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
    Gibbins, Simon Mark
    Born in July 1966
    Individual (46 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Jefferies, Nicholas John
    Born in January 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Paul Stuart
    Born in August 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Director → CIF 0
  • 4
    Morcom, Jeremy James
    Born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ now
    OF - Director → CIF 0
  • 5
    Davidson-shrine, Gregory
    Born in September 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-10-19 ~ now
    OF - Director → CIF 0
    Davidson-shrine, Gregory
    Individual (54 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ now
    OF - Secretary → CIF 0
  • 6
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address2, Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (7 parents, 8 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 19
  • 1
    Sydes, Stephen Charles
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2009-06-05
    OF - Director → CIF 0
  • 2
    Carr, Steven
    Company Director born in September 1967
    Individual
    Officer
    icon of calendar 2009-06-05 ~ 2010-09-01
    OF - Director → CIF 0
  • 3
    Laughton, Anthony Joseph
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-09-29
    OF - Director → CIF 0
  • 4
    Shillinglaw, Gary Preston
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 5
    Chevallier, Frederic Bruno Bernard Auguste Jean
    Accountant born in July 1962
    Individual
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-10
    OF - Director → CIF 0
  • 6
    Rowe, Nicholas
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-26 ~ 2008-08-29
    OF - Secretary → CIF 0
    icon of calendar 2019-09-02 ~ 2019-12-04
    OF - Secretary → CIF 0
  • 7
    Loveridge, James Douglas
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2000-05-31
    OF - Secretary → CIF 0
  • 8
    Curry, John Arthur Hugh
    Company Director born in June 1938
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2005-03-31
    OF - Director → CIF 0
  • 9
    Bithell, Charles Peter
    Individual
    Officer
    icon of calendar 2003-06-17 ~ 2003-12-05
    OF - Secretary → CIF 0
  • 10
    Cooper, Malcolm Howard
    Chartered Accountant born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2010-02-02
    OF - Director → CIF 0
  • 11
    Powell, Bruce Lewis Hamilton
    Chartered Accounant born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-09-24
    OF - Director → CIF 0
  • 12
    Pangels, Martin Franz Eckhard
    Company Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-03 ~ 2025-06-12
    OF - Director → CIF 0
  • 13
    Harkus Madge, Joanna Alwen
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2019-09-02
    OF - Secretary → CIF 0
  • 14
    Neville, Paul Howard
    Company Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-03 ~ 2022-03-03
    OF - Director → CIF 0
  • 15
    Virdee, Jagjit Singh
    Chartered Accountant born in March 1952
    Individual
    Officer
    icon of calendar 1994-01-01 ~ 2008-09-29
    OF - Director → CIF 0
  • 16
    Webster, Paul Graham
    Company Director born in April 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ 2022-03-03
    OF - Director → CIF 0
  • 17
    Gruson, Philippe Robert Marie
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2010-02-22 ~ 2012-04-30
    OF - Director → CIF 0
  • 18
    Pomeroy, John Victor
    Chartered Accountant
    Individual
    Officer
    icon of calendar ~ 2003-06-16
    OF - Director → CIF 0
    Pomeroy, John Victor
    Individual
    Officer
    icon of calendar ~ 1999-09-01
    OF - Secretary → CIF 0
    icon of calendar 2003-12-05 ~ 2005-01-10
    OF - Secretary → CIF 0
  • 19
    DISCOVERIE GROUP PLC - now
    ACAL PLC
    - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address2, Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, United Kingdom
    Active Corporate (7 parents, 8 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
CENTRE INDUSTRIES LIMITED - 2010-08-25
ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DISCOVERIE HOLDINGS LTD
    Info
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2010-08-25
    ACAL ELECTRONICS HOLDINGS LIMITED - 2010-08-25
    Registered number 01618416
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford GU2 7AH
    PRIVATE LIMITED COMPANY incorporated on 1982-03-01 (43 years 10 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
    icon of address2, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
    Private Limited Company
    CIF 1
  • DISCOVERIE HOLDINGS LTD
    S
    Registered number 01618416
    icon of address2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, England, GU2 7AH
    Limited Company in Companies House, England & Wales
    CIF 2
  • DISCOVERIE HOLDINGS LTD
    S
    Registered number 01618416
    icon of address2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, Surrey, United Kingdom, GU2 7AH
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    ACAL ELECTRONICS LIMITED - 2017-08-08
    DISCOVERIE GROUP LIMITED - 2017-11-28
    DEAN MICROSYSTEMS LIMITED - 1990-04-10
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address2 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
    icon of calendar 2022-06-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CONTOUR IMAGES LIMITED - 1995-07-14
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-28 ~ 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
  • 5
    CASTLEGATE 737 LIMITED - 2018-10-18
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    ACAL NEWCO LIMITED - 2018-05-31
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 7
    HIVOLT CAPACITORS (NI) LIMITED - 1995-12-05
    CAB CAPACITORS LIMITED - 1995-10-25
    icon of addressMaydown Industrial Estate, Derry
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    3,230,733 GBP2016-09-30
    Person with significant control
    icon of calendar 2024-08-01 ~ 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
  • 8
    EMI ELECTRON TUBES LIMITED - 1982-01-08
    THORN EMI ELECTRON TUBES LIMITED - 1994-02-04
    EMI GENCOM LIMITED - 1981-12-31
    ELECTRON TUBES LIMITED - 2007-05-16
    icon of address2 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
    icon of calendar 2019-10-16 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address2 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
    icon of calendar 2023-08-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    166,593 GBP2023-02-28
    Person with significant control
    icon of calendar 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
  • 11
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-01-17 ~ 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
  • 12
    icon of address2 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
    icon of calendar 2019-10-16 ~ 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
Ceased 3
  • 1
    WAYCOM LIMITED - 2008-03-06
    ACAL CENTRAL PROCUREMENT LIMITED - 2010-09-13
    icon of address3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-03
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

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.