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 26
  • 1
    Hodgson, Richard George
    Born in November 1968
    Individual (57 offsprings)
    Officer
    2014-09-12 ~ now
    OF - Director → CIF 0
  • 2
    Mcateer, William Ian
    Born in June 1947
    Individual (4 offsprings)
    Officer
    2003-08-08 ~ 2006-02-17
    OF - Director → CIF 0
  • 3
    Robinson, Roger Oliver
    Born in March 1947
    Individual (1 offspring)
    Officer
    ~ 2002-02-01
    OF - Director → CIF 0
  • 4
    Seelig, Leonard Robert
    Born in February 1956
    Individual (11 offsprings)
    Officer
    2013-01-25 ~ 2017-02-24
    OF - Director → CIF 0
  • 5
    Davidson, John Mclaren
    Born in February 1943
    Individual (4 offsprings)
    Officer
    2010-08-17 ~ 2016-12-13
    OF - Director → CIF 0
  • 6
    Mitchell, John Anthony
    Born in May 1946
    Individual (2 offsprings)
    Officer
    ~ 1999-10-15
    OF - Director → CIF 0
    Mitchell, John Anthony
    Individual (2 offsprings)
    Officer
    ~ 1996-05-28
    OF - Secretary → CIF 0
  • 7
    Laws, Tessa Rebecca
    Born in May 1965
    Individual (36 offsprings)
    Officer
    2013-01-25 ~ 2015-02-26
    OF - Director → CIF 0
  • 8
    Agnew, James Douglas
    Born in June 1974
    Individual (56 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 9
    Parker, Amanda Jayne
    Born in August 1962
    Individual (2 offsprings)
    Officer
    2006-09-01 ~ 2009-10-08
    OF - Director → CIF 0
  • 10
    Lochery, Anthony Francis
    Born in June 1960
    Individual (55 offsprings)
    Officer
    2017-02-24 ~ 2020-02-29
    OF - Director → CIF 0
  • 11
    Spicer, Richard Alan
    Born in August 1952
    Individual (7 offsprings)
    Officer
    2001-06-01 ~ 2003-01-15
    OF - Director → CIF 0
  • 12
    Stelzer, Joseph Nigel David
    Born in June 1967
    Individual (134 offsprings)
    Officer
    2009-06-01 ~ 2010-08-04
    OF - Director → CIF 0
  • 13
    Robinson, Mark Roger
    Born in October 1965
    Individual (40 offsprings)
    Officer
    ~ 2015-08-21
    OF - Director → CIF 0
  • 14
    Ford, Timothy
    Born in August 1957
    Individual (14 offsprings)
    Officer
    2003-05-06 ~ 2004-09-10
    OF - Director → CIF 0
  • 15
    Blaxland, Richard Bryan
    Born in June 1929
    Individual (18 offsprings)
    Officer
    1996-09-26 ~ 2002-10-18
    OF - Director → CIF 0
  • 16
    Brown, David Henry
    Born in February 1952
    Individual (17 offsprings)
    Officer
    2009-05-22 ~ 2010-03-08
    OF - Director → CIF 0
    Brown, David Henry
    Individual (17 offsprings)
    Officer
    2008-07-01 ~ 2012-02-28
    OF - Secretary → CIF 0
  • 17
    Smith, Robert Stjohn
    Born in March 1964
    Individual (38 offsprings)
    Officer
    2010-03-08 ~ 2014-06-02
    OF - Director → CIF 0
    Smith, Robert Stjohn
    Individual (38 offsprings)
    Officer
    2012-02-28 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 18
    Edmonds, Hugh Francis
    Born in November 1948
    Individual (53 offsprings)
    Officer
    1996-05-28 ~ 2004-09-10
    OF - Director → CIF 0
    Edmonds, Hugh Francis
    Individual (53 offsprings)
    Officer
    2014-06-02 ~ now
    OF - Secretary → CIF 0
    1996-05-28 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 19
    Brade, Jeremy James
    Born in January 1961
    Individual (61 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
  • 20
    Shortis, Andrew Peter
    Born in April 1959
    Individual (19 offsprings)
    Officer
    2015-01-21 ~ 2015-11-23
    OF - Director → CIF 0
  • 21
    David, William Nigel
    Born in May 1951
    Individual (9 offsprings)
    Officer
    2007-08-01 ~ 2013-05-29
    OF - Director → CIF 0
  • 22
    Muir, Rodney Frank
    Born in July 1948
    Individual (9 offsprings)
    Officer
    2006-04-21 ~ 2009-05-22
    OF - Director → CIF 0
  • 23
    Thompson, Michael Peter
    Born in August 1982
    Individual (19 offsprings)
    Officer
    2017-04-06 ~ 2019-03-08
    OF - Director → CIF 0
  • 24
    Thorne, Rex Francis
    Born in June 1927
    Individual (3 offsprings)
    Officer
    1996-09-10 ~ 2009-02-20
    OF - Director → CIF 0
  • 25
    Lancaster, Phillip James
    Born in May 1957
    Individual (7 offsprings)
    Officer
    2003-08-08 ~ 2020-02-17
    OF - Director → CIF 0
  • 26
    SPECIALIST COMPONENTS LIMITED
    12210077 12147309
    6, Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-11-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

APC TECHNOLOGY GROUP LTD

Period: 2023-03-21 ~ now
Company number: 01635609
Registered names
APC TECHNOLOGY GROUP LTD - now
Standard Industrial Classification
71129 - Other Engineering Activities

Related profiles found in government register
  • APC TECHNOLOGY GROUP LTD
    Info
    APC TECHNOLOGY GROUP PLC - 2023-03-21
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2023-03-21
    Registered number 01635609
    6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR
    PRIVATE LIMITED COMPANY incorporated on 1982-05-14 (43 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
  • APC TECHNOLOGY GROUP LTD
    S
    Registered number 01635609
    6, Stirling Park, Laker Road, Rochester, England, ME1 3QR
    Limited Company in Companies House, England
    CIF 1
  • APC TECHNOLOGY GROUP LTD
    S
    Registered number 01635609
    6 Stirling Park, Laker Road, Rochester, Kent, England, ME1 3QR
    Limited Company in Companies House (England And Wales), England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 35
  • 1
    ADVANCED POWER COMPONENTS LIMITED
    - now 07667297
    APC TECHNOLOGY LTD - 2013-08-09
    NEW FLEETFIELD LIMITED - 2012-07-18
    FLEETFIELD LTD - 2011-12-16
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    ASPEN ELECTRONICS LIMITED
    01166826
    6 Stirling Park, Laker Road, Rochester, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2018-07-26 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CO-TRON COMPONENTS LIMITED
    02472245
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (6 parents)
    Person with significant control
    2019-11-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    CONTECH ELECTRONICS LIMITED
    01798963
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    EEVS INSIGHT LIMITED
    07503579
    2 Church Street, Burnham, Bucks, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-08
    CIF 32 - Ownership of shares – 75% or more OE
  • 6
    ENVIROCARE GB LTD.
    - now 01031254
    ABATIS LIMITED - 2006-08-14
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 7
    ENVIROGUARD (U.K.) LIMITED
    02404920
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    EURO-TECH (EXPORT) LIMITED
    - now 01613039
    ELECTRO' INTERNATIONAL LIMITED - 1982-07-21
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-06-11 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    FIRST BYTE MICRO LTD
    - now 02411343 06624017
    GLYN LIMITED - 2008-07-03
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (8 parents)
    Person with significant control
    2018-01-10 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 10
    GREEN COMPLIANCE EBT LIMITED
    - now 07056352
    GREEN CO2 LIMITED - 2010-03-25
    GREEN COMPLIANCE LIMITED - 2009-12-24
    BCOMP 389 LIMITED - 2009-12-08
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
  • 11
    GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED
    - now 06479207
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 12
    GREEN COMPLIANCE FIRE 3 LIMITED
    - now 04512317 07256748... (more)
    GREEN COMPLIANCE 3 LIMITED - 2013-09-06
    PHOENIX FIRE & SAFETY LIMITED - 2013-07-16
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    GREEN COMPLIANCE FIRE 4 LIMITED
    - now 04292933 07112926... (more)
    PROFESSIONAL FIRE PROTECTION LIMITED - 2013-07-16
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    GREEN COMPLIANCE FIRE SERVICES LIMITED
    - now 04111013 07112926... (more)
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 15
    GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED
    - now 02420160
    PESTFREE ENVIRONMENTAL SERVICES LTD - 2012-04-18
    SMALLCOUNTY LIMITED - 2000-02-17
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    HERO ELECTRONICS LIMITED
    01556278
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 17
    INNOVATIVE HIP LIMITED
    06218488
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    MDL TECHNOLOGIES LIMITED
    06808864
    6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-04-30 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 19
    MINIMISE CONTROLS LIMITED
    - now 07615934
    QV CONTROLS LIMITED - 2013-05-14
    ACRE ENGINEERS LTD - 2011-06-02
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    MINIMISE ENERGY LIMITED
    - now 06648534 07750770
    MINIMISE LIMITED - 2014-03-11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    MINIMISE ENERGY SOLUTIONS LIMITED
    - now 07762374
    QUARTERZONE LTD - 2012-08-16
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or more OE
  • 22
    MINIMISE GENERATION LIMITED
    09389460
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – 75% or more OE
  • 23
    MINIMISE GROUP LIMITED
    - now 08538863
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 24
    MINIMISE SOLUTIONS LIMITED
    - now 07750770
    MINIMISE ENERGY LIMITED - 2014-03-11
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 25
    MINIMISE WATER LIMITED
    09674544
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 26
    NOVACOM MICROWAVES LIMITED
    03142352
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 27
    PURE COMMISSIONING LIMITED
    03180490
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 28
    PURE GROUP MANAGEMENT LIMITED
    05399201
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 29
    PUROTECH LIMITED
    03600599
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    RIDGEGATE LIMITED
    - now 02126304
    GAINPITCH LIMITED - 1989-02-17
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 31
    SILVER BIRCH MARKETING LIMITED
    02952621
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 32
    SIMON WEST LIMITED
    06531345
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
  • 33
    TOWERITE LIMITED
    02433029
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 34
    WATER PURE SYSTEMS LIMITED
    02443847
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 35
    WAVELENGTH ELECTRONICS LIMITED
    02755004
    6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-11-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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.