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 6
  • 1
    Morcom, Jeremy James
    Born in December 1964
    Individual (2 offsprings)
    Officer
    2018-10-10 ~ now
    OF - Director → CIF 0
  • 2
    Gibbins, Simon Mark
    Born in July 1966
    Individual (47 offsprings)
    Officer
    2010-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Jefferies, Nicholas John
    Born in January 1966
    Individual (7 offsprings)
    Officer
    2010-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Paul Stuart
    Born in August 1962
    Individual (15 offsprings)
    Officer
    2022-10-19 ~ now
    OF - Director → CIF 0
  • 5
    Davidson-shrine, Gregory
    Born in September 1974
    Individual (54 offsprings)
    Officer
    2022-10-19 ~ now
    OF - Director → CIF 0
    Davidson-shrine, Gregory
    Individual (54 offsprings)
    Officer
    2019-12-04 ~ now
    OF - Secretary → CIF 0
  • 6
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    2, Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (7 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
Ceased 19
  • 1
    Powell, Bruce Lewis Hamilton
    Chartered Accounant born in April 1949
    Individual (3 offsprings)
    Officer
    ~ 1993-09-24
    OF - Director → CIF 0
  • 2
    Neville, Paul Howard
    Company Director born in April 1967
    Individual (2 offsprings)
    Officer
    2013-01-03 ~ 2022-03-03
    OF - Director → CIF 0
  • 3
    Pomeroy, John Victor
    Chartered Accountant
    Individual
    Officer
    ~ 2003-06-16
    OF - Director → CIF 0
    Pomeroy, John Victor
    Individual
    Officer
    ~ 1999-09-01
    OF - Secretary → CIF 0
    2003-12-05 ~ 2005-01-10
    OF - Secretary → CIF 0
  • 4
    Bithell, Charles Peter
    Individual
    Officer
    2003-06-17 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 5
    Laughton, Anthony Joseph
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    ~ 2008-09-29
    OF - Director → CIF 0
  • 6
    Rowe, Nicholas
    Individual
    Officer
    2005-01-26 ~ 2008-08-29
    OF - Secretary → CIF 0
    2019-09-02 ~ 2019-12-04
    OF - Secretary → CIF 0
  • 7
    Pangels, Martin Franz Eckhard
    Company Director born in November 1967
    Individual (1 offspring)
    Officer
    2013-01-03 ~ 2025-06-12
    OF - Director → CIF 0
  • 8
    Sydes, Stephen Charles
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    2008-08-27 ~ 2009-06-05
    OF - Director → CIF 0
  • 9
    Virdee, Jagjit Singh
    Chartered Accountant born in March 1952
    Individual
    Officer
    1994-01-01 ~ 2008-09-29
    OF - Director → CIF 0
  • 10
    Webster, Paul Graham
    Company Director born in April 1954
    Individual (7 offsprings)
    Officer
    2012-04-19 ~ 2022-03-03
    OF - Director → CIF 0
  • 11
    Gruson, Philippe Robert Marie
    Company Director born in October 1957
    Individual
    Officer
    2010-02-22 ~ 2012-04-30
    OF - Director → CIF 0
  • 12
    Harkus Madge, Joanna Alwen
    Individual (7 offsprings)
    Officer
    2017-04-01 ~ 2019-09-02
    OF - Secretary → CIF 0
  • 13
    Curry, John Arthur Hugh
    Company Director born in June 1938
    Individual (3 offsprings)
    Officer
    ~ 2005-03-31
    OF - Director → CIF 0
  • 14
    Chevallier, Frederic Bruno Bernard Auguste Jean
    Accountant born in July 1962
    Individual
    Officer
    2010-09-01 ~ 2012-05-10
    OF - Director → CIF 0
  • 15
    Shillinglaw, Gary Preston
    Individual (1 offspring)
    Officer
    2008-08-29 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 16
    Loveridge, James Douglas
    Individual (1 offspring)
    Officer
    1999-09-01 ~ 2000-05-31
    OF - Secretary → CIF 0
  • 17
    Carr, Steven
    Company Director born in September 1967
    Individual
    Officer
    2009-06-05 ~ 2010-09-01
    OF - Director → CIF 0
  • 18
    Cooper, Malcolm Howard
    Chartered Accountant born in October 1960
    Individual (1 offspring)
    Officer
    2008-08-27 ~ 2010-02-02
    OF - Director → CIF 0
  • 19
    DISCOVERIE GROUP PLC - now
    ACAL PLC
    - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2017-04-06 ~ 2022-04-25
    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
parent relation
Company in focus

DISCOVERIE HOLDINGS LTD

Previous names
ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
CENTRE INDUSTRIES LIMITED - 2010-08-25
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DISCOVERIE HOLDINGS LTD
    Info
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    ACAL BFI INTERNATIONAL LIMITED - 2022-03-31
    CENTRE INDUSTRIES LIMITED - 2022-03-31
    Registered number 01618416
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH
    PRIVATE LIMITED COMPANY incorporated on 1982-03-01 (43 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • DISCOVERIE HOLDINGS LTD
    S
    Registered number missing
    2, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
    Private Limited Company
    CIF 1
  • DISCOVERIE HOLDINGS LTD
    S
    Registered number 01618416
    2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
    Limited Company in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    DISCOVERIE GROUP LIMITED - 2017-11-28
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    2021-08-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    803,271 GBP2021-12-31
    Person with significant control
    2022-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    CONTOUR IMAGES LIMITED - 1995-07-14
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-28 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CASTLEGATE 737 LIMITED - 2018-10-18
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-10-16 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    ACAL NEWCO LIMITED - 2018-05-31
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    HIVOLT CAPACITORS (NI) LIMITED - 1995-12-05
    CAB CAPACITORS LIMITED - 1995-10-25
    Maydown Industrial Estate, Derry
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,733 GBP2016-09-30
    Person with significant control
    2024-08-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    2 Waterside Court Waterside Drive, Langley, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,938,456 GBP2024-03-31
    Person with significant control
    2025-12-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    ELECTRON TUBES LIMITED - 2007-05-16
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    EMI GENCOM LIMITED - 1981-12-31
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,000 GBP2018-03-31
    Person with significant control
    2019-10-16 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    2 Chancellor Court Occam Road, Surrey Research Park Centre, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,616,336 GBP2022-03-01 ~ 2023-02-28
    Person with significant control
    2023-08-30 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    166,593 GBP2023-02-28
    Person with significant control
    2023-08-30 ~ 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
  • 12
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-01-17 ~ 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
  • 13
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2018-03-31
    Person with significant control
    2019-10-16 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    WAYCOM LIMITED - 2008-03-06
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-03
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-03
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-06-28
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.