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 2
  • 1
    Franckel, Mark Bernard
    Director born in October 1962
    Individual (32 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    OF - Director → CIF 0
  • 2
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    icon of address79, Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Magal, Moshe
    Director born in August 1956
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2019-03-29
    OF - Director → CIF 0
    Mr Moshe Magal
    Born in August 1956
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Beasley, Michael Ernest
    Retired born in July 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 3
    Greenhalgh, Simon George
    Director born in March 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2019-07-14
    OF - Director → CIF 0
  • 4
    Barnett, Derek Peter
    Commercial Director born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ 2003-03-06
    OF - Director → CIF 0
  • 5
    Woolford, David John
    Director born in July 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 6
    Brooks, David George
    Director born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2017-05-10
    OF - Director → CIF 0
  • 7
    Lowen, Kevin Geoffrey
    Director born in July 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2017-05-10
    OF - Director → CIF 0
    Lowen, Kevin Geoffrey
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2017-05-10
    OF - Secretary → CIF 0
  • 8
    Batten, Derek Barry
    Automotive Engineering born in February 1963
    Individual
    Officer
    icon of calendar 2002-04-02 ~ 2003-03-06
    OF - Director → CIF 0
  • 9
    icon of address47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents, 161 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-04-02 ~ 2004-03-01
    PE - Secretary → CIF 0
    2008-07-16 ~ 2017-02-14
    PE - Secretary → CIF 0
    2017-10-19 ~ 2019-05-31
    PE - Secretary → CIF 0
parent relation
Company in focus

MAGAL ENGINEERING LIMITED

Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures

Related profiles found in government register
  • MAGAL ENGINEERING LIMITED
    Info
    Registered number 04407738
    icon of addressDuff & Phelps The Chancery, 58 Spring Gardens, Manchester M2 1EW
    PRIVATE LIMITED COMPANY incorporated on 2002-04-02 and dissolved on 2022-08-27 (20 years 4 months). The company status is Dissolved.
    CIF 0
  • MAGAL ENGINEERING LIMITED
    S
    Registered number 04407738
    icon of address47, Castle Street, Reading, England, RG1 7SR
    Private Company Limited By Shares in Companies House, Uk, England And Wales
    CIF 1
    Private Company Limited By Shares in Uk Companies House, England And Wales
    CIF 2
  • MAGAL ENGINEERING LIMITED
    S
    Registered number 04407738
    icon of addressHeadley Road East, Headley Road East, Woodley, Reading, England, RG5 4SN
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    PITCOMP 275 LIMITED - 2002-03-18
    icon of addressSuite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    MAGAL AWT LTD - 2019-04-26
    icon of addressC/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    PITCOMP 342 LIMITED - 2004-08-13
    MAGAL CABLES LIMITED - 2020-11-09
    icon of addressC/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    PITCOMP 341 LIMITED - 2004-08-13
    icon of address11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of addressC/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-21
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    MEAUJO (609) LIMITED - 2003-02-06
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    icon of addressLakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE

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.