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
    Depper, Mark Stephen
    I.T. Director born in December 1963
    Individual (11 offsprings)
    Officer
    1997-06-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Hunter, Alexander John
    Chief Financial Officer born in June 1970
    Individual (23 offsprings)
    Officer
    2022-01-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    CDSL GROUP LIMITED - now 11444741
    DEPPCO LIMITED
    - 2020-10-26 11444741
    Connect House, Talbot Way, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Person with significant control
    2018-11-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Sharp, Andrew Christopher
    Financial Dir born in February 1967
    Individual (7 offsprings)
    Officer
    1997-06-26 ~ 2022-06-24
    OF - Director → CIF 0
    Sharp, Andrew Christopher
    Financial Dir
    Individual (7 offsprings)
    Officer
    1997-06-26 ~ 2018-11-16
    OF - Secretary → CIF 0
  • 2
    Holden, David Nigel
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    1997-06-26 ~ 2018-11-05
    OF - Director → CIF 0
  • 3
    Godfree, Kathryn Margaret
    Finance Director born in October 1967
    Individual
    Officer
    2018-11-06 ~ 2022-01-07
    OF - Director → CIF 0
    Godfree, Kathryn
    Individual
    Officer
    2018-11-16 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 4
    Depper, Maureen
    Personnel Director born in December 1940
    Individual
    Officer
    1997-06-26 ~ 2008-05-31
    OF - Director → CIF 0
  • 5
    Depper, Michael Edward
    Director born in October 1940
    Individual
    Officer
    1997-06-26 ~ 2018-11-05
    OF - Director → CIF 0
    Mr Michael Edward Depper
    Born in October 1940
    Individual
    Person with significant control
    2018-06-07 ~ 2018-11-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Depper, Martin Lee
    Sales Director born in July 1968
    Individual (3 offsprings)
    Officer
    1997-06-26 ~ 2022-06-24
    OF - Director → CIF 0
  • 7
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-06-26 ~ 1997-06-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ELECTRUEPART LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • ELECTRUEPART LIMITED
    Info
    Registered number 03392634
    Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW
    PRIVATE LIMITED COMPANY incorporated on 1997-06-26 and dissolved on 2024-06-29 (27 years). The company status is Dissolved.
    CIF 0
  • ELECTRUEPART LIMITED
    S
    Registered number missing
    Connect House, Talbot Way, Birmingham, England, B10 0HJ
    Limited Company
    CIF 1
  • ELECTRUEPART LTD
    S
    Registered number missing
    Connect House, Talbot Way, Birmingham, England, B10 0HJ
    Limited
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    365 INTERNATIONAL SPARES LIMITED
    09597106
    Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    365 SPARES LIMITED
    09597097 07408930, 04730113
    Connect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    BUYSPARES LIMITED
    06680785
    Connect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CD REALISATIONS 2023 LIMITED
    - now 03004798
    CONNECT DISTRIBUTION SERVICES LIMITED
    - 2023-06-02 03004798
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors as a member of a firmOE
    CIF 12 - Has significant influence or control as a member of a firmOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    DATAPART LIMITED
    - now 02923466 02603294
    FORAY 683 LIMITED - 1994-06-09 02772596, 03046265, 02596148... (more)
    Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    ELECTRUE SALES LIMITED
    - now 01442168
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    Connect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or controlOE
  • 7
    ES REALISATIONS 2023 LIMITED
    - now 04730113
    ESPARES LIMITED
    - 2023-05-31 04730113
    24-7 SPARES LIMITED - 2004-02-25 09597097, 07408930
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    FILTER FLO LIMITED
    03354541
    Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    HRS COMPONENTS LIMITED
    - now 02923462
    FORAY 682 LIMITED - 1994-06-09 02772596, 03046265, 02596148... (more)
    Connect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    HRS ELECTRONICS LIMITED
    - now 02603294
    DATAPART LIMITED - 1994-05-31 02923466
    Connect House Small Heath Business Park, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    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
  • 11
    POSTAL PARTS LIMITED
    02819128
    Connect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    2017-04-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    REPAIRCARE LIMITED
    06680831
    Connect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.