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 9
  • 1
    O'casal, Marc Sebastian
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Freda, Robert Frank
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Farkas, K Christopher
    Born in October 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Fishel Jr, Donald Lee
    Born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-31 ~ now
    OF - Director → CIF 0
  • 5
    Hawkins, Steve
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    OF - Director → CIF 0
  • 6
    Rayment, Kevin Michael
    Born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-27 ~ now
    OF - Director → CIF 0
  • 7
    Thornton, Andrew Robert
    Born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ now
    OF - Director → CIF 0
  • 8
    Mcdonald, George Patrick
    Born in September 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ now
    OF - Director → CIF 0
    Mcdonald, George Patrick
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ now
    OF - Secretary → CIF 0
  • 9
    icon of address15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-08 ~ 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
Ceased 21
  • 1
    Jakubowitz, Harry
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-24 ~ 2021-01-08
    OF - Secretary → CIF 0
  • 2
    Adams, David Charles
    Director born in March 1954
    Individual
    Officer
    icon of calendar 2003-05-02 ~ 2012-09-12
    OF - Director → CIF 0
  • 3
    Ferdenzi, Paul Jude
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 4
    Watkins, Jason Karl
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2012-09-12 ~ 2025-03-31
    OF - Director → CIF 0
  • 5
    Pritchard, Christopher John
    Director born in May 1970
    Individual
    Officer
    icon of calendar 2011-03-09 ~ 2011-09-21
    OF - Director → CIF 0
  • 6
    Parkinson, Richard Ian
    Managing Director, Avionics And Vds born in December 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ 2024-08-30
    OF - Director → CIF 0
  • 7
    Barron, Kathryn Rose
    Division Controller born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2024-06-20
    OF - Director → CIF 0
  • 8
    Symonds, Allan E
    Businesds Executive born in January 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2018-03-31
    OF - Director → CIF 0
  • 9
    Parke, Neil David
    Engineer born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2014-02-14
    OF - Director → CIF 0
  • 10
    Shaw, Robert
    Corporate Lawyer born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2018-03-29
    OF - Director → CIF 0
    Shaw, Robert
    Corporate Lawyer
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2018-03-29
    OF - Secretary → CIF 0
  • 11
    Liversidge, Mark
    Managing Director Avionics Uk Business, Cwc born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-20 ~ 2021-06-11
    OF - Director → CIF 0
  • 12
    Jones, Nigel Paul
    Born in March 1968
    Individual
    Officer
    icon of calendar 2012-09-12 ~ 2021-01-20
    OF - Director → CIF 0
  • 13
    Tynan, Glenn Edward
    Business Executive born in September 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-28 ~ 2020-06-30
    OF - Director → CIF 0
  • 14
    Benante, Martin Richard
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2014-03-05
    OF - Director → CIF 0
  • 15
    Yohrling, George
    Director born in September 1940
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2005-10-10
    OF - Director → CIF 0
  • 16
    Roberts, Gregory Douglas
    Vice President & General Manager born in May 1960
    Individual
    Officer
    icon of calendar 2014-03-05 ~ 2015-08-31
    OF - Director → CIF 0
  • 17
    Denton, Michael Joseph
    Individual
    Officer
    icon of calendar 2002-06-05 ~ 2014-02-21
    OF - Secretary → CIF 0
  • 18
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (7 parents, 438 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2009-07-08 ~ 2024-12-31
    PE - Secretary → CIF 0
  • 19
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Corporate (1 offspring)
    Officer
    2002-01-07 ~ 2002-02-28
    PE - Secretary → CIF 0
  • 20
    icon of address7 Devonshire Square, Cutlers Gardens, London, England
    Corporate
    Officer
    2002-01-07 ~ 2002-02-28
    PE - Director → CIF 0
  • 21
    icon of address8 Newbury Street, Andover, Hampshire
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-06-05 ~ 2003-12-04
    PE - Secretary → CIF 0
parent relation
Company in focus

CURTISS-WRIGHT CONTROLS (UK) LIMITED

Previous name
HAMSARD 2449 LIMITED - 2002-03-04
Standard Industrial Classification
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • CURTISS-WRIGHT CONTROLS (UK) LIMITED
    Info
    HAMSARD 2449 LIMITED - 2002-03-04
    Registered number 04348353
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH
    PRIVATE LIMITED COMPANY incorporated on 2002-01-07 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • CURTISS-WRIGHT CONTROLS (UK) LIMITED
    S
    Registered number 04348353
    icon of address1, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TH
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • CURTISS-WRIGHT CONTROLS (UK) LIMITED
    S
    Registered number 04348353
    icon of address15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6HH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    COMPONENT COATING SERVICES LIMITED - 2009-05-07
    ULTRAFINE LIMITED - 1995-03-08
    icon of addressC/o Metal Improvement Company, Llc, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,977,264 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    MACROCOM (681) LIMITED - 2001-03-16
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ULTRA NUCLEAR LIMITED - 2025-06-05
    icon of addressInnovation House, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    KERONITE LIMITED - 2005-11-24
    icon of address1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (5 parents)
    Equity (Company account)
    1,461,429 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    PENNY & GILES DATA TECHNOLOGY LIMITED - 1989-03-10
    PENNY & GILES DATA RECORDERS LIMITED - 1996-04-01
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    PENNY AND GILES BLACKWOOD LIMITED - 1997-12-01
    PENNY & GILES CONDUCTIVE PLASTICS LIMITED - 1987-03-26
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    M&R 719 LIMITED - 1999-08-13
    icon of addressCambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    DYNAGRAPHICS LIMITED - 1982-06-30
    icon of addressCambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-05-01 ~ 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
  • 9
    icon of address15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.