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
    Colburn, Richard Whiting
    Born in January 1943
    Individual (16 offsprings)
    Officer
    icon of calendar 1992-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Hogel, Carol Colburn
    Born in September 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 1995-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Westbrook, Steven
    Born in February 1956
    Individual (135 offsprings)
    Officer
    icon of calendar 2012-07-27 ~ now
    OF - Director → CIF 0
  • 4
    Yu, Leo
    Born in June 1984
    Individual (113 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
    Yu, Leo
    Individual (113 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Palmer, Nigel John
    Born in March 1956
    Individual (36 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ now
    OF - Director → CIF 0
  • 6
    NEWBURY INVESTMENTS HOLDINGS LIMITED
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Elsegood, Philip Graham
    Director born in March 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1995-06-14
    OF - Director → CIF 0
    Elsegood, Philip Graham
    Individual (25 offsprings)
    Officer
    icon of calendar ~ 1995-06-14
    OF - Secretary → CIF 0
  • 2
    Mills, Michael Payton
    Company Director born in June 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-21 ~ 2005-12-30
    OF - Director → CIF 0
  • 3
    Westbrook, Steven
    Financial Director born in February 1956
    Individual (135 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2000-12-29
    OF - Director → CIF 0
    Westbrook, Steven
    Individual (135 offsprings)
    Officer
    icon of calendar 2001-03-31 ~ 2018-01-01
    OF - Secretary → CIF 0
  • 4
    Poot, Anton
    Director born in November 1929
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 5
    Riches, Mervyn John
    Individual
    Officer
    icon of calendar 1995-06-13 ~ 2001-03-31
    OF - Secretary → CIF 0
  • 6
    Johnson, Richard Keith
    Financial Controller born in July 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 1999-12-21 ~ 2000-09-29
    OF - Director → CIF 0
  • 7
    Falconer, Ian Gordon
    Director born in March 1936
    Individual
    Officer
    icon of calendar ~ 1999-04-09
    OF - Director → CIF 0
parent relation
Company in focus

NEWBURY INVESTMENTS (UK) LIMITED

Previous name
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
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire RG14 5TN
    PRIVATE LIMITED COMPANY incorporated on 1990-08-21 (35 years 4 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
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire, United Kingdom, RG14 5TN
    Companies Act 2006
    CIF 1
  • NEWBURY INVESTMENTS (UK) LTD
    S
    Registered number missing
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom, RG14 5TN
    Ltd
    CIF 2
  • NEWBURY INVESTMENTS (UK) LTD
    S
    Registered number 02533036
    icon of addressVotec, Hambridge Lane, Newbury, England, RG14 5TN
    Limited Company in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,944,972 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressVotec House, Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,500,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,558,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
  • 5
    UK TEST INSTRUMENTS LIMITED - 2017-01-04
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    CIF 67 - Right to appoint or remove directorsOE
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,823,316 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    CIF 28 - Has significant influence or controlOE
  • 9
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
  • 10
    BAKER ELECTRICAL APPLIANCE MARKETING LIMITED - 1991-11-06
    HIVEMAIN LIMITED - 1984-05-10
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    C.D.L. CABLE SYSTEMS LIMITED - 1987-07-02
    EBONTARE LIMITED - 1983-02-14
    LOOMINUS WHOLESALE LIMITED - 1984-11-02
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,640,412 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of shares – 75% or moreOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
  • 15
    MEAUJO (752) LIMITED - 2010-12-15
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 16
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 17
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 66 - Ownership of voting rights - 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 19
    F.W.STERN LIMITED - 1981-12-31
    STERN OSMAT LIMITED - 1986-01-13
    DECCO STERN OSMAT LIMITED - 1989-02-01
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 20
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,572 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,162,208 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 26
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,277,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 28
    DETA DESIGNS LIMITED - 2012-01-13
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 57 - Ownership of shares – 75% or moreOE
  • 31
    ZYLO LIMITED - 2020-11-25
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 32
    ARLEC DCS LIMITED - 2000-05-04
    NEXHAVEN LIMITED - 1997-09-01
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
  • 33
    JAYLEM LIMITED - 2010-02-10
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 34
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-03 ~ now
    CIF 9 - Has significant influence or controlOE
  • 35
    ABACUS VENTURES LIMITED - 2016-04-29
    icon of addressVotec House, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,609,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 51 - Ownership of shares – 75% or moreOE
  • 36
    MARWOOD ELECTRICAL (NORTHERN) LIMITED - 1981-12-31
    icon of addressThp Limited, 34-40 High Street, Wanstead, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 38
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Has significant influence or controlOE
  • 40
    THOMAS BERKLEY LTD - 2010-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    NORBAIN SD LIMITED - 2015-01-28
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 41
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of shares – 75% or moreOE
  • 42
    NORBAIN HOLDINGS LIMITED - 2015-01-28
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 43
    VINMUD LIMITED - 1989-07-05
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -530,800 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
  • 44
    OLYMPIC SQUARE-LOK LTD - 1994-06-13
    FLOWFORM LIMITED - 1992-04-08
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,430,894 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
  • 45
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 46
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 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
  • 47
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    CIF 1 - Has significant influence or controlOE
  • 49
    HAMSARD 2972 LIMITED - 2006-03-24
    RYNESS TOPCO LIMITED - 2010-06-01
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 50
    icon of address40 Colquhoun Avenue, Hillington Industrial Es, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,551,898 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 5 - Has significant influence or controlOE
  • 51
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 53
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 54
    COWLEIGH LIMITED - 2008-01-14
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 55
    KRIMPIT LIMITED - 1984-01-12
    TAKBRO LIMITED - 1993-12-23
    TAKBRO LIMITED - 1994-01-01
    TAKBRO INDUSTRIAL (LONDON) LIMITED - 2001-12-03
    DUKEBRIGHT LIMITED - 1979-12-31
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
  • 56
    WHOLESALE INSTRUMENT SERVICES LIMITED - 2011-04-13
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 55 - Ownership of shares – 75% or moreOE
  • 57
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 58
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,278,438 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 59
    ELECTRICAL BARGAIN STORES LIMITED - 2023-02-15
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 60
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of addressVotec House The Votec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 62
    STEARN SPARES LIMITED - 1993-11-23
    U.K. SPARES LIMITED - 1995-12-19
    U.K. ELECTRIC LIMITED - 2013-08-30
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
    CIF 62 - Ownership of shares – 75% or moreOE
  • 63
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Has significant influence or controlOE
  • 64
    ACUTE SALES LIMITED - 2017-01-04
    icon of addressVotec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
    CIF 60 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 54 - Ownership of shares – 75% or moreOE
  • 66
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of addressVotec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 67
    icon of addressVotec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE

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.