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 12
  • 1
    Johnson, Richard Keith
    Financial Controller born in July 1966
    Individual (61 offsprings)
    Officer
    1999-12-21 ~ 2000-09-29
    OF - Director → CIF 0
  • 2
    Poot, Anton
    Director born in November 1929
    Individual (2 offsprings)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 3
    Yu, Leo
    Born in June 1984
    Individual (116 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
    Yu, Leo
    Individual (116 offsprings)
    Officer
    2018-01-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Falconer, Ian Gordon
    Director born in March 1936
    Individual (14 offsprings)
    Officer
    ~ 1999-04-09
    OF - Director → CIF 0
  • 5
    Colburn, Richard Whiting
    Born in January 1943
    Individual (28 offsprings)
    Officer
    1992-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Hogel, Carol Colburn
    Born in September 1944
    Individual (29 offsprings)
    Officer
    1995-06-13 ~ now
    OF - Director → CIF 0
  • 7
    Westbrook, Steven
    Born in February 1956
    Individual (138 offsprings)
    Officer
    2012-07-27 ~ now
    OF - Director → CIF 0
    Westbrook, Steven
    Financial Director born in February 1956
    Individual (138 offsprings)
    2000-04-27 ~ 2000-12-29
    OF - Director → CIF 0
    Westbrook, Steven
    Individual (138 offsprings)
    Officer
    2001-03-31 ~ 2018-01-01
    OF - Secretary → CIF 0
  • 8
    Mills, Michael Payton
    Company Director born in June 1936
    Individual (18 offsprings)
    Officer
    1999-12-21 ~ 2005-12-30
    OF - Director → CIF 0
  • 9
    Riches, Mervyn John
    Individual (4 offsprings)
    Officer
    1995-06-13 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 10
    Elsegood, Philip Graham
    Director born in March 1958
    Individual (55 offsprings)
    Officer
    1994-01-01 ~ 1995-06-14
    OF - Director → CIF 0
    Elsegood, Philip Graham
    Individual (55 offsprings)
    Officer
    ~ 1995-06-14
    OF - Secretary → CIF 0
  • 11
    Palmer, Nigel John
    Born in March 1956
    Individual (124 offsprings)
    Officer
    2005-12-30 ~ now
    OF - Director → CIF 0
  • 12
    NEWBURY INVESTMENTS HOLDINGS LTD
    NEWBURY INVESTMENTS HOLDINGS LIMITED 13905080
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-02-02 ~ 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

NEWBURY INVESTMENTS (UK) LIMITED

Period: 1991-08-01 ~ now
Company number: 02533036
Registered names
NEWBURY INVESTMENTS (UK) LIMITED - now
TITLEIMAGE LIMITED - 1991-08-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NEWBURY INVESTMENTS (UK) LIMITED
    Info
    TITLEIMAGE LIMITED - 1991-08-01
    Registered number 02533036
    Votec House, Hambridge Lane, Newbury, Berkshire RG14 5TN
    PRIVATE LIMITED COMPANY incorporated on 1990-08-21 (35 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • NEWBURY INVESTMENTS (UK) LIMITED
    S
    Registered number missing
    Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom, RG14 5TN
    Companies Act 2006
    CIF 1
  • NEWBURY INVESTMENTS (UK) LTD
    S
    Registered number missing
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN
    Ltd
    CIF 2
  • NEWBURY INVESTMENTS (UK) LTD
    S
    Registered number 02533036
    Votec, Hambridge Lane, Newbury, England, RG14 5TN
    Limited Company in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 67
  • 1
    ABACUS DIRECT GROUP HOLDINGS LIMITED
    12283155 12282622... (more)
    Votec House, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2024-08-01 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
  • 2
    ABACUS DIRECT HOLDINGS LIMITED
    12282622 12283155... (more)
    Votec House, Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2024-08-01 ~ now
    CIF 50 - Ownership of shares – 75% or more OE
  • 3
    ABACUS DIRECT LIMITED
    04331572
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2024-08-01 ~ now
    CIF 49 - Ownership of shares – 75% or more OE
  • 4
    ABACUS GROUP (TOPCO) LIMITED
    15505979
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 44 - Ownership of shares – 75% or more OE
  • 5
    ACUTE SALES LIMITED
    - now 10490286 02529960
    UK TEST INSTRUMENTS LIMITED
    - 2017-01-04 10490286 02529960
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-11-22 ~ now
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 6
    ACUTEST TEST INSTRUMENT SPECIALISTS LIMITED
    05051018
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    AGA SPARES LIMITED
    10401062
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-09-29 ~ now
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
  • 8
    AMS PLUMBING SUPPLIES HOLDINGS LIMITED
    11712311
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-05-01 ~ now
    CIF 28 - Has significant influence or control OE
  • 9
    AURIGA (EUROPE) LIMITED
    10476627
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-11-14 ~ now
    CIF 63 - Ownership of shares – 75% or more OE
  • 10
    BEAM GROUP LIMITED
    - now 01795749
    BAKER ELECTRICAL APPLIANCE MARKETING LIMITED - 1991-11-06
    HIVEMAIN LIMITED - 1984-05-10
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    BLUE HELIX LIMITED
    04836349
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 12
    BOILER SPARES 2 GO LIMITED
    08953865
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 13
    CABLE SYSTEMS LIMITED
    - now 01650681
    C.D.L. CABLE SYSTEMS LIMITED - 1987-07-02
    LOOMINUS WHOLESALE LIMITED - 1984-11-02
    EBONTARE LIMITED - 1983-02-14
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (11 parents)
    Person with significant control
    2025-02-01 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    CERTIFIC8 LIMITED
    05563922
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 15
    CHANNEL SAFETY SYSTEMS GROUP LIMITED
    - now 07383602 01391953... (more)
    MEAUJO (752) LIMITED - 2010-12-15
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 16
    CMS (CABLE MANAGEMENT SUPPLIES) PLC
    - now 03210587
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 17
    DAVICO TIES & TERMINALS LIMITED
    10413229
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-10-06 ~ now
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 18
    DECCO CONSTRUCTION SUPPLIES LTD
    06248641
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 19
    DECCO LIMITED
    - now 00417021
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 20
    DETA ELECTRICAL COMPANY LIMITED
    - now 00612799
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 21
    DUNASFERN AURIGA LIMITED
    10413146
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-10-06 ~ now
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 22
    DUNASFERN LIMITED
    01754758
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 23
    E A FIXINGS LIMITED
    07118599
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (6 parents)
    Person with significant control
    2022-09-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 24
    E.U. FIRE & SECURITY LTD
    04829748
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (9 parents)
    Person with significant control
    2018-05-01 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    EUROPEAN LAMP GROUP LIMITED
    03660895
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 26
    EXTERIOR LIGHTING SOLUTIONS HOLDING LTD
    12484742
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2024-04-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 27
    GLADPOWER LIMITED
    03468070
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (10 parents)
    Person with significant control
    2016-09-30 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 28
    H-TE CONTROLS LIMITED
    - now 03385501
    DETA DESIGNS LIMITED - 2012-01-13
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 29
    H. SQUARED ELECTRONICS LIMITED
    01448627
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (11 parents)
    Person with significant control
    2016-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    HEAT AND COMBUSTION SUPPLIES LIMITED
    02619949
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or more OE
  • 31
    HEXSTONE HOLDINGS LIMITED
    - now 04997457 01928529
    ZYLO LIMITED - 2020-11-25
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2025-01-01 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 32
    HOMELEC LIMITED
    - now 02660130
    ARLEC DCS LIMITED - 2000-05-04
    NEXHAVEN LIMITED - 1997-09-01
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Has significant influence or control OE
  • 33
    J S COPSEY LIMITED
    - now 01876060
    JAYLEM LIMITED - 2010-02-10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 34
    JPD CONTRACTS HOLDINGS LIMITED
    08838805
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-05-03 ~ now
    CIF 9 - Has significant influence or control OE
  • 35
    LFZ MANUFACTURING LIMITED
    - now 10035655
    ABACUS VENTURES LIMITED - 2016-04-29
    Votec House, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2024-08-01 ~ now
    CIF 51 - Ownership of shares – 75% or more OE
  • 36
    MARWOOD ELECTRICAL COMPANY LIMITED
    - now 01343397
    MARWOOD ELECTRICAL (NORTHERN) LIMITED - 1981-12-31
    Thp Limited, 34-40 High Street, Wanstead, London
    Active Corporate (17 parents)
    Person with significant control
    2025-05-01 ~ now
    CIF 45 - Ownership of shares – 75% or more OE
  • 37
    NEWBURY INVESTMENTS DC PENSION TRUSTEES LIMITED
    05053808
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 38
    NORBAIN DISTRIBUTION LIMITED
    08150707
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-08 ~ now
    CIF 52 - Ownership of shares – 75% or more OE
  • 39
    NORBAIN GROUP LIMITED
    08251731
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Has significant influence or control OE
  • 40
    NORBAIN HOLDINGS LIMITED
    - now 06248590 09320844
    NORBAIN SD LIMITED - 2015-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    THOMAS BERKLEY LTD - 2010-01-28
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 41
    NORBAIN LIMITED
    08211936
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or more OE
  • 42
    NORBAIN SD LIMITED
    - now 09320844 06248590
    NORBAIN HOLDINGS LIMITED - 2015-01-28
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 43
    OLYMPIC FIXING PRODUCTS LIMITED
    - now 02367267
    VINMUD LIMITED - 1989-07-05
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (17 parents)
    Person with significant control
    2024-12-09 ~ now
    CIF 46 - Ownership of shares – 75% or more OE
  • 44
    OLYMPIC FIXINGS IRELAND LTD
    - now 02666419 NF003305
    OLYMPIC SQUARE-LOK LTD - 1994-06-13
    FLOWFORM LIMITED - 1992-04-08
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (20 parents)
    Person with significant control
    2024-12-09 ~ now
    CIF 47 - Ownership of shares – 75% or more OE
  • 45
    PARRY LIGHTING LIMITED
    10585896
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-01-26 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 46
    PRIMAFLOW LIMITED
    - now 02662075 01482585
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (34 parents, 4 offsprings)
    Person with significant control
    2020-01-31 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 47
    QVS ELECTRICAL SUPPLIES LIMITED
    10124606
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-14 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 48
    QVS ELECTRICAL WHOLESALE LIMITED
    10322315
    Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-08-10 ~ now
    CIF 1 - Has significant influence or control OE
  • 49
    RYNESS HOLDINGS LIMITED
    - now 05671845 04479395... (more)
    RYNESS TOPCO LIMITED - 2010-06-01
    HAMSARD 2972 LIMITED - 2006-03-24
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 50
    SCOPE BATHROOM INTERIORS LIMITED
    SC192585
    40 Colquhoun Avenue, Hillington Industrial Es, Glasgow
    Active Corporate (10 parents)
    Person with significant control
    2022-10-31 ~ now
    CIF 5 - Has significant influence or control OE
  • 51
    SEACHESTER THREE LIMITED
    08818061
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or more OE
  • 52
    SMJ (UK) LTD
    04304547
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 53
    STEARN ELECTRIC COMPANY LIMITED
    00201097
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 54
    STUART AND MCINTOSH LIMITED
    - now 02832873 SC077997
    COWLEIGH LIMITED - 2008-01-14
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 55
    TAKBRO LIMITED
    - now 01423363 00767510
    TAKBRO INDUSTRIAL (LONDON) LIMITED - 2001-12-03
    TAKBRO LIMITED - 1994-01-01
    TAKBRO LIMITED - 1993-12-23
    KRIMPIT LIMITED - 1984-01-12
    DUKEBRIGHT LIMITED - 1979-12-31
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
  • 56
    TEST4LESS LTD.
    - now 04228914
    WHOLESALE INSTRUMENT SERVICES LIMITED - 2011-04-13
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 55 - Ownership of shares – 75% or more OE
  • 57
    THE ELECTRICAL CREW LIMITED
    08588572
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
  • 58
    THE OFP GROUP LIMITED
    10731703
    Votec House, Hambridge Lane, Newbury, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2024-12-09 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 59
    TIMEGUARD LIMITED
    - now 08768436
    ELECTRICAL BARGAIN STORES LIMITED
    - 2023-02-15 08768436
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 60
    UK CABLES LIMITED
    02832874
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 61
    UK COMPONENTS LIMITED
    10095435
    Votec House The Votec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 62
    UK ELECTRIC LIMITED
    - now 02742081
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (14 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 63
    UK METERING LTD
    06405193
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Has significant influence or control OE
  • 64
    UK TEST INSTRUMENTS LIMITED
    - now 02529960 10490286
    ACUTE SALES LIMITED
    - 2017-01-04 02529960 10490286
    Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-31 ~ now
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 65
    VIMARK LIMITED
    02831714
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (19 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 54 - Ownership of shares – 75% or more OE
  • 66
    YOUR "OTHER" WAREHOUSE LIMITED
    - now 02029030
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 67
    ZONE DEVELOPMENTS LIMITED
    02050798
    Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-06-04 ~ dissolved
    CIF 7 - 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.