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

Mr Moshe Gamil Magal

    Related profiles found in government register
  • Mr Moshe Gamil Magal
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 1
  • Mr Moshe Gamil Magal
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, Wokingham, RG40 5RR, England

      IIF 2
  • Mr Moshe Magal
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 3 IIF 4
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, England

      IIF 5
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 6
  • Magal, Gamil Moshe
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 7
    • icon of address 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 8
  • Magal, Moshe Gamil
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magal Engineering Ltd, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 9
  • Moshe Gamil Magal
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QD, England

      IIF 10
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 11
  • Magal, Moshe
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 12
  • Magal, Moshe
    British ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, England

      IIF 13
  • Magal, Moshe
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklea, Carters Hill, Billingbear, Wokingham, Wokingham, RG40 5RR, England

      IIF 14
  • Magal, Moshe
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Magal, Moshe
    British managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Castle Street, Reading, RG1 7SR, England

      IIF 23
  • Moshe Magal
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash Grove, Westhide, Hereford, Herefordshire, HR1 3RL, United Kingdom

      IIF 24
  • Magal, Moshe Gamil
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    PITCOMP 361 LIMITED - 2005-07-05
    AP DRIVELINE TECHNOLOGIES LIMITED - 2009-04-24
    icon of address Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Oaklea Carters Hill, Billingbear, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Office 135, Boston House Grove Business Park, Downsview Road, Wantage, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,544,108 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address Oaklea Carters Hill, Billingbear, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,944 GBP2021-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Fladgate Llp, 16, Great Queen Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    icon of address 47 Castle Street, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 25 - Director → ME
  • 8
    Company number 04623964
    Non-active corporate
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 30 - Director → ME
  • 9
    Company number 04624407
    Non-active corporate
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 26 - Director → ME
  • 10
    Company number 05309539
    Non-active corporate
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 27 - Director → ME
  • 11
    Company number 05319294
    Non-active corporate
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 29 - Director → ME
Ceased 13
  • 1
    PITCOMP 275 LIMITED - 2002-03-18
    icon of address Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    icon of calendar 2002-04-26 ~ 2019-03-29
    IIF 23 - Director → ME
  • 2
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    MAGAL AWT LTD - 2019-04-26
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2019-03-29
    IIF 16 - Director → ME
  • 3
    KMH PROPERTY SERVICES LTD - 2020-04-21
    icon of address 2 Melbourne Villas Terrace Road North, Binfield, Bracknell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,007 GBP2024-10-31
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ 2020-07-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,967 GBP2019-06-30
    Officer
    icon of calendar 2005-03-14 ~ 2016-10-19
    IIF 21 - Director → ME
  • 5
    PITCOMP 342 LIMITED - 2004-08-13
    MAGAL CABLES LIMITED - 2020-11-09
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-11 ~ 2019-03-29
    IIF 20 - Director → ME
  • 6
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    icon of calendar 2015-03-19 ~ 2019-03-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    icon of address Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2002-04-02 ~ 2019-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    PITCOMP 341 LIMITED - 2004-08-13
    icon of address 11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2004-08-11 ~ 2019-03-29
    IIF 15 - Director → ME
  • 9
    icon of address Ash Grove, Westhide, Hereford, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ENGINEEREQUIP LIMITED - 1980-12-31
    icon of address 6 Colwell Drive, Abingdon Business Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2013-01-15
    IIF 28 - Director → ME
  • 11
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    icon of address C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2019-03-29
    IIF 18 - Director → ME
  • 12
    icon of address 71 Great Peter Street, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-02-13
    IIF 9 - Director → ME
  • 13
    MEAUJO (609) LIMITED - 2003-02-06
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    icon of address Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    icon of calendar 2003-03-07 ~ 2019-03-29
    IIF 17 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.