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

Gent, Gerard Thomas

    Related profiles found in government register
  • Gent, Gerard Thomas
    British

    Registered addresses and corresponding companies
  • Gent, Gerard Thomas
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Pinehurst 2, Pinehurst Road, Farnborough, Hampshire, GU14 7BF

      IIF 18
    • icon of address Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN

      IIF 19
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 20
  • Gent, Gerard Thomas
    British solictor

    Registered addresses and corresponding companies
    • icon of address Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN

      IIF 21
  • Gent, Gerard Thomas
    British proposed director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Applehay Moorlodge Lane, Chew Magna, Bristol, Avon, BS18 4TT

      IIF 22
  • Gent, Gerard Thomas
    British solicitor born in December 1953

    Registered addresses and corresponding companies
    • icon of address 7 Larch Close, Langford, Bristol, Avon, BS18 7HF

      IIF 23
    • icon of address Applehay Moorlodge Lane, Chew Magna, Bristol, Avon, BS18 4TT

      IIF 24
  • Gent, Gerard
    British solicitor born in December 1953

    Registered addresses and corresponding companies
    • icon of address 35 Colston Avenue, Bristol, Avon, BS1 4TT

      IIF 25
  • Gent, Gerard Thomas

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 26
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 27 IIF 28
    • icon of address Chemring House 1500, Parkway, Whiteley, Fareham, Hampshire, PO15 7AF

      IIF 29
    • icon of address Monks Way Littleworth Road, Seale, Farnham, Surrey, GU10 1JN

      IIF 30 IIF 31 IIF 32
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England

      IIF 36
    • icon of address Faraday House, Sir William Siemens Square, Frimley Camberley, Surrey, GU16 8QD

      IIF 37 IIF 38 IIF 39
    • icon of address Glyn Rhonwy, Llanberis, Gwynedd, LL55 4EL

      IIF 42
    • icon of address Osram House, Waterside Drive, Langley, Berkshire, SL3 6EZ

      IIF 43
  • Gent, Gerard Thomas
    British retired born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 44
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 45
  • Gent, Gerard Thomas
    British solicitor born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gerard Thomas Gent
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 66
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ now
    IIF 21 - Secretary → ME
  • 2
    HANSON ELECTRICAL LIMITED - 1997-04-15
    C. E. HOLDINGS LIMITED - 1995-09-19
    BRITISH EVER READY LIMITED - 1988-08-31
    BEREC GROUP PUBLIC LIMITED COMPANY - 1982-06-17
    EVER READY COMPANY(HOLDINGS)LIMITED - 1978-12-31
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    MARBOURN LIMITED - 1996-01-24
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 21-23 Station Road, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-11-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 1997-03-18 ~ now
    IIF 1 - Secretary → ME
  • 5
    SIEMENS MEASUREMENTS LIMITED - 1998-08-26
    FML LIMITED - 1991-01-01
    FERRANTI MEASUREMENTS LIMITED - 1988-04-02
    KINGSBEER LIMITED - 1978-12-31
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-13 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 1999-05-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-30 ~ dissolved
    IIF 64 - Director → ME
Ceased 43
  • 1
    icon of address Ashford House, Grenadier Road, Exeter, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1991-05-20 ~ 1993-05-14
    IIF 25 - Director → ME
  • 2
    FRAMATOME ANP (UK) LIMITED - 2006-03-30
    KRAFTWERK UNION LIMITED - 2003-02-05
    RULEREED LIMITED - 1978-12-31
    icon of address Ansons Llp, Commerce House, Ridings Park, Eastern Way, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-01 ~ 2002-12-20
    IIF 48 - Director → ME
    icon of calendar 1999-05-10 ~ 2002-12-20
    IIF 10 - Secretary → ME
  • 3
    SIEMENS ELECTRONICS ASSEMBLY SYSTEMS LIMITED - 2011-02-10
    icon of address Imperial Court, 2 Exchange Quay, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2011-01-07
    IIF 65 - Director → ME
    icon of calendar 2008-10-23 ~ 2011-01-07
    IIF 17 - Secretary → ME
  • 4
    SIEMENS IT SOLUTIONS AND SERVICES LIMITED - 2011-07-19
    SIEMENS BUSINESS SERVICES LIMITED - 2007-02-01
    LITRONIX (U.K.) LIMITED - 1995-05-31
    icon of address Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283 GBP2023-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2011-07-01
    IIF 14 - Secretary → ME
  • 5
    AXS (UK) LIMITED - 1997-11-27
    SHELFCO (NO. 1311) LIMITED - 1997-07-07
    icon of address Banner Lane, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1997-06-27 ~ 1997-10-31
    IIF 6 - Secretary → ME
  • 6
    WYLEX LIMITED - 2001-04-02
    RICHHAPPY LIMITED - 1988-08-18
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2012-01-31
    IIF 20 - Secretary → ME
  • 7
    FUJITSU SIEMENS COMPUTERS I. T. PRODUCT SERVICES LIMITED - 2009-07-01
    SIEMENS IT SERVICES LIMITED - 2006-05-19
    icon of address 22 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2006-04-01
    IIF 9 - Secretary → ME
  • 8
    GIGASET COMMUNICATIONS UK LIMITED - 2024-02-26
    SIEMENS HOME AND OFFICE COMMUNICATION DEVICES LIMITED - 2008-09-18
    PIMCO 2783 LIMITED - 2008-06-23
    icon of address 2 White Friars, Chester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2008-10-01
    IIF 33 - Secretary → ME
  • 9
    GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2012-01-31
    IIF 28 - Secretary → ME
  • 10
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2012-01-31
    IIF 26 - Secretary → ME
  • 11
    SHELFCO (NO.1689) LIMITED - 1999-08-20
    icon of address Infineon House, Great Western Court, Hunts Ground Road Stoke Gifford, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-08-11 ~ 2002-10-01
    IIF 2 - Secretary → ME
  • 12
    SIEMENS MEASUREMENT SYSTEMS LIMITED - 2005-02-08
    PINCO 2220 LIMITED - 2004-11-23
    icon of address Birketts Llp, Brierly Place, New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,969,026 GBP2024-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2005-02-02
    IIF 34 - Secretary → ME
  • 13
    SWITCHBASIC LIMITED - 1991-12-03
    icon of address Unit 301 Hartlebury Trading Estate, Hartlebury, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -396,977 GBP2024-06-30
    Officer
    icon of calendar 1991-11-18 ~ 1991-11-29
    IIF 22 - Director → ME
  • 14
    icon of address 4 Pancras Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2009-09-15
    IIF 32 - Secretary → ME
  • 15
    LANDIS+GYR LIMITED - 2009-12-24
    SIEMENS METERING PRODUCTS LIMITED - 2002-10-18
    PLAINOFFER2 LIMITED - 2002-06-25
    SVI T5 LIMITED - 2002-04-12
    icon of address The Landing Trident Business Park, Styal Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,316,000 GBP2023-03-31
    Officer
    icon of calendar 2002-02-01 ~ 2002-05-21
    IIF 51 - Director → ME
    icon of calendar 2002-05-21 ~ 2002-09-11
    IIF 35 - Secretary → ME
  • 16
    OSRAM LIMITED - 2016-07-15
    OSRAM-GEC LIMITED - 1990-01-17
    ROOMPAST LIMITED - 1986-03-27
    ROOMPAST LIMITED - 1986-03-27
    icon of address Second Floor, Sterling House, 810 Mandarin Court, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2012-01-31
    IIF 63 - Director → ME
    icon of calendar 2000-03-28 ~ 2007-10-01
    IIF 54 - Director → ME
    icon of calendar 1999-05-10 ~ 2012-01-31
    IIF 43 - Secretary → ME
  • 17
    NOKIA SIEMENS NETWORKS UK LIMITED - 2013-08-14
    SIEMENS NETWORKS LIMITED - 2007-04-13
    PIMCO 2526 LIMITED - 2006-08-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-04-01
    IIF 7 - Secretary → ME
  • 18
    SUREAGENT LIMITED - 1991-04-09
    icon of address 7 St James's Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-04 ~ 1991-03-18
    IIF 23 - Director → ME
  • 19
    HIREHOBBY LIMITED - 1995-02-28
    icon of address Masons Road, Stratford On Avon
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-17 ~ 1994-12-07
    IIF 24 - Director → ME
  • 20
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2012-01-31
    IIF 58 - Director → ME
  • 21
    icon of address Pricewaterhouse Coopers, 12 Plumtree Court London
    Liquidation Corporate
    Officer
    icon of calendar 1998-09-28 ~ 2011-02-04
    IIF 52 - Director → ME
  • 22
    PLESSEY RESEARCH ROKE MANOR LIMITED - 1990-04-11
    PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED - 1986-07-02
    PLESSEY OFFICE SYSTEMS LIMITED - 1981-12-31
    PLESSEY ELECTRONIC COMPONENTS LIMITED - 1979-12-31
    MACHINE PRODUCTS LIMITED - 1978-12-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2006-11-20
    IIF 46 - Director → ME
    icon of calendar 1997-10-02 ~ 2010-09-30
    IIF 29 - Secretary → ME
  • 23
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ 2021-04-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-10
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2021-04-10
    IIF 44 - Director → ME
  • 25
    SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED - 2021-01-29
    DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITED - 2004-09-30
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-12 ~ 2012-01-31
    IIF 27 - Secretary → ME
  • 26
    SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED - 2020-04-02
    VA TECH TRANSMISSION & DISTRIBUTION LIMITED - 2006-04-03
    V A TECH TRANSMISSION AND DISTRIBUTION LIMITED - 2002-10-04
    VA TECH REYROLLE LIMITED - 2002-08-20
    VA TECH REYROLLE PROJECTS LIMITED - 2001-08-29
    REYROLLE PROJECTS LIMITED - 1998-11-02
    NEI-FP DISPLAYS LIMITED - 1996-04-23
    NEI WEST AFRICA LIMITED - 1985-11-06
    INTERNATIONAL DEVELOPMENT ENGINEERS LIMITED - 1983-03-22
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ 2012-01-31
    IIF 41 - Secretary → ME
  • 27
    DANFOSS FLOWMETERING LIMITED - 2003-09-04
    FLOWMETERING INSTRUMENTS LIMITED - 1986-02-12
    icon of address 21-23 Station Road, Gerrards Cross, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-08 ~ 2008-09-30
    IIF 55 - Director → ME
  • 28
    DADE BEHRING LIMITED - 2008-08-01
    BEHRING DIAGNOSTICS UK LIMITED - 1998-04-20
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-31
    IIF 57 - Director → ME
    icon of calendar 2011-09-01 ~ 2012-01-31
    IIF 36 - Secretary → ME
  • 29
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2012-01-31
    IIF 60 - Director → ME
    icon of calendar 2006-12-31 ~ 2012-01-31
    IIF 40 - Secretary → ME
  • 30
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS LIMITED - 2008-07-01
    EURO/DPC LIMITED - 2006-12-06
    BOXWIND LIMITED - 1986-07-04
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2012-01-31
    IIF 62 - Director → ME
    icon of calendar 2011-09-02 ~ 2012-01-31
    IIF 42 - Secretary → ME
  • 31
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2008-08-04 ~ 2012-01-31
    IIF 59 - Director → ME
    icon of calendar 1999-05-10 ~ 2012-01-31
    IIF 39 - Secretary → ME
    icon of calendar 1997-02-28 ~ 1998-01-01
    IIF 31 - Secretary → ME
  • 32
    SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITED - 2010-04-01
    UNIGRAPHICS SOLUTIONS LIMITED - 2008-02-04
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-30 ~ 2010-06-01
    IIF 37 - Secretary → ME
  • 33
    icon of address Pinehurst 2, Pinehurst Road, Farnborough, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2014-04-11
    IIF 49 - Director → ME
    icon of calendar 1999-05-10 ~ 2014-04-11
    IIF 30 - Secretary → ME
  • 34
    VA TECH REYROLLE ACP LIMITED - 2006-04-03
    VA TECH REYROLLE A, C & P LIMITED - 2000-10-17
    VA TECH BUSHING LIMITED - 2000-10-02
    SANDCO 614 LIMITED - 1999-05-21
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-05 ~ 2012-01-31
    IIF 12 - Secretary → ME
  • 35
    icon of address Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2012-01-31
    IIF 61 - Director → ME
    icon of calendar 1998-01-01 ~ 2012-01-31
    IIF 38 - Secretary → ME
  • 36
    SIEMENS PROPERTIES LIMITED - 2001-05-04
    ADCLIFFE FINANCE LIMITED - 1992-07-01
    icon of address 81 Station Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-28 ~ 2012-01-31
    IIF 13 - Secretary → ME
  • 37
    AIRSYS ATM LIMITED - 2001-07-18
    SATM LIMITED - 1997-07-17
    SHELFCO (NO.1235) LIMITED - 1996-12-23
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2001-08-31
    IIF 50 - Director → ME
    icon of calendar 1997-02-28 ~ 1997-10-24
    IIF 3 - Secretary → ME
  • 38
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    icon of address Octagon House Concorde Way, Segensworth North, Fareham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 1999-03-31
    IIF 47 - Director → ME
  • 39
    SIEMENS ENTERPRISE COMMUNICATIONS LIMITED - 2013-10-15
    PIMCO 2527 LIMITED - 2006-08-24
    icon of address 12th Floor (south) Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2008-06-30
    IIF 4 - Secretary → ME
  • 40
    HACKREMCO (NO.1347) LIMITED - 1998-09-15
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-01-31
    IIF 15 - Secretary → ME
  • 41
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2012-01-31
    IIF 11 - Secretary → ME
  • 42
    VATUK (NO2) LIMITED - 2000-11-30
    icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2012-01-31
    IIF 16 - Secretary → ME
  • 43
    CONTINENTAL AUTOMOTIVE TELFORD UK LIMITED - 2019-09-30
    SIEMENS VDO AUTOMOTIVE TELFORD LIMITED - 2008-02-25
    SIEMENS AUTOMOTIVE SYSTEMS LIMITED - 2001-10-01
    DUNLOP AUTOMOTIVE COMPOSITES (UK) LIMITED - 1994-07-20
    TOOTHSHELL LIMITED - 1989-08-11
    icon of address 6 Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,818,000 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2007-12-03
    IIF 5 - 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.