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 17
  • 1
    Barulis, Michael Peter
    Director born in October 1940
    Individual (5 offsprings)
    Officer
    1999-10-26 ~ 2003-06-13
    OF - Director → CIF 0
    Barulis, Michael Peter
    Individual (5 offsprings)
    Officer
    2000-06-06 ~ 2003-06-13
    OF - Secretary → CIF 0
  • 2
    Halls, Stephen Robert
    Engineer born in July 1960
    Individual (3 offsprings)
    Officer
    1998-09-01 ~ 2022-04-22
    OF - Director → CIF 0
    Mr Stephen Robert Halls
    Born in July 1960
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Plant, Michael John
    Sales Director born in July 1940
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ 2001-03-30
    OF - Director → CIF 0
  • 4
    Martin, Maurice
    Director born in September 1935
    Individual (3 offsprings)
    Officer
    1998-09-01 ~ 2000-09-15
    OF - Director → CIF 0
    Martin, Maurice
    Individual (3 offsprings)
    Officer
    1998-09-01 ~ 2000-06-06
    OF - Secretary → CIF 0
  • 5
    Molloy, Alan Gerard
    Born in June 1968
    Individual (4 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Tsoi, Victoria Jane
    Managing Director born in April 1967
    Individual (2 offsprings)
    Officer
    2016-01-11 ~ 2022-04-22
    OF - Director → CIF 0
  • 7
    Fulford, Ashley Raymond
    Director born in July 1963
    Individual (32 offsprings)
    Officer
    2022-04-22 ~ 2024-01-31
    OF - Director → CIF 0
  • 8
    Wall, David Bernard
    Director born in May 1953
    Individual (4 offsprings)
    Officer
    1998-09-01 ~ 2022-04-22
    OF - Director → CIF 0
    Wall, David Bernard
    Individual (4 offsprings)
    Officer
    2003-06-13 ~ 2022-04-22
    OF - Secretary → CIF 0
    Mr David Bernard Wall
    Born in May 1953
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Barksdale, Harold Gregory
    Born in December 1964
    Individual (35 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
  • 10
    Cooper, Stephen Christopher
    Born in March 1970
    Individual (31 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
  • 11
    Short, John Richard
    Solicitor born in December 1949
    Individual (266 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Director → CIF 0
    Short, John Richard
    Individual (266 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Secretary → CIF 0
  • 12
    Barulis, Olive Jean
    Book Keeper born in November 1940
    Individual (1 offspring)
    Officer
    1998-09-01 ~ 2005-05-12
    OF - Director → CIF 0
  • 13
    Malblanc, Pascal Yves Renee
    Sales Director born in October 1961
    Individual (1 offspring)
    Officer
    2017-01-15 ~ 2022-04-22
    OF - Director → CIF 0
  • 14
    Denney, Sam
    Born in February 1987
    Individual (9 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 15
    Duncan, Roydon Ellis
    Sales Director born in May 1938
    Individual (2 offsprings)
    Officer
    1998-09-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 16
    Mcguire, Thomas Cochrane
    Solicitor born in June 1960
    Individual (42 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Director → CIF 0
  • 17
    TYCO ELECTRONICS UK HOLDINGS LTD
    - now 06301775 03992952
    ALNERY NO. 2716 LIMITED - 2007-08-23
    Company Secretariat, Faraday Road, Swindon, England
    Active Corporate (15 parents, 12 offsprings)
    Person with significant control
    2022-04-22 ~ 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
parent relation
Company in focus

KEMTRON LIMITED

Period: 1998-05-29 ~ now
Company number: 03548932
Registered names
KEMTRON LIMITED - now
TAYVIN 115 LIMITED - 1998-05-29 04904495... (more)
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Property, Plant & Equipment
1,965,279 GBP2024-09-30
1,097,360 GBP2023-09-30
Total Inventories
628,483 GBP2024-09-30
661,783 GBP2023-09-30
Debtors
Current
1,605,196 GBP2024-09-30
1,568,419 GBP2023-09-30
Cash at bank and in hand
2,539,220 GBP2024-09-30
3,576,639 GBP2023-09-30
Current Assets
4,772,899 GBP2024-09-30
5,806,841 GBP2023-09-30
Net Current Assets/Liabilities
3,521,418 GBP2024-09-30
4,122,475 GBP2023-09-30
Total Assets Less Current Liabilities
5,486,697 GBP2024-09-30
5,219,835 GBP2023-09-30
Net Assets/Liabilities
5,248,480 GBP2024-09-30
5,176,267 GBP2023-09-30
Value of work in progress
76,610 GBP2024-09-30
Other types of inventories not specified separately
551,873 GBP2024-09-30
Trade Debtors/Trade Receivables
722,144 GBP2024-09-30
626,698 GBP2023-09-30
Amounts Owed By Related Parties
29,997 GBP2024-09-30
6,420 GBP2023-09-30
Other Debtors
734,550 GBP2024-09-30
806,823 GBP2023-09-30
Prepayments
118,505 GBP2024-09-30
128,478 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
1,605,196 GBP2024-09-30
Amounts falling due within one year, Current
1,568,419 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,291 shares2024-09-30
5,291 shares2023-09-30
Par Value of Share
Class 2 ordinary share
12023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
48 shares2024-09-30
48 shares2023-09-30
Number of Shares Issued (Fully Paid)
5,339 shares2024-09-30
5,339 shares2023-09-30
Nominal value of allotted share capital
5,339 GBP2023-10-01 ~ 2024-09-30
5,339 GBP2022-10-01 ~ 2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
243,668 GBP2024-09-30
83,327 GBP2023-09-30
Between two and five year
927,888 GBP2024-09-30
64,576 GBP2023-09-30
More than five year
889,226 GBP2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,060,782 GBP2024-09-30
147,903 GBP2023-09-30

Related profiles found in government register
  • KEMTRON LIMITED
    Info
    TAYVIN 115 LIMITED - 1998-05-29
    Registered number 03548932
    Company Secretariat Faraday Road, Dorcan, Swindon SN3 5HH
    PRIVATE LIMITED COMPANY incorporated on 1998-04-20 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • KEMTRON LIMITED
    S
    Registered number 03548932
    Company Secretariat, Faraday Road, Dorcan, Swindon, England, SN3 5HH
    Private Limited Company in Companies House, England
    CIF 1
  • KEMTRON LTD
    S
    Registered number 3548932
    19-21, Finch Drive, Braintree, England, CM7 2SF
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    FREQUENCY SCREENING PRODUCTS LIMITED
    - now 02038309
    HINGEPIN LIMITED - 1986-09-30
    Company Secretariat Faraday Road, Dorcan, Swindon, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
  • 2
    KEMTRON INTERNATIONAL LIMITED
    00911782
    Company Secretariat Faraday Road, Dorcan, Swindon, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.