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 11
  • 1
    Barnett, Derek Peter
    Commercial Director born in March 1943
    Individual (4 offsprings)
    Officer
    2002-04-02 ~ 2003-03-06
    OF - Director → CIF 0
  • 2
    Greenhalgh, Simon George
    Director born in March 1972
    Individual (46 offsprings)
    Officer
    2017-05-10 ~ 2019-07-14
    OF - Director → CIF 0
  • 3
    Brooks, David George
    Director born in January 1949
    Individual (49 offsprings)
    Officer
    2002-04-02 ~ 2017-05-10
    OF - Director → CIF 0
  • 4
    Batten, Derek Barry
    Automotive Engineering born in March 1963
    Individual (2 offsprings)
    Officer
    2002-04-02 ~ 2003-03-06
    OF - Director → CIF 0
  • 5
    Beasley, Michael Ernest
    Retired born in July 1943
    Individual (15 offsprings)
    Officer
    2003-12-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 6
    Lowen, Kevin Geoffrey
    Director born in July 1957
    Individual (47 offsprings)
    Officer
    2002-04-02 ~ 2017-05-10
    OF - Director → CIF 0
    Lowen, Kevin Geoffrey
    Finance Director
    Individual (47 offsprings)
    Officer
    2004-03-01 ~ 2017-05-10
    OF - Secretary → CIF 0
  • 7
    Magal, Moshe
    Director born in August 1956
    Individual (24 offsprings)
    Officer
    2002-04-02 ~ 2019-03-29
    OF - Director → CIF 0
    Mr Moshe Magal
    Born in August 1956
    Individual (24 offsprings)
    Person with significant control
    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
  • 8
    Woolford, David John
    Director born in July 1961
    Individual (16 offsprings)
    Officer
    2003-07-01 ~ 2017-05-10
    OF - Director → CIF 0
  • 9
    Franckel, Mark Bernard
    Director born in October 1962
    Individual (70 offsprings)
    Officer
    2017-05-10 ~ now
    OF - Director → CIF 0
  • 10
    ARLINGTON AUTOMOTIVE HOLDINGS LIMITED
    - now 08554259 01797394... (more)
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    79, Torrington Avenue, Coventry, England
    Dissolved Corporate (9 parents, 4 offsprings)
    Person with significant control
    2017-05-10 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    PITSEC LIMITED
    02451677
    47 Castle Street, Reading, Berkshire
    Active Corporate (77 parents, 995 offsprings)
    Officer
    2002-04-02 ~ 2004-03-01
    OF - Secretary → CIF 0
    2008-07-16 ~ 2017-02-14
    OF - Secretary → CIF 0
    2017-10-19 ~ 2019-05-31
    OF - Secretary → CIF 0
parent relation
Company in focus

MAGAL ENGINEERING LIMITED

Period: 2002-04-02 ~ 2022-08-27
Company number: 04407738
Registered name
MAGAL ENGINEERING LIMITED - Dissolved
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
    Duff & 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
    47, 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
    Headley 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 6
  • 1
    ADWEST ENGINEERING LIMITED
    - now 04296822 00298179
    PITCOMP 275 LIMITED - 2002-03-18
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    ATM READING REALISATIONS LIMITED
    - now 04824345
    ARLINGTON THERMAL MANAGEMENT LIMITED
    - 2021-03-09 04824345 11806896
    MAGAL AWT LTD
    - 2019-04-26 04824345
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    LAGAM STOURPORT LIMITED
    - now 05115514
    MAGAL CABLES LIMITED
    - 2020-11-09 05115514
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    MAGAL METALLIFACTURE LIMITED
    - now 05115521
    PITCOMP 341 LIMITED - 2004-08-13
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    REMSONS PROPERTIES LTD - now
    WOOLFORD PROPERTIES LIMITED
    - 2023-03-22 04623971
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-21
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED - now
    DAUPHINOISE HOLDINGS LIMITED
    - 2022-07-12 04624403
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-02-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.