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
    Farmer, Ian Paul
    Technical Director born in December 1969
    Individual (3 offsprings)
    Officer
    2012-04-12 ~ 2015-09-21
    OF - Director → CIF 0
  • 2
    Newell, Dean Frazer
    Individual (2 offsprings)
    Officer
    2013-01-01 ~ 2013-03-31
    OF - Secretary → CIF 0
  • 3
    Angus, Grant Rae
    Born in July 1970
    Individual (83 offsprings)
    Officer
    2025-05-29 ~ now
    OF - Director → CIF 0
  • 4
    Macrury, Sarah Marion
    Individual (85 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Secretary → CIF 0
  • 5
    Robinson, Andrew
    Director born in July 1968
    Individual (16 offsprings)
    Officer
    2011-12-05 ~ 2020-03-31
    OF - Director → CIF 0
  • 6
    Greenhalgh, William Saxon
    Accountant born in August 1956
    Individual (8 offsprings)
    Officer
    2015-08-27 ~ 2020-02-03
    OF - Director → CIF 0
  • 7
    Litchfield, Simon
    Operations Director born in March 1967
    Individual (4 offsprings)
    Officer
    2012-04-12 ~ 2015-09-21
    OF - Director → CIF 0
  • 8
    Hinder, Leslie John
    Born in September 1956
    Individual (12 offsprings)
    Officer
    2015-09-21 ~ 2022-08-12
    OF - Director → CIF 0
  • 9
    Blythe, John Cecil
    Born in August 1947
    Individual (23 offsprings)
    Officer
    2015-09-21 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Robinson, Julie Elizabeth
    Born in April 1972
    Individual (5 offsprings)
    Officer
    2012-02-14 ~ 2015-09-21
    OF - Director → CIF 0
  • 11
    Brown, Robert Muirhead Birnie
    Individual (134 offsprings)
    Officer
    2015-09-21 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 12
    Jones, Iain Angus
    Individual (211 offsprings)
    Officer
    2015-12-18 ~ 2024-06-12
    OF - Secretary → CIF 0
  • 13
    Setter, William George
    Company Director born in April 1975
    Individual (143 offsprings)
    Officer
    2015-09-21 ~ 2025-03-21
    OF - Director → CIF 0
  • 14
    Brookes, Nigel
    Born in December 1962
    Individual (3 offsprings)
    Officer
    2012-04-12 ~ 2015-09-21
    OF - Director → CIF 0
  • 15
    James, Andrew Peter
    Company Director born in August 1968
    Individual (5 offsprings)
    Officer
    2022-08-22 ~ 2024-05-14
    OF - Director → CIF 0
  • 16
    Wilkes, Gary Stephen
    General Manager born in May 1958
    Individual (8 offsprings)
    Officer
    2015-09-21 ~ 2017-09-14
    OF - Director → CIF 0
  • 17
    WOOD GROUP ENGINEERING & OPERATIONS SUPPORT LIMITED
    - now SC159149
    WOOD GROUP ENGINEERING AND LOGISTICS LIMITED - 1997-04-18
    TAYBAY LIMITED - 1995-11-22
    Sir Ian Wood House, Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (24 parents, 20 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

Period: 2014-04-08 ~ now
Company number: 07871655
Registered names
AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
    Info
    AUTOMATED TECHNOLOGY GROUP LIMITED - 2014-04-08
    Registered number 07871655
    Booths Park, Chelford Road, Knutsford WA16 8QZ
    PRIVATE LIMITED COMPANY incorporated on 2011-12-05 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
    S
    Registered number missing
    79-87, Kingston Road, Staines-upon-thames, Middlesex, England, TW18 1DT
    Private Company Limited By Shares
    CIF 1
  • AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
    S
    Registered number 07871655
    79-87, Kingston Road, Staines-upon-thames, England, TW18 1DT
    Private Company Limited By Shares in Register Of Companies In England And Wales, United Kingdom
    CIF 2
  • AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
    S
    Registered number 07871655
    Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ
    Private Company Limited By Shares in Register Of Companies In England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    AUTOTECH CONTROLS LIMITED
    09018345
    Compass Point, Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 2
    IGRANIC CONTROL SYSTEMS LIMITED
    - now 02087915
    HILLSTOVE LIMITED - 1987-01-30
    Compass Point, Kingston Road, Staines-upon-thames, Middlesex
    Dissolved Corporate (22 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
  • 3
    PSJ FABRICATIONS LTD
    - now 01205595
    P.S.J. CONTROLS AND PANELS LIMITED - 1993-02-16
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    THE AUTOMATED TECHNOLOGY GROUP LIMITED
    - now 03109235
    AUTOTECH CONTROLS LIMITED - 2014-04-08
    Booths Park, Chelford Road, Knutsford, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    THE IGRANIC GROUP LIMITED
    - now 03083310
    THE IGRANIC GROUP P.L.C. - 2012-03-06
    IGRANIC (1995) LIMITED - 1997-11-24
    LINENOBLE LIMITED - 1995-08-03
    Compass Point, Kingston Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 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.