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 3
  • 1
    Greaves, Stephen James
    Director born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Albin, Charles Alexandre
    Director Of Strategic Development born in April 1995
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    PROJECT ALCAEUS TOPCO LIMITED - 2018-09-17
    icon of addressParagon House, Wolseley Road, Kempston, Bedford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    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 3
  • 1
    Mayes, John Gordon
    Managing Director born in December 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2016-10-14
    OF - Director → CIF 0
    Mayes, John Gordon
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-03-31
    OF - Secretary → CIF 0
    Mr John Gordon Mayes
    Born in December 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Dabson, Simon James
    Director born in May 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2021-05-07
    OF - Director → CIF 0
    Dabson, Simon James
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-31 ~ 2021-05-07
    OF - Secretary → CIF 0
  • 3
    Johnson, Christopher Michael
    Chairman And Director born in November 1956
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2021-05-07
    OF - Director → CIF 0
    Mr Christopher Michael Johnson
    Born in November 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PARAGON ELECTRONICS LIMITED

Previous name
METHODRATE LIMITED - 1991-12-18
Standard Industrial Classification
26120 - Manufacture Of Loaded Electronic Boards

Related profiles found in government register
  • PARAGON ELECTRONICS LIMITED
    Info
    METHODRATE LIMITED - 1991-12-18
    Registered number 02645657
    icon of addressParagon House Wolseley Road, Kempston, Bedford MK42 7UP
    PRIVATE LIMITED COMPANY incorporated on 1991-09-13 and dissolved on 2023-01-17 (31 years 4 months). The company status is Dissolved.
    CIF 0
  • PARAGON ELECTRONICS LIMITED
    S
    Registered number 02645657
    icon of addressParagon Electronic Components Plc, Wolseley Road, Kempston, Bedford, Bedfordshire, United Kingdom, MK42 7UP
    Limited By Shares in Companies House, England & Wales
    CIF 1
  • PARAGON ELECTRONICS LIMITED
    S
    Registered number 02645657
    icon of addressParagon House, Wolseley Road, Bedford, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 2
  • PARAGON ELECTRONICS LTD
    S
    Registered number 02645657
    icon of addressParagon House, Wolseley Road, Kempston, Bedford, England, MK42 7UP
    Limited Company in Companies House, Cardif, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    PARAGON ELECTRONIC COMPONENTS LIMITED - 2019-08-30
    VOTEBUY PUBLIC LIMITED COMPANY - 1991-08-06
    PARAGON ELECTRONIC COMPONENTS PLC - 2016-09-29
    SABRE DISTRIBUTION PLC - 1991-08-20
    icon of addressWolseley Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    ESCATEC MECHATRONICS LIMITED - 2022-05-06
    BAXCOL LIMITED - 2022-03-18
    icon of addressParagon House Wolseley Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressParagon House, Wolseley Road, Kempston, Bedford, Beds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    PARAGON ELECTRONIC SYSTEMS LIMITED - 2003-11-06
    RFID COMPONENTS LIMITED - 1998-05-22
    SUBINDUCT LIMITED - 1997-06-02
    icon of addressParagon Electronic Components, Plc, Wolseley Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PARAGON ELECTRONIC SYSTEMS LIMITED - 1998-05-22
    ISSUETOP LIMITED - 1994-04-22
    icon of addressParagon Electronic Components, Plc, Wolseley Road, Kempston, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    J.J.S. INVESTMENTS LIMITED - 1987-01-15
    JJS ELECTRONICS LIMITED - 2017-09-18
    JJS MANUFACTURING LIMITED - 2022-05-06
    icon of addressWycliffe Industrial Park, Leicester Road, Lutterworth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,344,831 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2021-12-23
    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
  • 2
    JJS MANUFACTURING LIMITED - 2017-09-18
    icon of addressParagon House Wolseley Road, Kempston, Bedford
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    JJS MANUFACTURING (BEDFORD) LIMITED - 2019-08-30
    icon of addressParagon House Wolseley Road, Kempston, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-04-30
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    icon of addressParagon House, Wolseley Road, Kempston, Bedford, Beds
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    icon of addressParagon House Wolseley Road, Kempston, Bedford
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-04-30
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - 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.