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 2
  • 1
    Hussey, Stewart Roland
    Born in February 1958
    Individual (23 offsprings)
    Officer
    2025-11-13 ~ now
    OF - Director → CIF 0
  • 2
    33, Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-10-31 ~ 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 38
  • 1
    Alden, Michael Victor
    Director born in April 1949
    Individual (4 offsprings)
    Officer
    ~ 2014-09-29
    OF - Director → CIF 0
    Alden, Michael Victor
    Individual (4 offsprings)
    Officer
    ~ 2003-08-04
    OF - Secretary → CIF 0
    Alden, Michael Victor
    Company Secretary
    Individual (4 offsprings)
    2007-03-31 ~ 2010-03-10
    OF - Secretary → CIF 0
  • 2
    Woodman, Simon
    Director\ born in November 1968
    Individual (1 offspring)
    Officer
    2005-10-06 ~ 2014-09-29
    OF - Director → CIF 0
    Woodman, Simon Anthony
    Director born in November 1968
    Individual (1 offspring)
    Officer
    2015-08-01 ~ 2024-03-31
    OF - Director → CIF 0
  • 3
    Breen, Thomas Benedict
    Chartered Accountant born in March 1959
    Individual (2 offsprings)
    Officer
    1998-09-16 ~ 2005-03-31
    OF - Director → CIF 0
  • 4
    White, Robert James
    Born in February 1971
    Individual (4 offsprings)
    Officer
    2014-09-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 5
    O'dwyer, Fergal John
    Ch Accountant born in April 1960
    Individual (8 offsprings)
    Officer
    2003-05-07 ~ 2020-07-17
    OF - Director → CIF 0
  • 6
    Advani, Raj Kumar
    Director born in November 1959
    Individual (3 offsprings)
    Officer
    2015-03-02 ~ 2019-03-31
    OF - Director → CIF 0
  • 7
    Sleightholme, Paul Francis
    Director born in October 1944
    Individual (2 offsprings)
    Officer
    ~ 1998-07-17
    OF - Director → CIF 0
  • 8
    Bryan, Paul
    Director born in April 1969
    Individual (12 offsprings)
    Officer
    2005-10-06 ~ 2006-10-31
    OF - Director → CIF 0
    Bryan, Paul William
    Managing Director born in April 1969
    Individual (12 offsprings)
    Officer
    2008-04-18 ~ 2024-07-01
    OF - Director → CIF 0
  • 9
    Catterson, Anthony
    Director born in June 1968
    Individual
    Officer
    2004-04-05 ~ 2005-08-08
    OF - Director → CIF 0
  • 10
    Casey, Stephen
    Company Director born in March 1980
    Individual (19 offsprings)
    Officer
    2015-06-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 11
    Taylor, Antony John
    Director born in September 1964
    Individual (1 offspring)
    Officer
    2016-07-29 ~ 2017-09-01
    OF - Director → CIF 0
  • 12
    Warrington, Clifford
    Director born in December 1959
    Individual (1 offspring)
    Officer
    2001-11-12 ~ 2005-07-29
    OF - Director → CIF 0
  • 13
    Townsley, Steven James
    Finance Director born in November 1967
    Individual (12 offsprings)
    Officer
    2010-02-11 ~ 2015-04-30
    OF - Director → CIF 0
    Townsley, Steven James
    Individual (12 offsprings)
    Officer
    2010-03-10 ~ 2014-09-29
    OF - Secretary → CIF 0
  • 14
    Mcdowell, Leonard Gordon
    Managing Director born in December 1944
    Individual
    Officer
    ~ 2004-09-30
    OF - Director → CIF 0
    Mcdowell, Leonard Gordon
    Director born in December 1944
    Individual
    2005-09-01 ~ 2007-03-31
    OF - Director → CIF 0
  • 15
    O'keeffe, Gerard Patrick
    Group Managing Director born in March 1964
    Individual (14 offsprings)
    Officer
    2007-06-07 ~ 2020-01-31
    OF - Director → CIF 0
  • 16
    Lewis, Albert
    Logistics Director born in October 1961
    Individual (1 offspring)
    Officer
    2003-04-22 ~ 2014-09-29
    OF - Director → CIF 0
  • 17
    Charleston, Ian
    Chartered Accountant
    Individual (1 offspring)
    Officer
    2003-08-04 ~ 2004-11-30
    OF - Secretary → CIF 0
  • 18
    Chibnall, Jason Martin
    Born in April 1968
    Individual (6 offsprings)
    Officer
    2014-09-29 ~ 2020-03-31
    OF - Director → CIF 0
  • 19
    Griffin, Timothy David
    Born in February 1967
    Individual (13 offsprings)
    Officer
    2018-06-30 ~ 2025-12-11
    OF - Director → CIF 0
  • 20
    Deacon, Leslie Robert
    Director born in March 1963
    Individual (47 offsprings)
    Officer
    2020-04-30 ~ 2025-08-29
    OF - Director → CIF 0
  • 21
    Gordon, Phillip James
    Sales Director born in November 1962
    Individual (2 offsprings)
    Officer
    2006-11-13 ~ 2007-09-15
    OF - Director → CIF 0
  • 22
    Thomas, Peter
    Born in October 1966
    Individual (8 offsprings)
    Officer
    2025-10-07 ~ 2025-10-31
    OF - Director → CIF 0
  • 23
    Hinds, Richard
    Finance Director born in February 1975
    Individual (3 offsprings)
    Officer
    2016-01-01 ~ 2022-08-19
    OF - Director → CIF 0
    Hinds, Richard
    Individual (3 offsprings)
    Officer
    2016-06-30 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 24
    Ennis, Niall David
    Company Director born in July 1969
    Individual (1 offspring)
    Officer
    2006-08-30 ~ 2018-06-30
    OF - Director → CIF 0
  • 25
    Lynch, Alan James
    Born in March 1969
    Individual (1 offspring)
    Officer
    2014-09-29 ~ 2020-03-31
    OF - Director → CIF 0
  • 26
    Kerr, Edward
    Director born in May 1951
    Individual
    Officer
    ~ 1992-04-02
    OF - Director → CIF 0
  • 27
    Sudlow, Michael Andrew John
    Director born in June 1981
    Individual
    Officer
    2022-10-31 ~ 2025-09-26
    OF - Director → CIF 0
  • 28
    Foster, Nick
    Born in December 1971
    Individual
    Officer
    2014-09-29 ~ 2022-03-01
    OF - Director → CIF 0
  • 29
    Yarker, Douglas
    Individual (1 offspring)
    Officer
    2014-09-29 ~ 2016-06-30
    OF - Secretary → CIF 0
  • 30
    Meehan, Paul Alan
    Chartered Accountant born in October 1963
    Individual (1 offspring)
    Officer
    2003-08-04 ~ 2007-03-30
    OF - Director → CIF 0
    Meehan, Paul Alan
    Chartered Accountant
    Individual (1 offspring)
    Officer
    2004-11-30 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 31
    Murphy, Donal
    Company Director born in June 1961
    Individual (4 offsprings)
    Officer
    2005-03-31 ~ 2006-08-30
    OF - Director → CIF 0
  • 32
    Garvey, Patrick James
    Non Executive Chairman born in April 1946
    Individual
    Officer
    ~ 2000-12-18
    OF - Director → CIF 0
  • 33
    Peacock, Christopher
    Born in November 1963
    Individual (2 offsprings)
    Officer
    2014-09-29 ~ 2015-06-30
    OF - Director → CIF 0
  • 34
    Kahr, Mark
    Purchasing Director born in December 1966
    Individual (1 offspring)
    Officer
    1996-05-16 ~ 2020-03-31
    OF - Director → CIF 0
  • 35
    Gardener, Ian James
    Director born in October 1962
    Individual (1 offspring)
    Officer
    2000-07-03 ~ 2001-05-04
    OF - Director → CIF 0
  • 36
    Croft, Alexander Bernard James
    Director born in July 1973
    Individual (1 offspring)
    Officer
    2015-08-01 ~ 2020-02-28
    OF - Director → CIF 0
  • 37
    Sollitt, Michael
    Sales Director born in November 1948
    Individual (3 offsprings)
    Officer
    1994-06-02 ~ 2005-01-31
    OF - Director → CIF 0
  • 38
    RUNSOLE LIMITED - 2014-12-19
    ., Shorten Brook Way, Altham Business Park, Altham, Accrington, England
    Active Corporate (3 parents)
    Person with significant control
    2017-01-21 ~ 2017-01-21
    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
    2016-04-06 ~ 2025-10-31
    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
parent relation
Company in focus

EXERTIS (UK) LTD

Previous names
MICRO P LIMITED - 2014-09-01
MICRO PERIPHERALS LIMITED - 2012-01-03
MITRECREST LIMITED - 1981-12-31
Standard Industrial Classification
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software

Related profiles found in government register
  • EXERTIS (UK) LTD
    Info
    MICRO P LIMITED - 2014-09-01
    MICRO PERIPHERALS LIMITED - 2014-09-01
    MITRECREST LIMITED - 2014-09-01
    Registered number 01511931
    Technology House Magnesium Way, Hapton, Burnley BB12 7BF
    PRIVATE LIMITED COMPANY incorporated on 1980-08-11 (45 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • EXERTIS (UK) LTD
    S
    Registered number missing
    ., Shorten Brook Way, Altham Business Park, Altham, Accrington, England, BB5 5YJ
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    MATCHDEAN SERVICES LIMITED - 1990-08-20
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-08-07 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    A.G. PERIPHERALS LIMITED - 1995-06-12
    STATUSURBAN LIMITED - 1991-02-07
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    Dcc Energy Ltd, 40/48 Airport Road West, Sydenham, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-24 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    TEKDATA DISTRIBUTION LIMITED - 2013-04-12
    EVER 2247 LIMITED - 2004-02-03
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-12-10 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-11-11 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    WAVESTREAM LTD - 2005-11-11
    Technology House Magnesium Way, Hapton, Burnley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-11 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-10-17 ~ 2016-10-17
    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
  • 2
    360 MOBILE SOLUTIONS LIMITED - 2013-10-17
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-12-12 ~ 2025-08-17
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    MEGAFUN LIMITED - 2016-09-11
    Vision 27 Stewart Road, Basingstoke, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-12-20 ~ 2025-07-11
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    GAC NO. 60 LIMITED - 1997-03-14
    Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2018-02-28 ~ 2025-08-17
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 5
    JANSON COMPUTERS PLC - 2019-04-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-12-02 ~ 2025-08-17
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 6
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-05-15 ~ 2025-08-17
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    EXERTIS (UK) LTD - 2014-09-01
    LINX AUDIO VISUAL LTD - 2014-07-23
    MICRO PERIPHERALS IMPORTS LIMITED - 2007-03-03
    FACTS LIMITED - 1983-04-06
    MICRO 8 LIMITED - 1982-03-15
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Person with significant control
    2017-01-25 ~ 2025-08-17
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    ALTIMATE SOLUTIONS LIMITED - 2012-03-20
    DISTRILOGIE LIMITED - 2010-09-08
    FLEETNESS 583 LIMITED - 2008-06-05
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-02-05 ~ 2025-08-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    MICRO P LIMITED - 2012-01-03
    G.F.K.TECHNOLOGY (UK) LIMITED - 2004-10-01
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-10-17 ~ 2025-08-17
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOBILE TECHNOLOGY REFURBISHMENT LIMITED - 2015-08-21
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    902,750 GBP2015-11-30
    Person with significant control
    2017-07-31 ~ 2025-08-17
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    JUST LAMPS (HOLDINGS) LIMITED - 2017-08-21
    C/o Exertis (uk) Ltd Technology House, Magnesium Way, Hapton, Burnley, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-09-28 ~ 2025-08-17
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.