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 23
  • 1
    Incorporation Secretaries Limited
    Individual (10 offsprings)
    Officer
    2005-07-25 ~ 2007-05-22
    OF - Secretary → CIF 0
  • 2
    Long, Timothy Vincent
    Director born in October 1956
    Individual (3 offsprings)
    Officer
    2019-08-08 ~ 2023-11-24
    OF - Director → CIF 0
  • 3
    Edward-smithson, Alison Clare Alexandra Kate
    Born in September 1965
    Individual (3 offsprings)
    Officer
    2018-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Jay, Karen
    Managing Director born in July 1960
    Individual (3 offsprings)
    Officer
    2018-10-31 ~ 2024-03-13
    OF - Director → CIF 0
  • 5
    Smith, Robert
    Director born in July 1944
    Individual (2 offsprings)
    Officer
    1998-01-13 ~ 2001-12-06
    OF - Director → CIF 0
  • 6
    Moir, William John
    Managing Director born in June 1945
    Individual (4 offsprings)
    Officer
    2008-01-24 ~ 2018-05-25
    OF - Director → CIF 0
  • 7
    Read, Jonathan
    Company Director born in July 1956
    Individual (3 offsprings)
    Officer
    2019-11-14 ~ 2024-09-16
    OF - Director → CIF 0
  • 8
    Shaffer, Robin Dean
    Born in December 1962
    Individual (3 offsprings)
    Officer
    2024-01-11 ~ now
    OF - Director → CIF 0
  • 9
    Schofield, Christopher Stephen
    Managing Director born in January 1957
    Individual (4 offsprings)
    Officer
    1998-02-11 ~ 2001-11-21
    OF - Director → CIF 0
  • 10
    Wood, Michael Colin
    Individual (2 offsprings)
    Officer
    1998-01-13 ~ 1999-04-12
    OF - Secretary → CIF 0
  • 11
    Wax, Jonathan
    President & Ceo born in March 1957
    Individual (1 offspring)
    Officer
    2006-05-15 ~ 2008-02-25
    OF - Director → CIF 0
  • 12
    Barrow, Paul Robert
    Individual (2 offsprings)
    Officer
    1999-04-12 ~ 2002-05-22
    OF - Secretary → CIF 0
  • 13
    Harpum, Richard Anthony
    Individual (3 offsprings)
    Officer
    2002-05-23 ~ 2003-05-30
    OF - Secretary → CIF 0
  • 14
    Diamant, Ben Zion
    Chairman born in December 1949
    Individual (2 offsprings)
    Officer
    2001-01-21 ~ 2016-09-22
    OF - Director → CIF 0
  • 15
    Lammerding, Edward Leo
    Consultant born in October 1929
    Individual (1 offspring)
    Officer
    1998-01-13 ~ 1998-05-20
    OF - Director → CIF 0
  • 16
    Tene, Micha
    Individual (21 offsprings)
    Officer
    2007-02-21 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 17
    Kohn, Amos
    Ceo born in January 1960
    Individual (2 offsprings)
    Officer
    2016-12-01 ~ 2019-11-14
    OF - Director → CIF 0
  • 18
    Amitai, David
    Company Director born in April 1942
    Individual (2 offsprings)
    Officer
    2001-11-21 ~ 2006-02-02
    OF - Director → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1998-01-13 ~ 1998-01-13
    OF - Nominee Secretary → CIF 0
  • 20
    Suite 540, 7272 E. Indian School Road, Scottsdale, Az 85251, United States
    Corporate (1 offspring)
    Person with significant control
    2019-10-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    48430, Lakeview Boulevard, Fremont, California, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1998-01-13 ~ 1998-01-13
    OF - Nominee Director → CIF 0
  • 23
    S&W PARTNERS SERVICES LIMITED - now
    EVELYN PARTNERS PS SERVICES LIMITED - 2025-03-31
    SMITH & WILLIAMSON SERVICES LIMITED - 2023-11-02
    SMITH & WILLIAMSON LIMITED
    - 2012-04-30 04534022 OC369631... (more)
    RXD LIMITED - 2002-09-25
    Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire
    Active Corporate (127 parents, 31 offsprings)
    Officer
    2004-01-01 ~ 2005-02-04
    OF - Secretary → CIF 0
parent relation
Company in focus

GRESHAM POWER ELECTRONICS LIMITED

Period: 2019-12-23 ~ now
Company number: 03494452 04242945
Registered names
GRESHAM POWER ELECTRONICS LIMITED - now 04242945
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
26110 - Manufacture Of Electronic Components
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Property, Plant & Equipment
81,646 GBP2023-12-31
118,681 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
1 GBP2022-12-31
Fixed Assets
81,647 GBP2023-12-31
118,682 GBP2022-12-31
Debtors
126,061 GBP2023-12-31
379,955 GBP2022-12-31
Cash at bank and in hand
310,454 GBP2023-12-31
464,552 GBP2022-12-31
Current Assets
833,183 GBP2023-12-31
1,196,910 GBP2022-12-31
Net Current Assets/Liabilities
540,722 GBP2023-12-31
655,435 GBP2022-12-31
Total Assets Less Current Liabilities
622,369 GBP2023-12-31
774,117 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-1,351,969 GBP2022-12-31
Net Assets/Liabilities
-773,924 GBP2023-12-31
-592,957 GBP2022-12-31
Equity
Called up share capital
685,000 GBP2023-12-31
685,000 GBP2022-12-31
Share premium
930,739 GBP2023-12-31
930,739 GBP2022-12-31
Retained earnings (accumulated losses)
-2,389,663 GBP2023-12-31
-2,208,696 GBP2022-12-31
Equity
-773,924 GBP2023-12-31
-592,957 GBP2022-12-31
Average Number of Employees
142023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
1,201,708 GBP2023-12-31
1,200,482 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,120,062 GBP2023-12-31
1,081,801 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
38,261 GBP2023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
1 GBP2023-12-31
1 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
31,030 GBP2023-12-31
36,808 GBP2022-12-31
Other Remaining Borrowings
Non-current
1,350,158 GBP2023-12-31
1,315,161 GBP2022-12-31
Creditors
Non-current
1,381,188 GBP2023-12-31
1,351,969 GBP2022-12-31

  • GRESHAM POWER ELECTRONICS LIMITED
    Info
    DIGITAL POWER LIMITED - 2019-12-23
    Registered number 03494452
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG
    PRIVATE LIMITED COMPANY incorporated on 1998-01-13 (28 years 2 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2024-07-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.