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 5
  • 1
    Brade, Jeremy James
    Born in January 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Agnew, James Douglas
    Born in June 1974
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Edmonds, Hugh Francis
    Individual (48 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Hodgson, Richard George
    Born in November 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ now
    OF - Director → CIF 0
  • 5
    icon of address6, Stratton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 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 22
  • 1
    Stelzer, Joseph Nigel David
    Company Director born in June 1967
    Individual (71 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2010-08-04
    OF - Director → CIF 0
  • 2
    Shortis, Andrew Peter
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-21 ~ 2015-11-23
    OF - Director → CIF 0
  • 3
    Blaxland, Richard Bryan
    Chartered Accountant born in June 1929
    Individual
    Officer
    icon of calendar 1996-09-26 ~ 2002-10-18
    OF - Director → CIF 0
  • 4
    Ford, Timothy
    Accountant born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-06 ~ 2004-09-10
    OF - Director → CIF 0
  • 5
    Mcateer, William Ian
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-08 ~ 2006-02-17
    OF - Director → CIF 0
  • 6
    Lancaster, Phillip James
    Company Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2020-02-17
    OF - Director → CIF 0
  • 7
    Spicer, Richard Alan
    Chartered Accountant born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2003-01-15
    OF - Director → CIF 0
  • 8
    Robinson, Mark Roger
    Company Director born in October 1965
    Individual (17 offsprings)
    Officer
    icon of calendar ~ 2015-08-21
    OF - Director → CIF 0
  • 9
    Muir, Rodney Frank
    Accountant born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2009-05-22
    OF - Director → CIF 0
  • 10
    Seelig, Leonard Robert
    Company Director born in February 1956
    Individual
    Officer
    icon of calendar 2013-01-25 ~ 2017-02-24
    OF - Director → CIF 0
  • 11
    Thorne, Rex Francis
    Company Director born in June 1927
    Individual
    Officer
    icon of calendar 1996-09-10 ~ 2009-02-20
    OF - Director → CIF 0
  • 12
    Lochery, Anthony Francis
    Chairman born in June 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-02-24 ~ 2020-02-29
    OF - Director → CIF 0
  • 13
    Mitchell, John Anthony
    Company Director born in May 1946
    Individual
    Officer
    icon of calendar ~ 1999-10-15
    OF - Director → CIF 0
    Mitchell, John Anthony
    Individual
    Officer
    icon of calendar ~ 1996-05-28
    OF - Secretary → CIF 0
  • 14
    Thompson, Michael Peter
    Chartered Accountant born in August 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2019-03-08
    OF - Director → CIF 0
  • 15
    Edmonds, Hugh Francis
    Chartered Accountant born in November 1948
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-05-28 ~ 2004-09-10
    OF - Director → CIF 0
    Edmonds, Hugh Francis
    Accountant
    Individual (48 offsprings)
    Officer
    icon of calendar 1996-05-28 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 16
    David, William Nigel
    Company Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ 2013-05-29
    OF - Director → CIF 0
  • 17
    Brown, David Henry
    Finance Director born in February 1952
    Individual
    Officer
    icon of calendar 2009-05-22 ~ 2010-03-08
    OF - Director → CIF 0
    Brown, David Henry
    Individual
    Officer
    icon of calendar 2008-07-01 ~ 2012-02-28
    OF - Secretary → CIF 0
  • 18
    Robinson, Roger Oliver
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar ~ 2002-02-01
    OF - Director → CIF 0
  • 19
    Davidson, John Mclaren
    Company Director born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-17 ~ 2016-12-13
    OF - Director → CIF 0
  • 20
    Smith, Robert Stjohn
    Finance Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2014-06-02
    OF - Director → CIF 0
    Smith, Robert Stjohn
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2014-06-02
    OF - Secretary → CIF 0
  • 21
    Laws, Tessa Rebecca
    Solicitor born in May 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2013-01-25 ~ 2015-02-26
    OF - Director → CIF 0
  • 22
    Parker, Amanda Jayne
    Sales & Marketing Manager born in August 1962
    Individual
    Officer
    icon of calendar 2006-09-01 ~ 2009-10-08
    OF - Director → CIF 0
parent relation
Company in focus

APC TECHNOLOGY GROUP LTD

Previous names
ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
APC TECHNOLOGY GROUP PLC - 2023-03-21
Standard Industrial Classification
71129 - Other Engineering Activities

Related profiles found in government register
  • APC TECHNOLOGY GROUP LTD
    Info
    ADVANCED POWER COMPONENTS PUBLIC LIMITED COMPANY - 2013-08-09
    APC TECHNOLOGY GROUP PLC - 2013-08-09
    Registered number 01635609
    icon of address6 Stirling Park, Laker Road, Rochester, Kent ME1 3QR
    PRIVATE LIMITED COMPANY incorporated on 1982-05-14 (43 years 7 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
    icon of address6, Stirling Park, Laker Road, Rochester, England, ME1 3QR
    Limited Company in Companies House, England
    CIF 1
  • APC TECHNOLOGY GROUP LTD
    S
    Registered number 01635609
    icon of address6 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
Active 34
  • 1
    FLEETFIELD LTD - 2011-12-16
    NEW FLEETFIELD LIMITED - 2012-07-18
    APC TECHNOLOGY LTD - 2013-08-09
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address6 Stirling Park, Laker Road, Rochester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,968,218 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,075,365 GBP2019-04-30
    Person with significant control
    icon of calendar 2019-11-22 ~ 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
  • 4
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    ABATIS LIMITED - 2006-08-14
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    ELECTRO' INTERNATIONAL LIMITED - 1982-07-21
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    GLYN LIMITED - 2008-07-03
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    799,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    BCOMP 389 LIMITED - 2009-12-08
    GREEN CO2 LIMITED - 2010-03-25
    GREEN COMPLIANCE LIMITED - 2009-12-24
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 10
    COMMERCIAL ENERGY PERFORMANCE PACK LTD - 2010-03-01
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,248,726 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 11
    PHOENIX FIRE & SAFETY LIMITED - 2013-07-16
    GREEN COMPLIANCE 3 LIMITED - 2013-09-06
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 12
    PROFESSIONAL FIRE PROTECTION LIMITED - 2013-07-16
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    GREEN COMPLIANCE FIRE PROTECTION LIMITED - 2013-07-16
    MAYFAIR FIRE PROTECTION LIMITED - 2012-04-18
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    SMALLCOUNTY LIMITED - 2000-02-17
    PESTFREE ENVIRONMENTAL SERVICES LTD - 2012-04-18
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    223,252 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,503,607 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 18
    ACRE ENGINEERS LTD - 2011-06-02
    QV CONTROLS LIMITED - 2013-05-14
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
  • 19
    MINIMISE LIMITED - 2014-03-11
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,452 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    QUARTERZONE LTD - 2012-08-16
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – 75% or moreOE
  • 22
    MINIMISE HOLDINGS LIMITED - 2015-04-23
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 23
    MINIMISE ENERGY LIMITED - 2014-03-11
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 26
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 27
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    291,000 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 28
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 29
    GAINPITCH LIMITED - 1989-02-17
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,178 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 30
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,046 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 33
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,099 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address6 Stirling Park, Laker Road, Rochester, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    846,595 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-22 ~ 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
Ceased 1
  • icon of address2 Church Street, Burnham, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    375,731 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-08
    CIF 35 - 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.