1
ACCURA ENGINEERING LIMITED
- now 01442283ACCURA GEOMETRIC LIMITED - 2016-10-19
ACCURA TOOLING & DESIGN SERVICES LIMITED
- 2006-03-08
01442283GEOMETRIC FORM TOOLS LIMITED
- 2001-09-13
01442283PROMPT PRECISION TOOLS LIMITED - 1985-10-23
1 Stringes Close, Willenhall, England
Active Corporate (28 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 33 - Director → ME
2018-07-25 ~ now
IIF 27 - Director → ME
2
ACCURA ENGINEERING LIMITED - now
GEOMETRIC FORM TOOLS LIMITED
- 2014-07-29
03930844ACCURA TOOLING & DESIGN SERVICES LIMITED
- 2001-09-13
03930844 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (17 parents)
Officer
2000-03-10 ~ 2002-10-29
IIF 44 - Director → ME
3
STAGEGRASP LIMITED - 1997-03-14
Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (27 parents)
Officer
1997-04-01 ~ 2002-10-29
IIF 30 - Director → ME
4
ACCURA PIPEFITTINGS LIMITED - now
ACCURA SUPPLY SERVICES LIMITED
- 2006-03-08
03729951NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED
- 2001-02-13
03729951 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (19 parents)
Officer
1999-03-15 ~ 2002-10-29
IIF 35 - Director → ME
5
ACCURA SUPPLY CHAIN SERVICES LIMITED - now
ACCURA MACHINING SERVICES LIMITED
- 2006-03-08
03292585INGLEBY (959) LIMITED
- 1998-07-08
03292585 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (24 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 42 - Director → ME
6
ACCURA TECHNICAL CONTRACT SERVICES LIMITED - now
ACCURA ENGINEERING SERVICES LIMITED
- 2006-03-08
02462997BUSH HOLDINGS LIMITED
- 1998-07-08
02462997ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (25 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 32 - Director → ME
7
CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
SPELLCORD LIMITED - 1988-10-13
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents)
Officer
2014-05-16 ~ now
IIF 18 - Director → ME
8
SYDNEY BURROWS.LIMITED - 1989-04-26
Park Lane, Handsworth, Birmingham, West Midlands
Active Corporate (12 parents)
Officer
2026-01-23 ~ now
IIF 6 - Director → ME
9
CASTLE GROUP HOLDINGS LIMITED
- now 03972197ALPHAMATES LTD - 2001-04-23
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (9 parents, 2 offsprings)
Officer
2014-05-16 ~ now
IIF 19 - Director → ME
10
CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
MICROWHEEL LIMITED - 1985-02-21
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents, 1 offspring)
Officer
2014-05-16 ~ now
IIF 17 - Director → ME
11
CASTLE MICROWAVE SYSTEMS LIMITED
- now 01603497CASTLE MICROWAVE LIMITED - 1988-05-04
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents)
Officer
2014-05-16 ~ now
IIF 20 - Director → ME
12
CONCEPT STEELS LIMITED - now
ACCURA SUPPLY LIMITED - 2014-11-20
LINVIC TRADING LIMITED
- 2014-07-29
03623856 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (18 parents)
Officer
1998-09-28 ~ 2002-10-29
IIF 43 - Director → ME
13
CONNEXION ADDITIVE TECHNOLOGIES LIMITED
11735964 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-12-20 ~ now
IIF 14 - Director → ME
Person with significant control
2018-12-20 ~ now
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of shares – 75% or more → OE
14
CONNEXION MICROWAVE TECHNOLOGIES LIMITED
08725884 Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
Active Corporate (5 parents, 1 offspring)
Officer
2013-10-10 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 62 - Ownership of shares – More than 50% but less than 75% → OE
15
CONNEXION PCB SOLUTIONS (ITALY) LIMITED
16857031 Unit 11 Ampere Road, Newbury, England
Active Corporate (1 parent)
Officer
2025-11-14 ~ now
IIF 21 - Director → ME
Person with significant control
2025-11-14 ~ now
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
16
CONNEXION PCB SOLUTIONS LIMITED
16452890 Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (3 parents, 1 offspring)
Officer
2025-05-15 ~ now
IIF 23 - Director → ME
Person with significant control
2025-05-15 ~ now
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
17
CONNEXION PCB TECHNOLOGIES LIMITED
- now 10791986ENSCO 1236 LIMITED
- 2018-02-22
10791986 11 Ampere Road, Newbury, England
Active Corporate (4 parents)
Officer
2017-05-26 ~ now
IIF 13 - Director → ME
Person with significant control
2017-05-26 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
18
CONNEXION PRECISION ENGINEERING TECHNOLOGIES LIMITED
16981533 Unit 11 Riverpark Estate, Ampere Road, Newbury, England
Active Corporate (2 parents)
Officer
2026-01-22 ~ now
IIF 22 - Director → ME
Person with significant control
2026-01-22 ~ now
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Ownership of shares – 75% or more → OE
19
CONNEXION PRECISION FINANCE LIMITED
- now 11273648ENSCO 1283 LIMITED
- 2018-04-25
11273648 One Eleven, Edmund Street, Birmingham, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2018-04-25 ~ now
IIF 5 - Director → ME
20
CONNEXION PRECISION TECHNOLOGIES EBT LIMITED
14005327 One Eleven, Edmund Street, Birmingham, England
Active Corporate (3 parents)
Officer
2022-03-28 ~ now
IIF 3 - Director → ME
21
CONNEXION PRECISION TECHNOLOGIES LIMITED
- now 11115436ENSCO 1274 LIMITED
- 2018-04-25
11115436 One Eleven, Edmund Street, Birmingham, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2018-04-25 ~ now
IIF 4 - Director → ME
Person with significant control
2018-04-25 ~ now
IIF 54 - Ownership of shares – More than 50% but less than 75% → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
22
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (5 parents)
Officer
2012-07-27 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – More than 50% but less than 75% → OE
23
CONNEXION TECHNOLOGIES SALES LIMITED
12072556 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (1 parent)
Officer
2019-06-27 ~ now
IIF 15 - Director → ME
Person with significant control
2019-06-27 ~ now
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
24
CUSTOM INTERCONNECT (HOLDINGS) LIMITED
- now 07654177CUSTOM ACQUISITION LIMITED - 2011-08-19
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (9 parents, 1 offspring)
Officer
2013-09-26 ~ now
IIF 1 - Director → ME
25
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (13 parents, 2 offsprings)
Officer
2012-12-04 ~ now
IIF 2 - Director → ME
26
Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
Dissolved Corporate (10 parents)
Officer
2010-03-25 ~ 2011-06-13
IIF 51 - Director → ME
27
BROOMCO (3667) LIMITED - 2005-02-16
32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
Dissolved Corporate (19 parents, 1 offspring)
Officer
2005-04-29 ~ 2011-06-13
IIF 52 - Director → ME
28
DDI TEWKESBURY LIMITED - 2005-02-11
ZLIN ELECTRONICS LIMITED - 2002-09-30
ZLIN (ELECTRONICS) LIMITED - 1989-01-17
Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
Active Corporate (29 parents)
Officer
2025-08-01 ~ now
IIF 25 - Director → ME
2005-08-24 ~ 2011-06-13
IIF 47 - Director → ME
29
EXCEPTION PCB SOLUTIONS LIMITED
- now 08424587ACRAMAN (491) LIMITED - 2013-03-11
C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
Active Corporate (16 parents, 2 offsprings)
Officer
2025-08-01 ~ now
IIF 26 - Director → ME
30
FABRINET UK LIMITED - now
EXCEPTION EMS LIMITED
- 2017-08-18
01336602DDI TECHNOLOGIES LIMITED - 2005-02-11
CALNE ELECTRONICS LIMITED - 2001-04-03
SPECROLE LIMITED - 1986-07-01
5 New Street Square, London, United Kingdom
Active Corporate (33 parents)
Officer
2005-08-24 ~ 2011-06-13
IIF 48 - Director → ME
31
FINELINE VAR LTD - now
EXCEPTION VAR LIMITED
- 2017-02-15
01583316DDI INTERNATIONAL LIMITED - 2005-02-11
KAMTRONICS LIMITED - 2002-11-08
KAM FAR EAST LIMITED - 1993-03-05
MICROSERVE LIMITED - 1993-01-22
MICROSERVE LIMITED - 1983-01-31
Gardner House, Hornbeam Park Avenue, Harrogate, England
Active Corporate (28 parents, 1 offspring)
Officer
2005-08-24 ~ 2011-06-13
IIF 49 - Director → ME
32
GENEVA ENGINEERING LIMITED - now
ACCURA GENEVA LIMITED
- 2017-06-29
04071847 Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
Dissolved Corporate (27 parents)
Officer
2000-09-22 ~ 2002-10-29
IIF 34 - Director → ME
33
HOMESERVE ASSISTANCE LIMITED
- now 03763084HOMESERVE ASSISTANCE PLC
- 2004-09-10
03763084HOMESERVE PUBLIC LIMITED COMPANY
- 2004-04-05
03763084HOMESERVE LIMITED - 2002-09-16
HOME SERVICE PRINT LIMITED - 2002-06-13
SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
Cable Drive, Walsall
Active Corporate (26 parents, 16 offsprings)
Officer
2003-02-27 ~ 2004-10-19
IIF 39 - Director → ME
34
HOMESERVE AT HOME LIMITED - now
REGENCY AT HOME LIMITED
- 2005-04-18
04186398 Cable Drive, Walsall
Dissolved Corporate (25 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 41 - Director → ME
35
HOMESERVE CARE SOLUTIONS LIMITED - now
REGENCY CONTRACT SERVICES LIMITED
- 2005-04-18
03228902CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
C/o Home Serve Plc, Cable Drive, Walsall
Dissolved Corporate (20 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 45 - Director → ME
36
HOMESERVE GAS LIMITED - now
UNITED HEATING SERVICES LIMITED
- 2005-07-08
02248585VENULA LIMITED - 1988-07-21
Cable Drive, Walsall
Dissolved Corporate (12 parents)
Officer
2003-03-03 ~ 2004-10-19
IIF 38 - Director → ME
37
HOMESERVE RETAIL WARRANTIES LIMITED - now
REGENCY FINANCIAL HOLDINGS LIMITED
- 2005-04-18
03273989REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
Cable Drive, Walsall
Dissolved Corporate (28 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 37 - Director → ME
38
HOMESERVE SERVOWARM LIMITED - now
SERVOTOMIC LIMITED
- 2003-05-28
00560810 Cable Drive, Walsall
Active Corporate (26 parents)
Officer
2003-03-03 ~ 2004-01-05
IIF 36 - Director → ME
39
HOMESERVE WARRANTIES LIMITED - now
REGENCY WARRANTIES LIMITED
- 2005-04-18
03156861WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
MAJORADVISE LIMITED - 1996-03-18
Cable Drive, Walsall
Dissolved Corporate (29 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 31 - Director → ME
40
INTEGRATED DESIGNS & SYSTEMS LIMITED
- now 02624416TREATPART LIMITED - 1991-09-30
C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
Dissolved Corporate (20 parents)
Officer
2007-03-01 ~ 2011-06-13
IIF 29 - Director → ME
41
OIL & GAS PROJECTS LIMITED - now
ACCURA TRADING LIMITED - 2018-07-10
LINVIC ENGINEERING LIMITED
- 2017-04-03
01036047 Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
Dissolved Corporate (27 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 40 - Director → ME
42
OIL & GAS TRADING LIMITED - now
ACCURA PROJECTS LIMITED - 2018-07-06
ACCURA SUPPLY LIMITED - 2017-04-03
CONCEPT STEELS LIMITED
- 2014-11-20
01136933LION STOCKHOLDING LIMITED - 1992-01-20
HAGUESTOCK LIMITED - 1987-07-02
MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
Dissolved Corporate (25 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 46 - Director → ME
43
C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
Dissolved Corporate (13 parents)
Officer
2007-03-01 ~ 2011-06-13
IIF 28 - Director → ME
44
11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
Active Corporate (4 parents)
Officer
2018-12-21 ~ now
IIF 16 - Director → ME
45
Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
Active Corporate (4 parents)
Officer
2012-12-20 ~ now
IIF 12 - Director → ME
Person with significant control
2016-08-03 ~ now
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
46
WEAVERLAKE MANAGEMENT COMPANY LIMITED
- now 04030200COGILL LIMITED - 2000-10-10
Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
Active Corporate (13 parents)
Officer
2011-11-14 ~ 2014-12-31
IIF 50 - Director → ME
2011-11-14 ~ 2014-12-31
IIF 65 - Secretary → ME
47
WEAVERLAKE PROPERTY COMPANY LIMITED
11818211 Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
Active Corporate (3 parents)
Officer
2019-04-27 ~ now
IIF 11 - Director → ME
48
WRIGHT INDUSTRIES HOLDINGS LIMITED
16966945 1st Floor Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, United Kingdom
Active Corporate (3 parents)
Officer
2026-01-16 ~ now
IIF 9 - Director → ME
49
WRIGHT INDUSTRIES INVESTMENTS LIMITED
13790475 1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
Active Corporate (2 parents)
Officer
2021-12-08 ~ now
IIF 10 - Director → ME
Person with significant control
2021-12-08 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
50
1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
Active Corporate (1 parent, 1 offspring)
Officer
2011-07-15 ~ now
IIF 7 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE