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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Moshe Magal

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

    Resident in England

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

      IIF 1 IIF 2
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, England

      IIF 3
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 4
  • Mr Moshe Gamil Magal
    British born in August 1956

    Resident in England

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

      IIF 5
  • Mr Moshe Gamil Magal
    British born in August 1966

    Resident in England

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

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

    Resident in England

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

      IIF 7
  • Magal, Moshe
    British born in August 1956

    Resident in England

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

      IIF 8
  • Magal, Moshe
    British ceo born in August 1956

    Resident in England

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

      IIF 9
  • Magal, Moshe
    British company director born in August 1956

    Resident in England

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

      IIF 10
  • Magal, Moshe
    British director born in August 1956

    Resident in England

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

    Resident in England

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

      IIF 19
  • Magal, Gamil Moshe
    British director born in August 1956

    Resident in England

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

      IIF 20
    • 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 21
  • Moshe Magal
    British born in August 1956

    Resident in United Kingdom

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

      IIF 22
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 23
  • Magal, Moshe Gamil
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moshe Gamil Magal
    British born in August 1956

    Resident in United Kingdom

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

      IIF 31
child relation
Offspring entities and appointments 24
  • 1
    123 REALISATIONS LIMITED
    - now 05319485
    AP DRIVELINE TECHNOLOGIES LIMITED
    - 2009-04-24 05319485
    PITCOMP 361 LIMITED
    - 2005-07-05 05319485 05319301... (more)
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved Corporate (7 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ADWEST CABLES
    - now 04623964
    MEAUJO (607) LIMITED - 2003-01-27
    47 Castle Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-03-07 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ADWEST ENGINEERING LIMITED
    - now 04296822 00298179
    PITCOMP 275 LIMITED - 2002-03-18
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2002-04-26 ~ 2019-03-29
    IIF 19 - Director → ME
  • 4
    ATM READING REALISATIONS LIMITED - now
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    MAGAL AWT LTD
    - 2019-04-26 04824345
    WESTERN THOMSON PLASTICS LIMITED
    - 2010-07-21 04824345
    PITCOMP 316 LIMITED
    - 2003-09-24 04824345 04739637... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2003-07-07 ~ 2019-03-29
    IIF 12 - Director → ME
  • 5
    BUZZ PROPERTY SERVICES LTD
    - now 11009847 12108426
    KMH PROPERTY SERVICES LTD
    - 2020-04-21 11009847
    2 Melbourne Villas Terrace Road North, Binfield, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-04-20 ~ 2020-07-09
    IIF 10 - Director → ME
    Person with significant control
    2020-04-20 ~ 2020-07-09
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CURTAIN WALLING FACADES LIMITED
    08170721
    47 Castle Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    GKDBOWDEN LIMITED
    05391456
    Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (7 parents)
    Officer
    2005-03-14 ~ 2016-10-19
    IIF 17 - Director → ME
  • 8
    INTELLIGENT VEHICLE SCAN LIMITED
    09323171
    Oaklea Carters Hill, Billingbear, Wokingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    LAGAM STOURPORT LIMITED - now
    MAGAL CABLES LIMITED
    - 2020-11-09 05115514
    PITCOMP 342 LIMITED
    - 2004-08-13 05115514 05167936... (more)
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2004-08-11 ~ 2019-03-29
    IIF 16 - Director → ME
  • 10
    MAGAL BOND PROPERTIES LIMITED
    10896236
    Oaklea Carters Hill, Carters Hill, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Officer
    2017-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    MAGAL CONSULTING LTD
    11599663
    Oaklea Carters Hill, Billingbear, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    MAGAL ENGINEERING FAR EAST LIMITED
    09499948
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-03-19 ~ 2019-03-29
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    MAGAL ENGINEERING LIMITED
    04407738
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (11 parents, 6 offsprings)
    Officer
    2002-04-02 ~ 2019-03-29
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    MAGAL INVESTMENTS LLP
    OC312886
    C/o Fladgate Llp, 16, Great Queen Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-12-06 ~ now
    IIF 31 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 15
    MAGAL METALLIFACTURE LIMITED
    - now 05115521
    PITCOMP 341 LIMITED
    - 2004-08-13 05115521 05167936... (more)
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved Corporate (12 parents)
    Officer
    2004-08-11 ~ 2019-03-29
    IIF 11 - Director → ME
  • 16
    MAGAL PROPERTIES LIMITED
    06277940
    Ash Grove, Westhide, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    METALLIFACTURE
    - now 04624407
    MEAUJO (608) LIMITED - 2003-01-27
    47 Castle Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 18
    OXFORD ENGINEERING LIMITED
    - now 00904056
    ENGINEEREQUIP LIMITED - 1980-12-31
    6 Colwell Drive, Abingdon Business Park, Abingdon, Oxfordshire
    Active Corporate (12 parents)
    Officer
    2008-12-04 ~ 2013-01-15
    IIF 27 - Director → ME
  • 19
    PITCOMP 354 LIMITED
    05309539 05478959... (more)
    47 Castle Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 20
    PITCOMP 358 LIMITED
    05319294 02728350... (more)
    47 Castle Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 21
    PORTLAND PRESSINGS LIMITED
    01264355
    47 Castle Street, Reading, Berkshire
    Active Corporate (7 parents)
    Officer
    2004-05-07 ~ now
    IIF 24 - Director → ME
  • 22
    REMSONS PROPERTIES LTD - now
    WOOLFORD PROPERTIES LIMITED
    - 2023-03-22 04623971
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Active Corporate (13 parents)
    Officer
    2003-03-07 ~ 2019-03-29
    IIF 14 - Director → ME
  • 23
    SOCIETY OF MOTOR MANUFACTURERS AND TRADERS LIMITED(THE)
    00074359
    71 Great Peter Street, London
    Active Corporate (452 parents, 4 offsprings)
    Officer
    2016-01-01 ~ 2020-02-13
    IIF 7 - Director → ME
  • 24
    THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED - now
    DAUPHINOISE HOLDINGS LIMITED
    - 2022-07-12 04624403
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (12 parents)
    Officer
    2003-03-07 ~ 2019-03-29
    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 22 March 2026 and licensed under the Open Government Licence v3.0.