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
    Hunter, Alexander John
    Chief Financial Officer born in June 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Depper, Mark Stephen
    I.T. Director born in December 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    CDSL GROUP LIMITED - now
    DEPPCO LIMITED
    - 2020-10-26
    icon of addressConnect House, Talbot Way, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0.02 GBP2018-10-31
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Godfree, Kathryn Margaret
    Finance Director born in October 1967
    Individual
    Officer
    icon of calendar 2018-11-06 ~ 2022-01-07
    OF - Director → CIF 0
    Godfree, Kathryn
    Individual
    Officer
    icon of calendar 2018-11-16 ~ 2022-01-07
    OF - Secretary → CIF 0
  • 2
    Depper, Martin Lee
    Sales Director born in July 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2022-06-24
    OF - Director → CIF 0
  • 3
    Depper, Michael Edward
    Director born in October 1940
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 2018-11-05
    OF - Director → CIF 0
    Mr Michael Edward Depper
    Born in October 1940
    Individual
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-11-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Holden, David Nigel
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2018-11-05
    OF - Director → CIF 0
  • 5
    Sharp, Andrew Christopher
    Financial Dir born in February 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2022-06-24
    OF - Director → CIF 0
    Sharp, Andrew Christopher
    Financial Dir
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2018-11-16
    OF - Secretary → CIF 0
  • 6
    Depper, Maureen
    Personnel Director born in December 1940
    Individual
    Officer
    icon of calendar 1997-06-26 ~ 2008-05-31
    OF - Director → CIF 0
  • 7
    icon of address26, 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
    icon of addressSuite 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
    icon of addressConnect House, Talbot Way, Birmingham, England, B10 0HJ
    Limited Company
    CIF 1
  • ELECTRUEPART LTD
    S
    Registered number missing
    icon of addressConnect House, Talbot Way, Birmingham, England, B10 0HJ
    Limited
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressConnect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of addressConnect House, Talbot Way, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 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
    icon of addressConnect House, Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CONNECT DISTRIBUTION SERVICES LIMITED - 2023-06-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 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
    FORAY 683 LIMITED - 1994-06-09
    icon of addressConnect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    ELECTRUE SALES (MIDLANDS) LIMITED - 1979-12-31
    icon of addressConnect House Talbot Way, Small Heath, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,400 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Has significant influence or controlOE
  • 7
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of addressConnect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    FORAY 682 LIMITED - 1994-06-09
    icon of addressConnect House Small Heath Business Park, Talbot Way, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    DATAPART LIMITED - 1994-05-31
    icon of addressConnect 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
    icon of calendar 2017-04-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of addressConnect House, Talbot Way, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of addressConnect House Talbot Way, Small Heath, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - 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.