1
BRUEL & KJAER (UK) LIMITED - 2001-11-28
01521027PLANTMOST LIMITED - 2000-11-08
Jarman Way, Royston, Hertfordshire
Active Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ now
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
2
MPG TOPCO LIMITED - 2015-06-03
Millbrook, Bedford
Dissolved Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolved
CIF 4 - Ownership of shares – 75% or more → OE
3
FAIREY NUCLEAR LIMITED - 2002-08-02
Enigma Business Park, Grovewood Road, Malvern, England
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
CIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
4
PARTICLE MEASURING SYSTEMS LIMITED
- now 00895810BETA LASERMIKE LIMITED - 2013-01-24
BETA INSTRUMENT COMPANY LIMITED - 1998-01-12
Second Floor, One Hood Street, Newcastle Upon Tyne
Dissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 2 - Ownership of shares – 75% or more → OE
5
SERVOMEX (UK) LIMITED - 1995-11-02
IRONCROW LIMITED - 1988-04-28
Servomex Group Limited, Jarvis Brook, Crowborough, East Sussex
Active Corporate (3 parents)
Person with significant control
2016-04-06 ~ now
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Has significant influence or control as a member of a firm → OE
CIF 9 - Right to appoint or remove directors → OE
6
SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
SWIFT 415 LIMITED - 1988-06-28
06808077, 01948816, 01993967, 01972763, 01940836, 01948762, 01970514, 01938293, 01971291, 01940794, 01988105, 01958620, 11637350, 01938740, 01958214, 01983879, 01958523, 01960004, 01935593, 01958214Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more)Second Floor, One Hood Street, Newcastle Upon Tyne
Dissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolved
CIF 3 - Ownership of shares – 75% or more → OE
7
FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
FAIREY DEVELOPMENTS LIMITED - 1987-03-10
6th Floor, The Block, Space House, 12 Keeley Street, London, England
Active Corporate (5 parents, 9 offsprings)
Person with significant control
2016-04-06 ~ now
CIF 6 - Right to appoint or remove directors → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Ownership of shares – 75% or more → OE
8
SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
03834606SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
03834606SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
HOCKOURT NO. 1 LIMITED - 1997-09-17
00403210DESGRANGES & HUOT LIMITED - 1996-10-15
DESGRANGES UK LIMITED - 1994-02-14
ISOPAD INTERNATIONAL LIMITED - 1994-01-21
01522736TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
6th Floor, The Block, Space House, 12 Keeley Street, London, England
Active Corporate (6 parents)
Person with significant control
2016-04-06 ~ now
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
CIF 7 - Ownership of shares – 75% or more → OE
9
VISCOTEK LIMITED - 1998-11-02
6th Floor, The Block, Space House, 12 Keeley Street, London, England
Active Corporate (4 parents)
Person with significant control
2016-04-06 ~ now
CIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE