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

Clapham, John Kenneth

    Related profiles found in government register
  • Clapham, John Kenneth
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, England

      IIF 1 IIF 2 IIF 3
    • 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

      IIF 4
  • Clapham, John Kenneth
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, GU14 7XA, England

      IIF 5
    • Paradigm House, 3 Melbourne Avenue, Sheffield, South Yorkshire, S10 2QJ

      IIF 6
  • Clapham, John Kenneth, Dr
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 7
  • Clapham, John Kenneth, Dr
    British physicist born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 8
  • Clapham, John Kenneth
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shorts, 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 9
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 10 IIF 11
    • Tungsten Works, Harolds Court, Saxon Business Park, Stoke Prior, Worcestershire, B60 4FL, United Kingdom

      IIF 12
  • Clapham, John Kenneth
    British company chairman born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scientific House, Rectory Farm Road, Sompting Lancing, West Sussex, BN15 0DP

      IIF 13
  • Mr John Kenneth Clapham
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shorts, 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 14
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, England

      IIF 15
  • John Kenneth Clapham
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 16
  • Mr John Kenneth Clapham
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shorts, 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 17
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, England

      IIF 18
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 19
    • Tungsten Works, Harolds Court, Saxon Business Park, Stoke Prior, Worcestershire, B60 4FL, United Kingdom

      IIF 20
  • John Kenneth Clapham
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation House, 6 Europa View, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    BRIGHT TECHNOLOGIES LIMITED
    03416486
    13 Huddersfield Road, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    731,470 GBP2024-09-30
    Officer
    2023-09-28 ~ now
    IIF 4 - Director → ME
  • 2
    BRIMAR LIMITED
    13697817
    Tungsten Works, Harolds Court, Saxon Business Park, Stoke Prior, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    BRIMAR THERMIONIC PRODUCTS LIMITED
    11040369
    Tungsten Works Harolds Court, Saxon Business Park, Stoke Prior, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,943 GBP2024-10-31
    Person with significant control
    2017-10-31 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CALIBURN DEVELOPMENTS LIMITED
    - now 10660859
    CALIBURN LETTINGS LIMITED - 2023-04-14
    Suite 4 164-170 Queens Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,279 GBP2024-03-31
    Officer
    2025-09-24 ~ now
    IIF 7 - Director → ME
  • 5
    JBD DEVELOPMENTS LIMITED
    11040348
    Suite 4, 164 - 170 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,231 GBP2024-10-31
    Officer
    2017-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-10-29 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    LABLOGIC (2012) LIMITED
    - now 07801245 01495163, 07762538
    ENSCO 888 LIMITED - 2012-03-07 00512966, 00980794, 01229038... (more)
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -296,798 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    LABLOGIC EOT LIMITED
    15813472
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LABLOGIC GROUP HOLDINGS LIMITED
    - now 07762538
    LABLOGIC (2011) LIMITED
    - 2015-07-25 07762538 01495163, 07801245
    ENSCO 887 LIMITED
    - 2012-01-12 07762538 00512966, 00980794, 01229038... (more)
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    168,990 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-01-12 ~ now
    IIF 3 - Director → ME
  • 9
    LABLOGIC SYSTEMS LIMITED
    - now 02062398
    ZONELEAP LIMITED
    - 1986-12-02 02062398
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    12,947,722 GBP2024-06-30
    Officer
    ~ now
    IIF 1 - Director → ME
  • 10
    PARADIGM HOLDINGCO LIMITED
    15561668
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    2024-03-14 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    LABLOGIC GROUP HOLDINGS LIMITED
    - now 07762538
    LABLOGIC (2011) LIMITED - 2015-07-25 01495163, 07801245
    ENSCO 887 LIMITED - 2012-01-12 00512966, 00980794, 01229038... (more)
    Innovation House, 6 Europa View, Sheffield, South Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    168,990 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2016-04-06 ~ 2024-05-13
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    MEDISO MEDICAL IMAGING SYSTEMS UK LIMITED - now
    BARTEC TECHNOLOGIES LIMITED
    - 2023-05-19 03616847
    Arena Offices, Abbey House, 282 Farnborough Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    412,682 GBP2023-12-31
    Officer
    2018-01-14 ~ 2022-03-31
    IIF 5 - Director → ME
  • 3
    PEACOCK PROPERTIES SHEFFIELD LTD
    04765088
    Suite 4 164-170 Queens Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,057 GBP2021-05-31
    Officer
    2018-02-09 ~ 2021-11-27
    IIF 8 - Director → ME
  • 4
    RAYTEST INSTRUMENTS LIMITED
    - now 01495163
    LABLOGIC LIMITED
    - 1986-12-16 01495163 07762538, 07801245
    HALLAMSHIRE TECHNICAL SERVICES LIMITED
    - 1984-07-02 01495163
    30 Circus Mews, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,608 GBP2023-12-31
    Officer
    ~ 2013-07-02
    IIF 6 - Director → ME
  • 5
    SOUTHERN SCIENTIFIC LIMITED
    01800317
    Scientific House Henfield Business Park, Shoreham Road, Henfield, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,328,953 GBP2024-06-30
    Officer
    2011-09-27 ~ 2011-10-05
    IIF 13 - Director → ME

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.