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

Leigh, Martin Graham

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 1993-02-19 ~ now
    IIF 162 - Secretary → ME
  • 2
    icon of address C/o The Corporation Trust, Company, 1209 Orange Street, Wilminton, Delaware 19801, County Of New Castle, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 69 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 178 - Secretary → ME
Ceased 104
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 130 - Secretary → ME
  • 2
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 23 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 160 - Secretary → ME
  • 3
    ELSPEC LIMITED - 1977-12-31
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 29 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 157 - Secretary → ME
  • 4
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    icon of address Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 7 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-11-23
    IIF 161 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 152 - Secretary → ME
  • 5
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1993-11-29
    IIF 6 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-12-01
    IIF 49 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 153 - Secretary → ME
  • 6
    CHETHURST LIMITED - 1982-07-07
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 76 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 117 - Secretary → ME
  • 7
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 14 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 164 - Secretary → ME
  • 8
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2006-12-01
    IIF 65 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 122 - Secretary → ME
  • 9
    AB TESTHOUSE LIMITED - 2000-11-28
    ORE RECLAMATION LIMITED - 1976-12-31
    A.B. COMPONENTS LIMITED - 1993-12-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 3 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 142 - Secretary → ME
  • 10
    A E I CABLES LIMITED - 1997-03-21
    TT TOP LINK LIMITED - 1997-04-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 150 - Secretary → ME
  • 11
    A.B. ELECTRONICS PENSIONS NOMINEES LIMITED - 1990-07-25
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 83 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 154 - Secretary → ME
  • 12
    MICA PRODUCTS LIMITED - 1992-01-08
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 68 - Director → ME
    icon of calendar ~ 1992-02-27
    IIF 5 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 179 - Secretary → ME
    icon of calendar ~ 1992-09-15
    IIF 183 - Secretary → ME
  • 13
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-03
    IIF 88 - Director → ME
    icon of calendar ~ 2001-04-03
    IIF 120 - Secretary → ME
  • 14
    LISTMARR LIMITED - 1989-05-22
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-12-01
    IIF 121 - Secretary → ME
  • 15
    BINTCLIFFE TURNER LIMITED - 2005-11-14
    BINTCLIFFE TURNER (EXPORTS) LIMITED - 1993-03-04
    BAS COMPONENTS LIMITED - 1993-04-01
    DELTIGHT FORGINGS LIMITED - 1984-09-05
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 37 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 148 - Secretary → ME
  • 16
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-04-06 ~ 2006-12-01
    IIF 125 - Secretary → ME
  • 17
    icon of address Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 26 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 115 - Secretary → ME
  • 18
    C.C.S. (CABLE COMMUNICATIONS SYSTEMS) LIMITED - 1982-11-02
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 87 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 156 - Secretary → ME
  • 19
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-05-15
    IIF 82 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 185 - Secretary → ME
  • 20
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-12-01
    IIF 99 - Secretary → ME
  • 21
    TTG PROPERTIES LIMITED - 2024-04-26
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    icon of address Tregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 1 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 102 - Secretary → ME
  • 22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-22 ~ 2006-12-01
    IIF 42 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 107 - Secretary → ME
  • 23
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 11 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 165 - Secretary → ME
  • 24
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    APB LIMITED - 1983-08-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2006-12-01
    IIF 47 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 91 - Secretary → ME
  • 25
    A.P. BESSON LIMITED - 1990-02-19
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 80 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 113 - Secretary → ME
  • 26
    CRYSTALATE (HOLDINGS) LIMITED - 1982-02-15
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 50 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 92 - Secretary → ME
  • 27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 34 - Director → ME
    icon of calendar ~ 1991-05-31
    IIF 166 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 167 - Secretary → ME
  • 28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 57 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 103 - Secretary → ME
  • 29
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 112 - Secretary → ME
  • 30
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    GOLDCREST SECURITY LIMITED - 1995-01-26
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 51 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 147 - Secretary → ME
  • 31
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 45 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 172 - Secretary → ME
  • 32
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 55 - Director → ME
    icon of calendar 1996-06-03 ~ 2006-12-01
    IIF 149 - Secretary → ME
  • 33
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2006-12-01
    IIF 17 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 129 - Secretary → ME
  • 34
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 18 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 95 - Secretary → ME
  • 35
    NEOSID LIMITED - 1986-07-29
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 59 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 175 - Secretary → ME
  • 36
    DAGE LIMITED - 2005-04-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 58 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 176 - Secretary → ME
  • 37
    BARTON INDUCTIVE COMPONENTS LIMITED - 2006-12-21
    icon of address Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 25 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 174 - Secretary → ME
  • 38
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    GENERGY PLC - 2003-10-09
    DALE POWER SOLUTIONS PLC - 2006-12-21
    DALE POWER SYSTEMS PLC - 1997-11-14
    OTTOMOTORES UK PLC - 2007-04-11
    OTTOMOTORES UK LIMITED - 2014-05-22
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 2006-12-01
    IIF 109 - Secretary → ME
  • 39
    KENT BROS,ELECTRIC WIRE COMPANY & E.H.PHILLIPS LIMITED - 1976-12-31
    KENT ELECTRIC WIRE LIMITED - 2003-08-07
    DALE POWER SOLUTIONS LIMITED - 2003-10-09
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 74 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 134 - Secretary → ME
  • 40
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 81 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 146 - Secretary → ME
  • 41
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-12-01
    IIF 196 - Secretary → ME
  • 42
    icon of address 99 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-27 ~ 2005-07-29
    IIF 141 - Secretary → ME
  • 43
    JAMES GIBBONS FORMAT LIMITED - 2011-12-19
    SEND FINANCE LIMITED - 2013-09-02
    FORDMATE LIMITED - 1980-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-03-01
    IIF 191 - Secretary → ME
  • 44
    icon of address The Glassworks, Greasbrough Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1996-07-18 ~ 2001-05-14
    IIF 193 - Secretary → ME
  • 45
    PANTHERDOVE LIMITED - 1992-07-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 53 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 189 - Secretary → ME
  • 46
    ELECTROCANE LIMITED - 1986-08-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 8 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 188 - Secretary → ME
  • 47
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2006-12-01
    IIF 20 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 132 - Secretary → ME
  • 48
    MMG MAGDEV LIMITED - 2002-03-27
    AB SIC LIMITED - 1992-12-11
    AB ELECTRONIC (1) LIMITED - 2002-02-01
    SWANSEA INDUSTRIAL COMPONENTS LIMITED - 1992-10-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 40 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 155 - Secretary → ME
  • 49
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 89 - Director → ME
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 31 - Director → ME
    icon of calendar 1993-10-26 ~ 2006-12-01
    IIF 138 - Secretary → ME
  • 50
    NEOSID GROUP LIMITED - 2010-01-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-13 ~ 2006-12-01
    IIF 60 - Director → ME
    icon of calendar 1992-09-23 ~ 2006-12-01
    IIF 170 - Secretary → ME
  • 51
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 61 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 195 - Secretary → ME
  • 52
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 194 - Secretary → ME
  • 53
    MMG MAGDEV LIMITED - 2003-12-18
    MAGNET DEVELOPMENTS LIMITED - 2002-03-27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-12-01
    IIF 73 - Director → ME
    icon of calendar 1992-12-23 ~ 2006-12-01
    IIF 186 - Secretary → ME
  • 54
    AB ELECTRONIC (2) LIMITED - 2002-02-01
    SWANSEA COMPUTER HARNESSES LIMITED - 1992-12-11
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 35 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 159 - Secretary → ME
    icon of calendar 1993-03-19 ~ 1993-11-16
    IIF 151 - Secretary → ME
  • 55
    LINTON AND HIRST LIMITED - 2002-04-29
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-12-01
    IIF 77 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 197 - Secretary → ME
  • 56
    REFAL 482 LIMITED - 1996-08-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 28 - Director → ME
    icon of calendar 1996-08-01 ~ 1996-09-11
    IIF 67 - Director → ME
    icon of calendar 1996-08-01 ~ 2006-12-01
    IIF 131 - Secretary → ME
  • 57
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 71 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 182 - Secretary → ME
  • 58
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2006-12-01
    IIF 38 - Director → ME
    icon of calendar 1994-07-22 ~ 2006-12-01
    IIF 118 - Secretary → ME
  • 59
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 9 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 114 - Secretary → ME
  • 60
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    icon of calendar 1995-07-14 ~ 2006-12-01
    IIF 190 - Secretary → ME
  • 61
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 10 - Director → ME
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 108 - Secretary → ME
    icon of calendar ~ 1992-03-01
    IIF 128 - Secretary → ME
  • 62
    AB ELECTRONICS (4) LIMITED - 1995-08-11
    AB ELECTRONIC ASSEMBLIES LIMITED - 1993-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 33 - Director → ME
    icon of calendar 1994-05-26 ~ 1995-08-02
    IIF 15 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 123 - Secretary → ME
  • 63
    MMG GB LIMITED - 2003-12-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG NEOSID LIMITED - 2002-03-27
    MAGDEV LIMITED - 2021-10-18
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2006-12-01
    IIF 192 - Secretary → ME
  • 64
    WINGAM LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-12-01
    IIF 46 - Director → ME
    icon of calendar 1997-12-03 ~ 2006-12-01
    IIF 200 - Secretary → ME
  • 65
    icon of address 22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2006-12-01
    IIF 70 - Director → ME
    icon of calendar 1995-06-30 ~ 2000-06-20
    IIF 199 - Secretary → ME
  • 66
    FASTMOTIVE LIMITED - 1991-11-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 54 - Director → ME
    icon of calendar 1995-10-20 ~ 2006-12-01
    IIF 100 - Secretary → ME
  • 67
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    SICAME (UK) LIMITED - 2014-02-11
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-11-03
    IIF 44 - Director → ME
    icon of calendar 2001-06-22 ~ 2004-04-05
    IIF 52 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 198 - Secretary → ME
  • 68
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 72 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 101 - Secretary → ME
  • 69
    STRAINSTALL LIMITED - 1991-01-07
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-01
    IIF 127 - Secretary → ME
  • 70
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-02 ~ 2006-12-01
    IIF 62 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 124 - Secretary → ME
  • 71
    icon of address Acorn House, 5 Chertsey Road, Woking, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    21,764 GBP2024-07-31
    Officer
    icon of calendar 2006-09-29 ~ 2009-11-20
    IIF 90 - Director → ME
  • 72
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 168 - Secretary → ME
  • 73
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 98 - Secretary → ME
  • 74
    UNITED PACKAGING INDUSTRIES (U.K.) LIMITED - 2001-08-10
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 39 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 116 - Secretary → ME
  • 75
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2007-03-16
    IIF 173 - Secretary → ME
  • 76
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 21 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 126 - Secretary → ME
  • 77
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 139 - Secretary → ME
  • 78
    LONTEG LIMITED - 1978-12-31
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 30 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 119 - Secretary → ME
  • 79
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    DALE PLANT SALES LIMITED - 1993-01-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 56 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 97 - Secretary → ME
  • 80
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 85 - Director → ME
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 180 - Secretary → ME
  • 81
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2006-12-01
    IIF 24 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 105 - Secretary → ME
  • 82
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2005-01-25
    IIF 78 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 145 - Secretary → ME
  • 83
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 36 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 94 - Secretary → ME
  • 84
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 66 - Director → ME
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 171 - Secretary → ME
  • 85
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    AB INTERNATIONAL LIMITED - 1997-12-29
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 41 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 158 - Secretary → ME
  • 86
    MUNDAYS (791) LIMITED - 2006-01-25
    icon of address 30 Benbow Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -88,806 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-11-29
    IIF 177 - Secretary → ME
  • 87
    icon of address C/o Tenon Recovery, The Poynt, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 2001-08-21
    IIF 187 - Secretary → ME
  • 88
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 63 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 93 - Secretary → ME
  • 89
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2006-12-01
    IIF 48 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 111 - Secretary → ME
  • 90
    SPECIALDON LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 27 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 96 - Secretary → ME
  • 91
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of address Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 104 - Secretary → ME
  • 92
    KNIGHTINTER LIMITED - 1985-01-25
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 19 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 140 - Secretary → ME
  • 93
    WELWYN ELECTRONICS LIMITED - 1983-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 12 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 136 - Secretary → ME
  • 94
    WELWYN ELECTRIC LIMITED - 1983-11-14
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 43 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 106 - Secretary → ME
  • 95
    VOICE MICROSYSTEMS LIMITED - 2006-06-07
    VOICE MICROSYSTEM LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 75 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 133 - Secretary → ME
  • 96
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 79 - Director → ME
    icon of calendar 1994-11-18 ~ 2006-12-01
    IIF 169 - Secretary → ME
  • 97
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 22 - Director → ME
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 2 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 163 - Secretary → ME
  • 98
    MMG NEOSID LIMITED - 2010-01-03
    AB ELECTRONIC (3) LIMITED - 2002-02-28
    CARMARTHEN WIRING (JOHNSTOWN) LIMITED - 1985-12-31
    MMG GB LIMITED - 2002-03-27
    MICROLOOM LIMITED - 1992-12-11
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 16 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 110 - Secretary → ME
  • 99
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 135 - Secretary → ME
  • 100
    PRESTWICK CIRCUITS (INTERNATIONAL) LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 86 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 181 - Secretary → ME
  • 101
    TT ELECTRONICS EUROPE LIMITED - 2011-12-01
    QUALITY MOULD SERVICES LIMITED - 2009-12-31
    BEATSON PLASTICS LIMITED - 1989-12-28
    icon of address Clive House, 12 18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 64 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 143 - Secretary → ME
  • 102
    PRESTWICK CIRCUITS PROJECTS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 84 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 184 - Secretary → ME
  • 103
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 13 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 144 - Secretary → ME
  • 104
    PRESTWICK HOLDINGS PUBLIC LIMITED COMPANY - 2007-12-17
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2006-12-01
    IIF 32 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 137 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.