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 3
  • 1
    Cave, Gareth Wynn Vaughan
    Born in August 1974
    Individual (4 offsprings)
    Officer
    2021-04-19 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Peter James
    Born in January 1961
    Individual (3 offsprings)
    Officer
    2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Sartain, Felicity Kate
    Born in March 1980
    Individual (3 offsprings)
    Officer
    2021-04-19 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Strunks, Christina Susan
    Individual
    Officer
    2022-03-17 ~ 2022-07-20
    OF - Secretary → CIF 0
  • 2
    Peck, Graham Douglas Grindell
    Company Director born in December 1944
    Individual (5 offsprings)
    Officer
    2014-07-01 ~ 2018-01-29
    OF - Director → CIF 0
  • 3
    Dempsey, Gerard
    Director born in September 1962
    Individual
    Officer
    2015-09-13 ~ 2018-01-12
    OF - Director → CIF 0
  • 4
    O'connell, Daniel Gerard
    Solicitor born in October 1963
    Individual (91 offsprings)
    Officer
    2014-07-01 ~ 2014-07-01
    OF - Director → CIF 0
  • 5
    Richardson, John Charles
    Born in November 1959
    Individual (6 offsprings)
    Officer
    2020-07-10 ~ 2021-11-01
    OF - Director → CIF 0
  • 6
    Clarke, Richard John George
    Finance Director born in April 1955
    Individual (2 offsprings)
    Officer
    2021-01-11 ~ 2023-04-07
    OF - Director → CIF 0
  • 7
    Duffin, Mark
    Company Director born in May 1967
    Individual (10 offsprings)
    Officer
    2021-09-01 ~ 2023-07-28
    OF - Director → CIF 0
  • 8
    Ryan, Paul Benedict
    Director born in September 1967
    Individual (7 offsprings)
    Officer
    2015-08-28 ~ 2021-01-08
    OF - Director → CIF 0
  • 9
    Burton, Nigel John, Dr
    Company Director born in February 1958
    Individual (16 offsprings)
    Officer
    2018-01-12 ~ 2020-07-10
    OF - Director → CIF 0
  • 10
    Kuenzel, Gregory
    Company Director born in August 1971
    Individual (8 offsprings)
    Officer
    2014-11-17 ~ 2016-07-07
    OF - Director → CIF 0
  • 11
    Salluzzo, Robert James
    Company Director born in July 1947
    Individual
    Officer
    2014-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 12
    Brown, Trevor Edward
    Company Director born in June 1946
    Individual (40 offsprings)
    Officer
    2017-12-20 ~ 2021-02-23
    OF - Director → CIF 0
    Mr Trevor Brown
    Born in June 1946
    Individual (40 offsprings)
    Person with significant control
    2019-09-01 ~ 2020-11-18
    PE - Has significant influence or controlCIF 0
  • 13
    Stedman, Andrew John Christian
    Chief Financial Officer born in May 1979
    Individual (2 offsprings)
    Officer
    2022-06-30 ~ 2023-08-30
    OF - Director → CIF 0
  • 14
    Dunleavy, Tony
    Director born in February 1962
    Individual (1 offspring)
    Officer
    2015-09-23 ~ 2016-03-30
    OF - Director → CIF 0
  • 15
    Lott, Norman Alec Charles
    Individual (22 offsprings)
    Officer
    2014-08-21 ~ 2014-11-01
    OF - Secretary → CIF 0
  • 16
    Vergopoulos, Alexander Stephen
    Company Director born in September 1971
    Individual (15 offsprings)
    Officer
    2021-01-18 ~ 2021-02-19
    OF - Director → CIF 0
  • 17
    Peck, Russell Maurice
    Company Director born in February 1947
    Individual
    Officer
    2014-07-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 18
    Legge, Antony Fabian
    Company Director born in January 1968
    Individual (7 offsprings)
    Officer
    2021-01-11 ~ 2021-11-08
    OF - Director → CIF 0
  • 19
    Mclure, Iain Fleming
    Chief Executive born in February 1958
    Individual
    Officer
    2016-04-04 ~ 2018-01-29
    OF - Director → CIF 0
  • 20
    27/28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 435 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2018-02-01 ~ 2022-03-17
    PE - Secretary → CIF 0
  • 21
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 226 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-07-20 ~ 2024-04-05
    PE - Secretary → CIF 0
  • 22
    WESTEND CORPORATE LLP - now 08808048
    47, Charles Street, London
    Active Corporate (3 parents, 19 offsprings)
    Officer
    2014-10-01 ~ 2018-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

NANOSYNTH GROUP PLC

Linked company numbers found in government register: 09109008, 13464276
Previous names
REMOTE MONITORED SYSTEMS PLC - 2021-08-18 08795638
STRAT AERO PLC - 2018-09-12
STRAT AERO LIMITED - 2014-08-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NANOSYNTH GROUP PLC
    Info
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2021-08-18
    STRAT AERO LIMITED - 2021-08-18
    Registered number 09109008
    3 Field Court, Gray's Inn, London WC1R 5EF
    PUBLIC LIMITED COMPANY incorporated on 2014-07-01 (11 years 8 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-07-01
    CIF 0
  • NANOSYNTH GROUP PLC
    S
    Registered number 09109008
    27-28, Eastcastle Street, London, England, W1W 8DH
    CIF 1
  • NANOSYNTH GROUP PLC
    S
    Registered number 09109008
    27-28, Eastcastle Street, London, England, W1W 8DH
    Incorporated in United Kingdom
    CIF 2
    Public Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    NANOSYNTH (MEDICAL) LIMITED - 2022-07-05
    NANOSYNTH GROUP LIMITED - 2021-08-18 09109008
    Old Linen Court, Shambles Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Person with significant control
    2021-06-18 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GEOCURVE HOLDINGS LTD - 2015-10-01
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-12 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    NANOSYNTH LIMITED - 2023-01-13
    Old Linen Court, Shambles Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-06-30
    Person with significant control
    2021-06-18 ~ dissolved
    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
  • 5
    3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,972,721 GBP2022-12-31
    Officer
    2020-11-04 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    STRATEGIC AEROSPACE INTERNATIONAL LIMITED - 2014-09-01
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    REMOTE MONITORED SYSTEMS LIMITED - 2018-09-12 09109008
    UKAEROVISION LIMITED - 2018-09-10
    27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 8
    1 Canary Way, Swinton, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2021-12-03 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 2
  • 1
    52 52 West Street, Farnham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,067 GBP2024-12-31
    Person with significant control
    2019-09-26 ~ 2021-11-01
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    Dockholme Lock Cottage, 380, Bennett St, Long Eaton, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,745 GBP2024-12-31
    Person with significant control
    2018-04-09 ~ 2021-08-19
    CIF 6 - Ownership of shares – More than 25% but not more than 50% 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.