, Timothy Ian
    Born in August 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-17 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Vantage Way, Erdington, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Pargeter, Ian Keith
    Group Financial Controller born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2013-12-02 ~ 2018-04-21
    OF - Director → CIF 0
  • 2
    Young, Mark Lees
    Company Secretary born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-02
    OF - Director → CIF 0
  • 3
    Twigger, Terence
    Chief Executive born in November 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2013-05-01
    OF - Director → CIF 0
  • 4
    Marrett, Patricia Margaret
    Director born in September 1943
    Individual
    Officer
    icon of calendar ~ 2002-12-10
    OF - Director → CIF 0
  • 5
    Young, Stephen Gareth
    Group Finance Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-02
    OF - Director → CIF 0
  • 6
    Marrett, Norman Rex
    Director born in September 1942
    Individual
    Officer
    icon of calendar ~ 2002-12-10
    OF - Director → CIF 0
  • 7
    Sheppard, Zoe Louise
    Sales And Marketing Manager born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-10 ~ 2012-07-04
    OF - Director → CIF 0
  • 8
    Kerin, John Brendan
    Company Director born in March 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2012-07-04
    OF - Director → CIF 0
    Kerin, John Brendan
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-16 ~ 2012-07-04
    OF - Secretary → CIF 0
  • 9
    Green, Philip Ernest
    Chartered Secretary born in October 1956
    Individual
    Officer
    icon of calendar 2012-07-04 ~ 2013-12-02
    OF - Director → CIF 0
  • 10
    Clowes, Stephen
    Accountant born in April 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-01 ~ 2005-08-16
    OF - Director → CIF 0
    Clowes, Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2005-08-16
    OF - Secretary → CIF 0
  • 11
    Williams, Guy Nicholas
    Engineer born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2005-10-28
    OF - Director → CIF 0
  • 12
    Burns, Samuel
    Company Director born in January 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-03-03 ~ 1995-04-28
    OF - Director → CIF 0
  • 13
    Mcmurray, Ian Robert, Mark
    Director born in November 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-21 ~ 2020-12-07
    OF - Director → CIF 0
  • 14
    Crutchley, Robert John
    Managing Director born in March 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2012-07-04
    OF - Director → CIF 0
  • 15
    Marrett, Anthony Rex
    Company Director born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-08 ~ 2012-07-04
    OF - Director → CIF 0
  • 16
    Grant, Simon Robert
    Individual
    Officer
    icon of calendar 2016-10-28 ~ 2018-04-21
    OF - Secretary → CIF 0
  • 17
    Thomas, Marina Louise
    Company Secretary born in November 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2018-04-21
    OF - Director → CIF 0
    Thomas, Marina
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2016-10-28
    OF - Secretary → CIF 0
  • 18
    Duncombe, Peter Hargrave
    Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1991-09-27
    OF - Director → CIF 0
  • 19
    Marrett, Nicola Kathryn
    Teacher born in June 1970
    Individual
    Officer
    icon of calendar 2002-12-10 ~ 2012-07-04
    OF - Director → CIF 0
  • 20
    SILICONE ENGINEERING LIMITED - 1983-01-01
    BESTOBELL (U.K.) LIMITED - 1989-06-05
    icon of addressAtlantic House, Aviation Park West, Bournemouth International Airport,christchurch, Dorset, England & Wales
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-21
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
parent relation
Company in focus

FOTOMECHANIX LIMITED

Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • FOTOMECHANIX LIMITED
    Info
    Registered number 01295360
    icon of address11 Vantage Way, Erdington, Birmingham B24 9GZ
    PRIVATE LIMITED COMPANY incorporated on 1977-01-24 (48 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-05
    CIF 0
  • FOTOMECHANIX LIMITED
    S
    Registered number 01295360
    icon of addressAtlantic House, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England, BH23 6EW
    Private Limited Company in Companies Act, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Right to appoint or remove directors as a member of a firmOE
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    KEELEX 158 LIMITED - 1993-01-18
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directors as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    PERSIS 1 LIMITED - 2005-11-14
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    NESSBROOK LIMITED - 1983-11-23
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 5
    ODDJOB QUEENSVILLE 1 LIMITED - 1996-12-04
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    PRECISION MICRO LIMITED - 2004-06-01
    PERSIS 2 LIMITED - 2003-10-24
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 7
    MICROPONENTS LIMITED - 2004-06-01
    MONOSHAW LIMITED - 1983-10-13
    icon of address11 Vantage Way, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.