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

Yu, Leo

child relation
Offspring entities and appointments
Active 113
  • 1
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,944,972 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 156 - Has significant influence or controlOE
  • 2
    icon of address Votec House, Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,500,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 89 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 201 - Has significant influence or controlOE
  • 3
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,558,722 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 4
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 40 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 153 - Has significant influence or controlOE
  • 5
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 134 - Has significant influence or controlOE
  • 6
    UK TEST INSTRUMENTS LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 85 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 302 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 199 - Has significant influence or controlOE
  • 7
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 77 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 298 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 194 - Has significant influence or controlOE
  • 8
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 86 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 306 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 196 - Has significant influence or controlOE
  • 9
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,823,316 GBP2023-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-05-01 ~ now
    IIF 251 - Secretary → ME
  • 10
    AMS PLUMBING SERVICES LIMITED - 1998-06-10
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,823,206 GBP2023-12-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-05-01 ~ now
    IIF 254 - Secretary → ME
  • 11
    HOWDEN DATA LIMITED - 2003-01-14
    icon of address Leo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 274 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 161 - Has significant influence or controlOE
  • 12
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 87 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 304 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 197 - Has significant influence or controlOE
  • 13
    SUITDEEP LIMITED - 1990-05-11
    icon of address Leo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 266 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 14
    BAKER ELECTRICAL APPLIANCE MARKETING LIMITED - 1991-11-06
    HIVEMAIN LIMITED - 1984-05-10
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 72 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 286 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 179 - Has significant influence or controlOE
  • 15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 71 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 284 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 180 - Has significant influence or controlOE
  • 16
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 61 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 265 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 163 - Has significant influence or controlOE
  • 17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 18
    C.D.L. CABLE SYSTEMS LIMITED - 1987-07-02
    EBONTARE LIMITED - 1983-02-14
    LOOMINUS WHOLESALE LIMITED - 1984-11-02
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,640,412 GBP2024-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2025-02-01 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 150 - Has significant influence or controlOE
  • 19
    SEWSURE LIMITED - 2010-01-27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 220 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 148 - Has significant influence or controlOE
  • 20
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 82 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 295 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 189 - Has significant influence or controlOE
  • 21
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 164 - Has significant influence or controlOE
  • 22
    CHANNEL SAFETY SYSTEMS LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 23
    MEAUJO (752) LIMITED - 2010-12-15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 57 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 173 - Has significant influence or controlOE
  • 24
    ONLYDIRECT LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 166 - Has significant influence or controlOE
  • 25
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 267 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 160 - Has significant influence or controlOE
  • 26
    G.B. DEVELOPMENTS (POOLE) LIMITED - 1987-01-02
    PAGEZONE LIMITED - 1982-11-04
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 245 - Secretary → ME
  • 27
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 83 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 301 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 200 - Has significant influence or controlOE
  • 28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 142 - Has significant influence or controlOE
  • 29
    F.W.STERN LIMITED - 1981-12-31
    STERN OSMAT LIMITED - 1986-01-13
    DECCO STERN OSMAT LIMITED - 1989-02-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 213 - Secretary → ME
  • 30
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 115 - Has significant influence or controlOE
  • 31
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 208 - Secretary → ME
  • 32
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 195 - Has significant influence or controlOE
  • 33
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 141 - Has significant influence or controlOE
  • 34
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,572 GBP2022-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 42 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 255 - Secretary → ME
  • 35
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,162,208 GBP2017-12-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 151 - Has significant influence or controlOE
  • 36
    SWIFTGAME LIMITED - 1996-01-26
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 130 - Has significant influence or controlOE
  • 37
    H & V CONTROLS (SOUTH EAST) LIMITED - 2010-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 125 - Has significant influence or controlOE
  • 38
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 39
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 40
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 15 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 222 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 138 - Has significant influence or controlOE
  • 41
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,529,595 GBP2023-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 252 - Secretary → ME
  • 42
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,277,100 GBP2023-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-04-01 ~ now
    IIF 256 - Secretary → ME
  • 43
    H & V CONTROLS (MIDLANDS) LIMITED - 2010-01-27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 229 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 137 - Has significant influence or controlOE
  • 44
    ASHYARN LTD - 2001-06-08
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 45
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 193 - Has significant influence or controlOE
  • 46
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 146 - Has significant influence or controlOE
  • 47
    DETA DESIGNS LIMITED - 2012-01-13
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 207 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 48
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 81 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 296 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 188 - Has significant influence or controlOE
  • 49
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 70 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 170 - Has significant influence or controlOE
  • 50
    ZYLO LIMITED - 2020-11-25
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 90 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 249 - Secretary → ME
  • 51
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 98 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 315 - Secretary → ME
  • 52
    ARLEC DCS LIMITED - 2000-05-04
    NEXHAVEN LIMITED - 1997-09-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 143 - Has significant influence or controlOE
  • 53
    ICON (FASTENERS & FIXINGS) LIMITED - 2001-02-28
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 93 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 312 - Secretary → ME
  • 54
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 120 - Has significant influence or controlOE
  • 55
    JAYLEM LIMITED - 2010-02-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 56
    BETAMEAD LIMITED - 1977-12-31
    W.M. OWLETT (NORTHERN) LIMITED - 2006-10-09
    W. M. OWLETT (WAREHOUSING) LIMITED - 1989-11-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 96 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 314 - Secretary → ME
  • 57
    W.M. OWLETT (EASTERN) LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 95 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 316 - Secretary → ME
  • 58
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 39 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 155 - Has significant influence or controlOE
  • 59
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 46 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 152 - Has significant influence or controlOE
  • 60
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 119 - Has significant influence or controlOE
  • 61
    K. SUPPLIES (LANCASHIRE) LIMITED - 1994-10-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 118 - Has significant influence or controlOE
  • 62
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 136 - Has significant influence or controlOE
  • 63
    icon of address 26 Hickory Gardens, West End, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 203 - Director → ME
    icon of calendar 2016-08-18 ~ now
    IIF 308 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 204 - Has significant influence or controlOE
  • 64
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 209 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 147 - Has significant influence or controlOE
  • 65
    ABACUS VENTURES LIMITED - 2016-04-29
    icon of address Votec House, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,609,192 GBP2023-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-08-01 ~ now
    IIF 260 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 157 - Has significant influence or controlOE
  • 66
    MARWOOD ELECTRICAL (NORTHERN) LIMITED - 1981-12-31
    icon of address Thp Limited, 34-40 High Street, Wanstead, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 99 - Director → ME
    icon of calendar 2025-05-01 ~ now
    IIF 319 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 202 - Has significant influence or controlOE
  • 67
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 290 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 68
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 67 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 232 - Secretary → ME
  • 69
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 70
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 43 - Director → ME
  • 71
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 68 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 167 - Has significant influence or controlOE
  • 72
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 135 - Has significant influence or controlOE
  • 73
    THOMAS BERKLEY LTD - 2010-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    NORBAIN SD LIMITED - 2015-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 211 - Secretary → ME
  • 74
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 69 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 264 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 172 - Has significant influence or controlOE
  • 75
    NORBAIN HOLDINGS LIMITED - 2015-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 145 - Has significant influence or controlOE
  • 76
    VINMUD LIMITED - 1989-07-05
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -530,800 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 38 - Director → ME
  • 77
    OLYMPIC SQUARE-LOK LTD - 1994-06-13
    FLOWFORM LIMITED - 1992-04-08
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,430,894 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 37 - Director → ME
  • 78
    icon of address Unit (031), Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 1 - Director → ME
  • 79
    W.M. OWLETT GROUP LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 97 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 317 - Secretary → ME
  • 80
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 88 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 198 - Has significant influence or controlOE
  • 81
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 257 - Secretary → ME
  • 82
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 75 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 83
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 149 - Has significant influence or controlOE
  • 84
    INFOISSUE LIMITED - 1994-09-23
    INTERBOLT (OVERSEAS) LIMITED - 1999-09-01
    GALAXY FASTENERS LIMITED - 2015-12-08
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 91 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 313 - Secretary → ME
  • 85
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 74 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 289 - Secretary → ME
  • 86
    HAMSARD 2972 LIMITED - 2006-03-24
    RYNESS TOPCO LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 175 - Has significant influence or controlOE
  • 87
    icon of address 40 Colquhoun Avenue, Hillington Industrial Es, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,551,898 GBP2021-09-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-10-31 ~ now
    IIF 206 - Secretary → ME
  • 88
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 64 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 279 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 171 - Has significant influence or controlOE
  • 89
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 73 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 181 - Has significant influence or controlOE
  • 90
    SRB HOLDINGS LIMITED - 2004-05-04
    SYNSES LIMITED - 1999-03-19
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,014,908 GBP2018-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 94 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 310 - Secretary → ME
  • 91
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    61,030 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 92 - Director → ME
    icon of calendar 2025-01-01 ~ now
    IIF 311 - Secretary → ME
  • 92
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 234 - Secretary → ME
  • 93
    icon of address Votec House Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 205 - Secretary → ME
  • 94
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 231 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 140 - Has significant influence or controlOE
  • 95
    KRIMPIT LIMITED - 1984-01-12
    TAKBRO LIMITED - 1993-12-23
    TAKBRO LIMITED - 1994-01-01
    TAKBRO INDUSTRIAL (LONDON) LIMITED - 2001-12-03
    DUKEBRIGHT LIMITED - 1979-12-31
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 67 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 178 - Has significant influence or controlOE
  • 96
    WHOLESALE INSTRUMENT SERVICES LIMITED - 2011-04-13
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 97
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 272 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 98
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,278,438 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 50 - Director → ME
  • 99
    CHANNEL ELECTRONIC SYSTEMS LIMITED - 2012-05-29
    THORNBOROUGH ALARM SYSTEMS LIMITED - 1984-04-05
    ARUN ELECTRONIC SYSTEMS LIMITED - 1986-09-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 263 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 169 - Has significant influence or controlOE
  • 100
    ELECTRICAL BARGAIN STORES LIMITED - 2023-02-15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 159 - Has significant influence or controlOE
  • 101
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 117 - Has significant influence or controlOE
  • 102
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 221 - Secretary → ME
  • 103
    icon of address Votec House The Votec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 294 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 186 - Has significant influence or controlOE
  • 104
    PERCHMARK LIMITED - 1980-12-31
    CSM LIGHTING LIMITED - 2010-01-05
    PERCHMARK LIMITED - 1981-12-31
    F.K.I. LIGHTING LIMITED - 1985-08-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 105
    STEARN SPARES LIMITED - 1993-11-23
    U.K. SPARES LIMITED - 1995-12-19
    U.K. ELECTRIC LIMITED - 2013-08-30
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 218 - Secretary → ME
  • 106
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 107
    ACUTE SALES LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 299 - Secretary → ME
  • 108
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 174 - Has significant influence or controlOE
  • 109
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 110
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 122 - Has significant influence or controlOE
  • 111
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-01-01 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 126 - Has significant influence or controlOE
  • 112
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 113
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2018-01-01 ~ dissolved
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 162 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-09-14
    IIF 191 - Has significant influence or control OE
  • 2
    F.W.STERN LIMITED - 1981-12-31
    STERN OSMAT LIMITED - 1986-01-13
    DECCO STERN OSMAT LIMITED - 1989-02-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-05
    IIF 128 - Has significant influence or control OE
  • 3
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 144 - Has significant influence or control OE
  • 4
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 112 - Director → ME
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 318 - Secretary → ME
  • 5
    THOMAS BERKLEY LTD - 2010-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    NORBAIN SD LIMITED - 2015-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 116 - Has significant influence or control OE
  • 6
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    43,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    IIF 154 - Has significant influence or control OE
  • 7
    RYNESS HOLDINGS LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-07-22
    IIF 324 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-07-22
    IIF 282 - Secretary → ME
  • 8
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-09-02
    IIF 323 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-04-01
    IIF 283 - Secretary → ME
  • 9
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-07-10
    IIF 322 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-07-10
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 185 - Has significant influence or control OE
  • 10
    HAMSARD 2972 LIMITED - 2006-03-24
    RYNESS TOPCO LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-30 ~ 2014-09-02
    IIF 321 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-04-01
    IIF 281 - Secretary → ME
  • 11
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2014-06-04
    IIF 320 - Director → ME
    icon of calendar 2013-09-26 ~ 2014-06-04
    IIF 285 - Secretary → ME
  • 12
    SRB HOLDINGS LIMITED - 2004-05-04
    SYNSES LIMITED - 1999-03-19
    icon of address Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,014,908 GBP2018-12-31
    Officer
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 111 - Director → ME
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 309 - Secretary → ME
  • 13
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 114 - Has significant influence or control OE
  • 14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 133 - Has significant influence or control OE
  • 15
    STEARN SPARES LIMITED - 1993-11-23
    U.K. SPARES LIMITED - 1995-12-19
    U.K. ELECTRIC LIMITED - 2013-08-30
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 139 - Has significant influence or control OE
  • 16
    ACUTE SALES LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-01 ~ 2020-05-06
    IIF 190 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.