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
    Kane, Matthew Harrison
    Born in June 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Chapman, Christopher Allen
    Born in April 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Rebecca Lynn
    Born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Coill, Ronald Philip
    Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2020-12-10
    OF - Director → CIF 0
  • 2
    Barnett, Calvin Stuart
    Company Director born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ 2018-03-28
    OF - Director → CIF 0
  • 3
    Christie, Scott James
    Director born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2020-04-09
    OF - Director → CIF 0
  • 4
    Davis, Neville
    Chairman born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2017-06-30
    OF - Director → CIF 0
  • 5
    Herman, Ike Charles
    Chief Operating Officer Eu And Asia Pacific born in August 1974
    Individual
    Officer
    icon of calendar 2018-07-25 ~ 2020-12-10
    OF - Director → CIF 0
  • 6
    Bruning, Christian Lewis
    Accountant born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-20 ~ 2017-06-30
    OF - Director → CIF 0
  • 7
    Souillard, Yann Shozo
    Managing Director born in March 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2017-06-30
    OF - Director → CIF 0
  • 8
    West, Richard Mark
    Director born in July 1973
    Individual (58 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2018-03-28
    OF - Director → CIF 0
  • 9
    Dickos, Penelope Francene
    Finance Director born in May 1965
    Individual
    Officer
    icon of calendar 2018-03-28 ~ 2018-07-25
    OF - Director → CIF 0
  • 10
    Charles, Perry
    Certified Public Accountant born in January 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-28 ~ 2021-10-06
    OF - Director → CIF 0
  • 11
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol, United Kingdom
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2014-07-04 ~ 2014-07-04
    PE - Director → CIF 0
  • 12
    LLOYDS TSB VENTURE MANAGERS LIMITED - 2011-12-23
    LLOYDS VENTURE MANAGERS LIMITED - 1999-03-01
    HENDERSON VENTURE MANAGERS LIMITED - 1995-10-02
    PIKEMET LIMITED - 1990-07-11
    icon of addressOne, Vine Street, London, England
    Active Corporate (7 parents, 95 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

OEC INTERNATIONAL LIMITED

Previous names
CLIFFORD THAMES (TOPCO) LIMITED - 2018-02-07
MARUSSIA (HOLDINGS) LIMITED - 2014-09-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OEC INTERNATIONAL LIMITED
    Info
    CLIFFORD THAMES (TOPCO) LIMITED - 2018-02-07
    MARUSSIA (HOLDINGS) LIMITED - 2018-02-07
    Registered number 09117341
    icon of addressConstruction House Winchester Road, Burghclere, Newbury RG20 9EQ
    PRIVATE LIMITED COMPANY incorporated on 2014-07-04 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • OEC INTERNATIONAL LIMITED
    S
    Registered number missing
    icon of addressSpringfield Lyons House, Springfield Lyons Approach, Chelmsford Business Park, Chelmsford, England, CM2 5TH
    Limited Company
    CIF 1
  • OEC INTERNATIONAL LIMITED
    S
    Registered number 09117341
    icon of addressConstruction House, Winchester Road, Burghclere, Newbury, England, RG20 9EQ
    Limited Company in Companies House Uk, United Kingdom
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressConstruction House Winchester Road, Burghclere, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,327,491 GBP2016-04-30
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    INGLEBY (1921) LIMITED - 2013-10-14
    icon of addressSpringfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSpringfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    ATHORIS LIMITED - 2018-02-07
    NEWINCCO 1100 LIMITED - 2011-06-03
    icon of addressSpringfield Lyons House Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CLIFFORD-THAMES (HOLDINGS) LIMITED - 2018-02-07
    icon of addressConstruction House Winchester Road, Burghclere, Newbury, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    CLIFFORD THAMES FLEET SERVICES LIMITED - 2018-02-07
    REPAIRBYNET.COM LIMITED - 2009-05-16
    SMITH SUMNER LIMITED - 2000-02-25
    icon of addressSpringfield Lyons House, Chelmsford Business Park, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    CLIFFORD THAMES LIMITED - 2018-02-07
    icon of addressConstruction House Winchester Road, Burghclere, Newbury, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.