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

Palmer, Nigel John

    Related profiles found in government register
  • Palmer, Nigel John
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 1
  • Palmer, Nigel John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, Avon, BS32 4JL, United Kingdom

      IIF 2
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, South Gloucester, BS32 4JL

      IIF 3
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 4
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 5
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 6 IIF 7 IIF 8
  • Palmer, Nigel John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, South Gloucester, BS32 4JL

      IIF 9
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

      IIF 10
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 11 IIF 12 IIF 13
  • Palmer, Nigel John
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Exeter, Northcote House, The Queens Drive, Exeter, Devon, EX4 4QJ, United Kingdom

      IIF 14
  • Palmer, Nigel John
    British chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 15
  • Palmer, Nigel John
    British chief executive officer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British advertising executive born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, St. Marys Lane, Ticehurst, Wadhurst, East Sussex, TN5 7AX

      IIF 20
  • Palmer, Nigel John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RH, United Kingdom

      IIF 21
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, South Glamorgan, CF23 8RH, United Kingdom

      IIF 22
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 23
  • Palmer, Nigel John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 24
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ

      IIF 25
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, England

      IIF 26
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ, England

      IIF 27
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 28
  • Palmer, Nigel John
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RH, United Kingdom

      IIF 29
    • icon of address Redrow House, Copse Walk, Pontprennau, Cardiff, CF23 8RH, Wales

      IIF 30
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 31
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 32 IIF 33
  • Palmer, Nigel John
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 34
  • Palmer, Nigel John
    British business exec born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British business executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Gracious Street, Selborne, Alton, Hampshire, GU34 3JG

      IIF 46 IIF 47 IIF 48
  • Palmer, Nigel John
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 49 IIF 50 IIF 51
    • icon of address Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 56
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 57
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 58
  • Palmer, Nigel John
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British chief executive officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 122
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 123
    • icon of address 31 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 124
  • Palmer, Nigel John
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, 523 New Hythe Lane, Larkfield, Aylesford, ME20 6SB, England

      IIF 125
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 126 IIF 127
  • Palmer, Nigel John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Gracious Street, Selborne, Alton, Hampshire, GU34 3JG

      IIF 128
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 129 IIF 130
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 131
    • icon of address Votec House, The Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 132
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 133
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 139 IIF 140
    • icon of address 31 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 141
  • Palmer, Nigel John
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 153 IIF 154
  • Palmer, Nigel John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Ferry Road, Felixstowe, Suffolk, IP11 9RS, Uk

      IIF 155
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 156
  • Palmer, Nigel John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Lambeth Road, London, SE1 7JF

      IIF 157
    • icon of address 202, Lambeth Road, London, SE1 7JF, United Kingdom

      IIF 158
  • Palmer, Nigel John
    British shipping company executive born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British shipping consultancy managing born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ

      IIF 162
  • Palmer, Nigel John
    British shipping person born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatch, 195 Ferry Road, Felixstowe, Suffolk, IP11 9RS

      IIF 163
  • Palmer, Nigel John
    British oil company executive born in August 1951

    Registered addresses and corresponding companies
    • icon of address 15 Alexandra Court, Broad Street, Hemel Hempstead, Hertfordshire, HP2 5XG

      IIF 164
  • Palmer, Nigel John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ

      IIF 165
  • Palmer, John Nigel
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 166
  • Mr Nigel John Palmer
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel John Palmder
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 248
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 31 Upper Brighton Road, Surbiton Surrey, Surbiton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 141 - Director → ME
  • 2
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 107 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 33 - Director → ME
  • 4
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 82 - Director → ME
  • 5
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 31 - Director → ME
  • 7
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 93 - Director → ME
  • 8
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 5 - Director → ME
  • 10
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 71 - Director → ME
  • 12
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 52 - Director → ME
  • 13
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 53 - Director → ME
  • 14
    R.B.T. (2) LIMITED - 2001-12-27
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 105 - Director → ME
  • 15
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Boundary House 523 New Hythe Lane, Larkfield, Aylesford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 17
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 140 - Director → ME
  • 18
    PADDOCKBRIGHT LIMITED - 2000-07-06
    icon of address Baker Tilly Restructuring And Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 160 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 30 - Director → ME
  • 20
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 66 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 49 - Director → ME
  • 21
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 154 - Director → ME
  • 22
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 153 - Director → ME
  • 23
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 92 - Director → ME
  • 24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 88 - Director → ME
  • 25
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 108 - Director → ME
  • 26
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 75 - Director → ME
  • 27
    NORBAIN SD LIMITED - 2015-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    THOMAS BERKLEY LTD - 2010-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 55 - Director → ME
  • 28
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 96 - Director → ME
  • 29
    icon of address 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 156 - Director → ME
  • 30
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 21 - Director → ME
  • 31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 29 - Director → ME
  • 32
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    42,730,000 GBP2019-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 56 - Director → ME
  • 33
    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 2014-01-29 ~ dissolved
    IIF 104 - Director → ME
  • 34
    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 2014-01-29 ~ dissolved
    IIF 113 - Director → ME
  • 35
    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 2014-01-29 ~ now
    IIF 57 - Director → ME
  • 36
    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 2014-01-29 ~ dissolved
    IIF 83 - Director → ME
  • 37
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 99 - Director → ME
  • 38
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 36 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 32 - Director → ME
  • 41
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 51 - Director → ME
  • 42
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 50 - Director → ME
  • 43
    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 2016-07-31 ~ now
    IIF 58 - Director → ME
  • 44
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 86 - Director → ME
  • 45
    R.B.D. LIMITED - 2005-05-09
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 95 - Director → ME
  • 46
    VISION LINK (UK) LIMITED - 2014-02-06
    MAWLAW 657 LIMITED - 2005-05-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 112 - Director → ME
Ceased 126
  • 1
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 1998-02-09 ~ 2004-08-31
    IIF 164 - Director → ME
  • 2
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 169 - Has significant influence or control OE
  • 3
    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 2016-11-22 ~ 2018-01-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-01-01
    IIF 247 - Has significant influence or control OE
  • 4
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 241 - Has significant influence or control OE
  • 5
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2018-01-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-01-01
    IIF 244 - Has significant influence or control OE
  • 6
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2004-02-29
    IIF 46 - Director → ME
  • 7
    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 2014-12-01 ~ 2018-01-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 207 - Has significant influence or control OE
  • 8
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2018-01-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-01-01
    IIF 246 - Has significant influence or control OE
  • 9
    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 2014-12-01 ~ 2018-01-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 222 - Has significant influence or control OE
  • 10
    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 2014-12-01 ~ 2018-01-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 231 - Has significant influence or control OE
  • 11
    MANDACO 796 LIMITED - 2014-07-14
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-25
    IIF 130 - Director → ME
  • 12
    MANDACO 730 LIMITED - 2013-07-05
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-25
    IIF 129 - Director → ME
  • 13
    FINTOWN LIMITED - 2006-01-26
    icon of address The Granary, St Mary's Lane, Ticehurst, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,496 GBP2018-07-31
    Officer
    icon of calendar 2005-12-30 ~ 2011-10-05
    IIF 20 - Director → ME
  • 14
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 227 - Has significant influence or control OE
  • 15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2018-01-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 210 - Has significant influence or control OE
  • 16
    icon of address Regis House, 45 King William Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2019-10-15
    IIF 163 - Director → ME
    icon of calendar 2000-07-18 ~ 2005-01-25
    IIF 161 - Director → ME
  • 17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2018-01-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 212 - Has significant influence or control OE
  • 18
    SEWSURE LIMITED - 2010-01-27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2018-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 195 - Has significant influence or control OE
  • 19
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-09-14
    IIF 237 - Has significant influence or control OE
  • 20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 221 - Has significant influence or control OE
  • 21
    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 2015-04-08 ~ 2018-01-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 230 - Has significant influence or control OE
  • 22
    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 2015-04-08 ~ 2018-01-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 220 - Has significant influence or control OE
  • 23
    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 2015-04-08 ~ 2018-01-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 213 - Has significant influence or control OE
  • 24
    LINDEN KINGSTEIGNTON LIMITED - 2015-12-04
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-30
    IIF 10 - Director → ME
  • 25
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 24 - Director → ME
  • 26
    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 2014-12-01 ~ 2018-01-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 224 - Has significant influence or control OE
  • 27
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-01-12
    IIF 22 - Director → ME
  • 28
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 245 - Has significant influence or control OE
  • 29
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2018-01-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 201 - Has significant influence or control OE
  • 30
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 198 - Has significant influence or control OE
  • 31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2018-01-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 176 - Has significant influence or control OE
  • 32
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 197 - Has significant influence or control OE
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 26 - Director → ME
  • 34
    D.K. EAST LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 147 - Director → ME
  • 35
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 242 - Has significant influence or control OE
  • 36
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 185 - Has significant influence or control OE
  • 37
    SWIFTGAME LIMITED - 1996-01-26
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2018-01-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 180 - Has significant influence or control OE
  • 38
    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 2007-11-30 ~ 2018-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 248 - Has significant influence or control OE
  • 39
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 184 - Has significant influence or control OE
  • 40
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 181 - Has significant influence or control OE
  • 41
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 199 - Has significant influence or control OE
  • 42
    F.M.P. PLASTICS LIMITED - 2015-03-30
    GLASSKNIGHT LIMITED - 1986-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-02-29
    IIF 47 - Director → 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 2007-11-30 ~ 2018-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 170 - Has significant influence or control OE
  • 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 2014-04-01 ~ 2018-01-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 223 - Has significant influence or control OE
  • 45
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 240 - Has significant influence or control OE
  • 46
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 172 - Has significant influence or control OE
  • 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 2005-12-30 ~ 2018-01-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 191 - Has significant influence or control OE
  • 48
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 239 - Has significant influence or control OE
  • 49
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2018-01-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 219 - Has significant influence or control OE
  • 50
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-05-03
    IIF 145 - Director → ME
  • 51
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 142 - Director → ME
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 139 - Director → 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 2005-12-30 ~ 2018-01-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 194 - Has significant influence or control OE
  • 53
    GIFTS IN KIND UK LIMITED - 2001-02-06
    icon of address 11 - 15 St. Mary At Hill, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-13 ~ 2008-09-23
    IIF 151 - Director → ME
  • 54
    RICOH UK LIMITED - 2010-04-01
    NRG GROUP UK LIMITED - 2008-03-31
    NRG GROUP LIMITED - 2001-07-13
    GESTETNER LIMITED - 1992-11-13
    GESTETNER DUPLICATORS LIMITED - 1980-12-31
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-12 ~ 2008-10-31
    IIF 152 - Director → ME
  • 55
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 173 - Has significant influence or control OE
  • 56
    JAYLEM LIMITED - 2010-02-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2018-01-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 174 - Has significant influence or control OE
  • 57
    W.M. OWLETT (NORTHERN) LIMITED - 2006-10-09
    W. M. OWLETT (WAREHOUSING) LIMITED - 1989-11-09
    BETAMEAD LIMITED - 1977-12-31
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 144 - Director → ME
  • 58
    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 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 150 - Director → ME
  • 59
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 204 - Has significant influence or control OE
  • 60
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2018-11-26
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 206 - Has significant influence or control OE
  • 61
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2018-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 175 - Has significant influence or control OE
  • 62
    K. SUPPLIES (LANCASHIRE) LIMITED - 1994-10-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2018-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 190 - Has significant influence or control OE
  • 63
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2018-01-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 171 - Has significant influence or control OE
  • 64
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 168 - Has significant influence or control OE
  • 65
    LEMONBRIDGE LIMITED - 2000-07-06
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2003-01-31
    IIF 159 - Director → ME
  • 66
    ROSEMULLION PROPERTY COMPANY LIMITED - 2011-03-31
    R.P.C. CONSULTING SERVICES LIMITED - 1994-06-22
    DEMONSTAR LIMITED - 1992-09-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-05-18
    IIF 166 - Director → ME
  • 67
    GERALD WOOD HOMES LIMITED - 2011-03-31
    STONETREE LIMITED - 2000-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 11 - Director → ME
  • 68
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2015-04-14
    IIF 9 - Director → ME
  • 69
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2015-04-14
    IIF 1 - Director → ME
  • 70
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-10-06
    IIF 3 - Director → ME
  • 71
    MIDAS HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 12 - Director → ME
  • 72
    icon of address 16 St. Mary At Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,439 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2014-12-31
    IIF 155 - Director → ME
  • 73
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 233 - Has significant influence or control OE
  • 74
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 192 - Has significant influence or control OE
  • 75
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2018-01-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-01-01
    IIF 218 - Has significant influence or control OE
  • 76
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2018-01-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 183 - Has significant influence or control OE
  • 77
    NORBAIN SD LIMITED - 2015-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    THOMAS BERKLEY LTD - 2010-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 187 - Has significant influence or control OE
  • 78
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2018-01-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 225 - Has significant influence or control OE
  • 79
    NORBAIN HOLDINGS LIMITED - 2015-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2018-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 179 - Has significant influence or control OE
  • 80
    RICOH UK LIMITED - 2008-03-31
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-10-31
    IIF 124 - Director → ME
  • 81
    THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED - 2008-04-08
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-10
    IIF 7 - Director → ME
  • 82
    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 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 146 - Director → ME
  • 83
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 243 - Has significant influence or control OE
  • 84
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    42,730,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    IIF 205 - Has significant influence or control OE
  • 85
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-14 ~ 2018-01-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2018-01-01
    IIF 235 - Has significant influence or control OE
  • 86
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2018-01-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-01-01
    IIF 203 - Has significant influence or control OE
  • 87
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2019-08-19
    IIF 2 - Director → ME
  • 88
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 13 - Director → ME
  • 89
    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)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 229 - Has significant influence or control OE
  • 90
    RYNESS TOPCO LIMITED - 2010-06-01
    HAMSARD 2972 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 226 - Has significant influence or control OE
  • 91
    STUART AND MCINTOSH LIMITED - 2007-12-17
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2006-03-02
    IIF 45 - Director → ME
  • 92
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2018-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 211 - Has significant influence or control OE
  • 93
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-03-02
    IIF 41 - Director → ME
  • 94
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 232 - Has significant influence or control OE
  • 95
    icon of address South Devon Utc, Kingsteignton Road, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2016-05-17
    IIF 14 - Director → ME
  • 96
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 177 - Has significant influence or control OE
  • 97
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 189 - Has significant influence or control OE
  • 98
    TAKBRO INDUSTRIAL (LONDON) LIMITED - 2001-12-03
    TAKBRO LIMITED - 1994-01-01
    TAKBRO LIMITED - 1993-12-23
    KRIMPIT LIMITED - 1984-01-12
    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 2015-07-31 ~ 2018-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 214 - Has significant influence or control OE
  • 99
    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 2016-07-31 ~ 2018-01-01
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 236 - Has significant influence or control OE
  • 100
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2015-10-06
    IIF 162 - Director → ME
    icon of calendar 2007-10-24 ~ 2015-10-06
    IIF 165 - Secretary → ME
  • 101
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 215 - Has significant influence or control OE
  • 102
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 27 - Director → ME
  • 103
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-15
    IIF 23 - Director → ME
  • 104
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 28 - Director → ME
  • 105
    icon of address 200b Lambeth Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2018-09-22
    IIF 157 - Director → ME
  • 106
    CHANNEL ELECTRONIC SYSTEMS LIMITED - 2012-05-29
    ARUN ELECTRONIC SYSTEMS LIMITED - 1986-09-02
    THORNBOROUGH ALARM SYSTEMS LIMITED - 1984-04-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 208 - Has significant influence or control OE
  • 107
    NAVY LEAGUE INCORPORATED(THE) - 1995-02-28
    icon of address 200b Lambeth Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2018-09-14
    IIF 158 - Director → ME
  • 108
    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 2013-11-08 ~ 2018-01-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 209 - Has significant influence or control OE
  • 109
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2018-06-29
    IIF 8 - Director → ME
  • 110
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 188 - Has significant influence or control OE
  • 111
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 202 - Has significant influence or control OE
  • 112
    icon of address Votec House The Votec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-01-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 234 - Has significant influence or control OE
  • 113
    CSM LIGHTING LIMITED - 2010-01-05
    F.K.I. LIGHTING LIMITED - 1985-08-28
    PERCHMARK LIMITED - 1981-12-31
    PERCHMARK LIMITED - 1980-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 196 - Has significant influence or control OE
  • 114
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 200 - Has significant influence or control OE
  • 115
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2018-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 178 - Has significant influence or control OE
  • 116
    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 2016-07-31 ~ 2020-05-06
    IIF 238 - Has significant influence or control OE
  • 117
    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 2013-05-03 ~ 2018-01-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 217 - Has significant influence or control OE
  • 118
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 186 - Has significant influence or control OE
  • 119
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2004-02-29
    IIF 48 - Director → ME
  • 120
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 25 - Director → ME
  • 121
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 182 - Has significant influence or control OE
  • 122
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-10
    IIF 6 - Director → ME
  • 123
    W M OWLETT & SONS LIMITED - 2015-03-30
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 148 - Director → ME
  • 124
    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 2005-12-30 ~ 2018-01-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 193 - Has significant influence or control OE
  • 125
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 228 - Has significant influence or control OE
  • 126
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2018-01-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 216 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.