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 30
  • 1
    Tynan, Glenn Edward
    Born in October 1958
    Individual (9 offsprings)
    Officer
    2006-04-28 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Farkas, K Christopher
    Born in October 1968
    Individual (10 offsprings)
    Officer
    2020-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Freda, Robert Frank
    Individual (7 offsprings)
    Officer
    2021-01-08 ~ now
    OF - Secretary → CIF 0
  • 4
    Ferdenzi, Paul Jude
    Individual (10 offsprings)
    Officer
    2014-02-21 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 5
    Watkins, Jason Karl
    Born in May 1966
    Individual (3 offsprings)
    Officer
    2012-09-12 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Jakubowitz, Harry
    Individual (8 offsprings)
    Officer
    2003-02-24 ~ 2021-01-08
    OF - Secretary → CIF 0
  • 7
    Denton, Michael Joseph
    Individual (9 offsprings)
    Officer
    2002-06-05 ~ 2014-02-21
    OF - Secretary → CIF 0
  • 8
    Pritchard, Christopher John
    Born in May 1970
    Individual (5 offsprings)
    Officer
    2011-03-09 ~ 2011-09-21
    OF - Director → CIF 0
  • 9
    Fishel Jr, Donald Lee
    Born in October 1967
    Individual (2 offsprings)
    Officer
    2025-03-31 ~ now
    OF - Director → CIF 0
  • 10
    Adams, David Charles
    Born in March 1954
    Individual (7 offsprings)
    Officer
    2003-05-02 ~ 2012-09-12
    OF - Director → CIF 0
  • 11
    Mcdonald, George Patrick
    Born in October 1964
    Individual (10 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
    Mcdonald, George Patrick
    Individual (10 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Secretary → CIF 0
  • 12
    Shaw, Robert
    Born in March 1952
    Individual (8 offsprings)
    Officer
    2002-02-28 ~ 2018-03-29
    OF - Director → CIF 0
    Shaw, Robert
    Individual (8 offsprings)
    Officer
    2002-02-28 ~ 2018-03-29
    OF - Secretary → CIF 0
  • 13
    Roberts, Gregory Douglas
    Born in May 1960
    Individual (12 offsprings)
    Officer
    2014-03-05 ~ 2015-08-31
    OF - Director → CIF 0
  • 14
    Hawkins, Steve
    Born in May 1967
    Individual (1 offspring)
    Officer
    2024-08-30 ~ now
    OF - Director → CIF 0
  • 15
    Symonds, Allan E
    Born in January 1954
    Individual (8 offsprings)
    Officer
    2005-10-10 ~ 2018-03-31
    OF - Director → CIF 0
  • 16
    Parkinson, Richard Ian
    Born in December 1968
    Individual (4 offsprings)
    Officer
    2021-06-11 ~ 2024-08-30
    OF - Director → CIF 0
  • 17
    Benante, Martin Richard
    Born in October 1952
    Individual (5 offsprings)
    Officer
    2002-02-28 ~ 2014-03-05
    OF - Director → CIF 0
  • 18
    Liversidge, Mark
    Born in January 1963
    Individual (4 offsprings)
    Officer
    2021-01-20 ~ 2021-06-11
    OF - Director → CIF 0
  • 19
    Rayment, Kevin Michael
    Born in January 1969
    Individual (10 offsprings)
    Officer
    2011-07-27 ~ now
    OF - Director → CIF 0
  • 20
    Parke, Neil David
    Born in August 1957
    Individual (6 offsprings)
    Officer
    2012-09-12 ~ 2014-02-14
    OF - Director → CIF 0
  • 21
    Barron, Kathryn Rose
    Born in October 1974
    Individual (5 offsprings)
    Officer
    2018-03-31 ~ 2024-06-20
    OF - Director → CIF 0
  • 22
    Yohrling, George
    Born in October 1940
    Individual (3 offsprings)
    Officer
    2002-02-28 ~ 2005-10-10
    OF - Director → CIF 0
  • 23
    Jones, Nigel Paul
    Born in March 1968
    Individual (5 offsprings)
    Officer
    2012-09-12 ~ 2021-01-20
    OF - Director → CIF 0
  • 24
    Thornton, Andrew Robert
    Born in August 1967
    Individual (3 offsprings)
    Officer
    2012-09-12 ~ now
    OF - Director → CIF 0
  • 25
    O'casal, Marc Sebastian
    Individual (9 offsprings)
    Officer
    2011-10-20 ~ now
    OF - Secretary → CIF 0
  • 26
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED
    - 2003-01-20 02806507
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (13 parents, 1774 offsprings)
    Officer
    2002-01-07 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 27
    REED SMITH CORPORATE SERVICES LIMITED
    - now 01865431
    MINCING LANE CORPORATE SERVICES LIMITED - 2002-03-01
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (31 parents, 898 offsprings)
    Officer
    2009-07-08 ~ 2024-12-31
    OF - Secretary → CIF 0
  • 28
    WESSEX COMPANY SECRETARIES LIMITED
    02978368
    8 Newbury Street, Andover, Hampshire
    Active Corporate (17 parents, 90 offsprings)
    Officer
    2002-06-05 ~ 2003-12-04
    OF - Secretary → CIF 0
  • 29
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED
    - 2003-01-20 02806502
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7 Devonshire Square, Cutlers Gardens, London, England
    Active Corporate (13 parents, 1697 offsprings)
    Officer
    2002-01-07 ~ 2002-02-28
    OF - Director → CIF 0
  • 30
    CURTISS-WRIGHT CONTROLS (UK) HOLDING CO., LIMITED
    15812771 15812890... (more)
    15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2024-08-08 ~ now
    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
parent relation
Company in focus

CURTISS-WRIGHT CONTROLS (UK) LIMITED

Period: 2002-03-04 ~ now
Company number: 04348353
Registered names
CURTISS-WRIGHT CONTROLS (UK) LIMITED - now 15812890... (more)
HAMSARD 2449 LIMITED - 2002-03-04 04246664... (more)
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
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset BH23 6HH
    PRIVATE LIMITED COMPANY incorporated on 2002-01-07 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-01-07
    CIF 0
  • CURTISS-WRIGHT CONTROLS (UK) LIMITED
    S
    Registered number 04348353
    1, 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
    15, 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 9
  • 1
    COMPONENT COATING AND REPAIR SERVICES LIMITED
    - now 02990705
    COMPONENT COATING SERVICES LIMITED - 2009-05-07
    ULTRAFINE LIMITED - 1995-03-08
    C/o Metal Improvement Company, Llc, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2024-08-08 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CURTISS-WRIGHT FLOW CONTROL (UK) LIMITED
    - now 04169258
    MACROCOM (681) LIMITED - 2001-03-16
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2024-08-08 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    CURTISS-WRIGHT WIMBORNE LIMITED
    - now 14356290
    ULTRA NUCLEAR LIMITED
    - 2025-06-05 14356290
    Innovation House, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2024-12-31 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    KERONITE INTERNATIONAL LIMITED
    - now 03946660
    KERONITE LIMITED - 2005-11-24
    1 Tudor Rose Court, 53 Hollands Road, Haverhill, Suffolk
    Active Corporate (45 parents)
    Person with significant control
    2024-08-14 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    PENNY & GILES AEROSPACE LIMITED
    - now 02336358
    PENNY & GILES DATA RECORDERS LIMITED - 1996-04-01
    PENNY & GILES DATA TECHNOLOGY LIMITED - 1989-03-10
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (51 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    PENNY & GILES CONTROLS LIMITED
    - now 00843903 00843904
    PENNY AND GILES BLACKWOOD LIMITED - 1997-12-01
    PENNY & GILES CONDUCTIVE PLASTICS LIMITED - 1987-03-26
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 7
    PRIMAGRAPHICS (HOLDINGS) LIMITED
    - now 03774448
    M&R 719 LIMITED - 1999-08-13
    Cambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    PRIMAGRAPHICS LIMITED
    - now 01631263
    DYNAGRAPHICS LIMITED - 1982-06-30
    Cambridge House Number 2, Focus Four Fourth Avenue, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (40 parents)
    Person with significant control
    2018-05-01 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    SPECIALIST ELECTRONICS SERVICES LIMITED
    02595180
    15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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 22 March 2026 and licensed under the Open Government Licence v3.0.