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
    Garnham, Andrew Kenneth
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Lamb, Stephen
    Born in September 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Fenby, Stephen Barry
    Born in August 1963
    Individual (36 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ now
    OF - Director → CIF 0
  • 4
    MIDWICH GROUP LIMITED - 2016-04-15
    JADE 320 LIMITED - 2016-04-15
    icon of addressVinces Road, Vinces Road, Diss, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Stevenson, Roy Blandford
    Chartered Accountant born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2000-10-18
    OF - Director → CIF 0
    Stevenson, Roy Blandford
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2000-10-18
    OF - Secretary → CIF 0
  • 2
    Pye, John Edward Nicholas
    Director born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-02-28
    OF - Director → CIF 0
  • 3
    Ward, Alexander Christopher
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2015-11-25
    OF - Director → CIF 0
  • 4
    Stevens, Colin Roland
    Chartered Accountant born in July 1947
    Individual
    Officer
    icon of calendar ~ 1999-05-04
    OF - Director → CIF 0
    Stevens, Colin Roland
    Individual
    Officer
    icon of calendar ~ 1999-05-04
    OF - Secretary → CIF 0
  • 5
    Szlachta, Przemek
    Individual
    Officer
    icon of calendar 2019-06-20 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 6
    Pulford, Roger William
    Accountant born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2004-09-27
    OF - Director → CIF 0
    Pulford, Roger William
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-18 ~ 2004-11-30
    OF - Secretary → CIF 0
  • 7
    Culley, Nicholas David
    Managing Director born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2013-11-08
    OF - Director → CIF 0
  • 8
    Bailey, Anthony Michael George
    Accountant born in August 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2018-06-30
    OF - Director → CIF 0
  • 9
    Fenby, Jane Frances
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-15 ~ 2016-06-01
    OF - Secretary → CIF 0
  • 10
    Watkins, Robert Stephen
    Sales Director born in November 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2005-08-19
    OF - Director → CIF 0
  • 11
    Lewitt, Darren Paul
    Director born in December 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2015-11-25
    OF - Director → CIF 0
  • 12
    Fenby, Stephen Barry
    Company Director
    Individual (36 offsprings)
    Officer
    icon of calendar 2004-11-30 ~ 2019-06-20
    OF - Secretary → CIF 0
  • 13
    Howell, Robin Michael Owen
    Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2001-02-15
    OF - Director → CIF 0
parent relation
Company in focus

MIDWICH LIMITED

Previous name
MIDWICH THAME LIMITED - 1999-08-02
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • MIDWICH LIMITED
    Info
    MIDWICH THAME LIMITED - 1999-08-02
    Registered number 01436289
    icon of addressMidwich Limited, Vinces Road, Diss IP22 4YT
    PRIVATE LIMITED COMPANY incorporated on 1979-07-11 (46 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • MIDWICH LIMITED
    S
    Registered number 1436289
    icon of addressMidwich Limited, Vinces Road, Diss, England, IP22 4YT
    Corporate in Companies House, United Kingdom
    CIF 1
    Private Company Limited By Shares in Register Of Companies For England And Wales, England
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressC/o Midwich Limited, Vinces Road, Diss, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    10,162 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,504,616 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    NIC TOLKIEN ENTERTAINMENT LIGHTING LIMITED - 2011-02-08
    icon of addressMidwich Limited, Vinces Road, Diss, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,867,085 GBP2023-06-30
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressMidwich Limited, Vinces Road, Diss, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,081,750 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressMidwich Limited, Vinces Road, Diss, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,721,111 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    INVISION TECHNOLOGIES (UK) LIMITED - 2005-01-19
    INVISION (TECHNOLOGIES) UK LIMITED - 2003-07-07
    icon of addressInvision (uk), Vinces Road, Diss
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 7
    TAYVIN 321 LIMITED - 2004-09-23
    icon of addressMidwich Employees' Trustees, Vinces Road, Diss
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressMidwich Limited, Vinces Road, Diss, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    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
    NYCOMM LIMITED - 2022-01-18
    NIMANS LIMITED - 2011-04-12
    NIMANS ELECTRONICS LIMITED - 1989-07-10
    icon of addressMidwich Limited, Vinces Road, Diss, United Kingdom
    Active Corporate (4 parents)
    Total liabilities (Company account)
    40,253,821 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    PLASMA CO. LIMITED - 1997-04-29
    THE PLASMA SCREEN COMPANY LIMITED - 2007-06-26
    icon of address150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    PULSE MARKETING OF BISHOPS STORTFORD HOLDINGS LIMITED - 2016-10-14
    icon of addressMidwich Limited, Vinces Road, Diss, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    403,953 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 12
    MXR INNOVATIONS (EUROPE) LIMITED - 1983-05-20
    SOUND TECHNOLOGY PUBLIC LIMITED COMPANY - 2008-09-01
    ATLANTEX LIMITED - 1985-07-22
    icon of addressVinces, Road, Diss, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,827,503 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-30 ~ 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
  • 13
    icon of addressTrue Colours Distribution, Vinces Road, Diss
    Dissolved Corporate (4 parents)
    Equity (Company account)
    102 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 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.