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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Sawford, John Nicholl

    Related profiles found in government register
  • Sawford, John Nicholl
    British accountant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Sawford, John Nicholl
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU, England

      IIF 16
  • Sawford, John Nicholl
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Sawford, John Nicholl
    British financial consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aldridge Park, Winkfield Row, Bracknell, RG42 7NU, England

      IIF 28
  • Sawford, John Nicholl
    British general manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address ., Jarman Way, Royston, Hertfordshire, SG8 5BQ

      IIF 29
    • icon of address Bruel & Kjaer Uk Ltd, Jarman Way, Royston, Hertfordshire, SG8 5BQ

      IIF 30
    • icon of address Jarman Way, Royston, Hertfordshire, SG8 5BQ

      IIF 31
  • Sawford, John Nicholl
    British

    Registered addresses and corresponding companies
  • Sawford, John Nicholl
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU

      IIF 37
  • Mr John Nicholl Sawford
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Aldridge Park, Winkfield Row, Bracknell, RG42 7NU, England

      IIF 38
  • Sawford, John Nicholl

    Registered addresses and corresponding companies
    • icon of address 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, RG42 7NU

      IIF 39
child relation
Offspring entities and appointments
Active 3
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 38 Aldridge Park, Winkfield Row, Bracknell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 38 Aldridge Park, Winkfield Row, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,892 GBP2018-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 16 - Director → ME
Ceased 32
  • 1
    DC-TEK LIMITED - 2014-01-03
    LVM LIMITED - 2006-05-12
    L.V. MOTORS LIMITED - 1992-06-26
    icon of address Units 1-3 Old Oak Close, Arlesey, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-05-08
    IIF 33 - Secretary → ME
  • 2
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267,000 GBP2022-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2006-12-01
    IIF 4 - Director → ME
  • 3
    NAVIGATIONAL AIDS LIMITED - 2018-11-30
    icon of address 31a The Avenue, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250 GBP2023-09-30
    Officer
    icon of calendar ~ 1992-09-18
    IIF 32 - Secretary → ME
  • 4
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-08-01
    IIF 20 - Director → ME
  • 5
    BRUEL & KJAER (UK) LIMITED - 2001-11-28
    PLANTMOST LIMITED - 2000-11-08
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2019-07-31
    IIF 29 - Director → ME
  • 6
    LDS TEST AND MEASUREMENT LIMITED - 2011-08-31
    LING DYNAMIC SYSTEMS LIMITED - 2004-04-01
    LDS LIMITED - 1981-12-31
    PRECIS NINETEEN LIMITED - 1981-12-31
    icon of address Jarman Way, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2019-07-31
    IIF 31 - Director → ME
  • 7
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-10-19
    IIF 3 - Director → ME
  • 8
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2006-12-01
    IIF 6 - Director → ME
  • 9
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 34 - Secretary → ME
  • 10
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-08-01
    IIF 24 - Director → ME
  • 11
    NEOSID LIMITED - 1986-07-29
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 35 - Secretary → ME
  • 12
    NEWSHIP ESTATES LIMITED - 2009-07-10
    G.J. DURAFENCING LIMITED - 1988-05-17
    BOUNDGROVE PROPERTIES LIMITED - 1978-12-31
    icon of address Gowrings Mobility, Daytona Drive, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    602,000 GBP2020-09-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 19 - Director → ME
  • 13
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2024-01-31
    Officer
    icon of calendar 2006-12-01 ~ 2015-03-31
    IIF 14 - Director → ME
  • 14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2006-12-01
    IIF 2 - Director → ME
  • 15
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,530 GBP2024-03-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 18 - Director → ME
  • 16
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-12-31
    IIF 7 - Director → ME
  • 17
    icon of address C/o Vtech Electronics Europe, Plc Napier Court, Abingdon, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 1999-09-24 ~ 2000-06-30
    IIF 5 - Director → ME
    icon of calendar 1999-09-24 ~ 2000-06-30
    IIF 39 - Secretary → ME
  • 18
    ALPINE FACTORIES LIMITED - 1982-06-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    926 GBP2024-12-31
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 21 - Director → ME
  • 19
    NEWSHIP PROPERTIES LIMITED - 2013-11-27
    V W PRESSINGS LIMITED - 2006-07-18
    WENSGROVE LIMITED - 1988-03-08
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    416,221 GBP2025-03-31
    Officer
    icon of calendar 1997-04-28 ~ 1997-08-01
    IIF 26 - Director → ME
  • 20
    GOLDNEUTRAL LIMITED - 1986-10-09
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,746,000 GBP2024-09-30
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 17 - Director → ME
  • 21
    icon of address Bruel & Kjaer Uk Ltd, Jarman Way, Royston, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2019-07-31
    IIF 30 - Director → ME
  • 22
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-19
    IIF 36 - Secretary → ME
  • 23
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2009-11-20
    IIF 13 - Director → ME
  • 24
    BENDBILL LIMITED - 1983-03-09
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ 1997-08-01
    IIF 27 - Director → ME
  • 25
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-09-01
    IIF 1 - Director → ME
  • 26
    NEWSHIP LIMITED - 2004-08-26
    J.N.D. HIRE LIMITED - 1977-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 22 - Director → ME
  • 27
    GAVIN JONES NURSERIES LIMITED - 1991-03-21
    GAVIN JONES LIMITED - 1988-05-17
    GAVIN JONES NURSERIES,LIMITED - 1983-07-27
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 25 - Director → ME
  • 28
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2006-12-01
    IIF 9 - Director → ME
    icon of calendar 1997-11-03 ~ 1999-08-31
    IIF 8 - Director → ME
  • 29
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2012-08-06
    IIF 12 - Director → ME
  • 30
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2015-09-01
    IIF 15 - Director → ME
  • 31
    V.W. CO. LIMITED - 1988-11-25
    ELPHINPORT LIMITED - 1983-11-04
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1997-08-01
    IIF 23 - Director → ME
  • 32
    VTECH ELECTRONICS (UK) PLC - 2001-05-04
    VTECH ELECTRONICS LIMITED - 1994-06-23
    icon of address Napier Court, Abingdon Science Park, Abingdon Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-09-24 ~ 2000-06-30
    IIF 10 - Director → ME
    icon of calendar 1999-09-24 ~ 2000-06-30
    IIF 37 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.