1
ACCURA GEOMETRIC LIMITED - 2016-10-19
PROMPT PRECISION TOOLS LIMITED - 1985-10-23
1 Stringes Close, Willenhall, England
Active Corporate (28 parents)
Officer
2018-07-25 ~ now
IIF 40 - Director → ME
1997-04-11 ~ 2002-10-29
IIF 46 - Director → ME
2
ACCURA ENGINEERING LIMITED - now
Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (17 parents)
Officer
2000-03-10 ~ 2002-10-29
IIF 57 - Director → ME
3
STAGEGRASP LIMITED - 1997-03-14
Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (27 parents)
Officer
1997-04-01 ~ 2002-10-29
IIF 43 - Director → ME
4
ACCURA PIPEFITTINGS LIMITED - now
NICHROME PIPE FITTINGS AND ENGINEERING COMPANY LIMITED
- 2001-02-13
03729951 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (19 parents)
Officer
1999-03-15 ~ 2002-10-29
IIF 48 - Director → ME
5
ACCURA SUPPLY CHAIN SERVICES LIMITED - now
ACCURA MACHINING SERVICES LIMITED
- 2006-03-08
03292585INGLEBY (959) LIMITED
- 1998-07-08
03292585 03255568, 03292352, 02593540Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (24 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 55 - Director → ME
6
ACCURA TECHNICAL CONTRACT SERVICES LIMITED - now
BUSH HOLDINGS LIMITED
- 1998-07-08
02462997ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (25 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 45 - Director → ME
7
CASTLE GROUP HOLDINGS LIMITED - 2001-04-23
SPELLCORD LIMITED - 1988-10-13
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents)
Officer
2014-05-16 ~ now
IIF 31 - Director → ME
8
SYDNEY BURROWS.LIMITED - 1989-04-26
Unit 11 Riverpark Estate, Ampere Road, Newbury, England
Active Corporate (16 parents)
Officer
2026-01-23 ~ now
IIF 19 - Director → ME
9
ALPHAMATES LTD - 2001-04-23
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (9 parents, 2 offsprings)
Officer
2014-05-16 ~ now
IIF 32 - Director → ME
10
CASTLE MICROWAVE SYSTEMS LIMITED - 1988-05-04
CASTLE MICROWAVE (HENLEY) LIMITED - 1985-06-26
MICROWHEEL LIMITED - 1985-02-21
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents, 1 offspring)
Officer
2014-05-16 ~ now
IIF 30 - Director → ME
11
CASTLE MICROWAVE LIMITED - 1988-05-04
5 The Pentangle, Park Street, Newbury, Berkshire
Active Corporate (8 parents)
Officer
2014-05-16 ~ now
IIF 33 - Director → ME
12
CONCEPT STEELS LIMITED - now
ACCURA SUPPLY LIMITED - 2014-11-20
LINVIC TRADING LIMITED
- 2014-07-29
03623856 Hickman Avenue, Wolverhampton, West Midlands
Dissolved Corporate (18 parents)
Officer
1998-09-28 ~ 2002-10-29
IIF 56 - Director → ME
13
CONNEXION ADDITIVE TECHNOLOGIES LIMITED
11735964 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (3 parents, 1 offspring)
Officer
2018-12-20 ~ now
IIF 27 - Director → ME
Person with significant control
2018-12-20 ~ now
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
14
CONNEXION MICROWAVE TECHNOLOGIES LIMITED
08725884 Castle Microwave Ltd, Unit 5 The Pentangle, Park St, Newbury, Berkshire, England
Active Corporate (5 parents, 1 offspring)
Officer
2013-10-10 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
15
Unit 11 Ampere Road, Newbury, England
Active Corporate (1 parent)
Officer
2025-11-14 ~ now
IIF 34 - Director → ME
Person with significant control
2025-11-14 ~ now
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
16
Unit 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (3 parents, 1 offspring)
Officer
2025-05-15 ~ now
IIF 36 - Director → ME
Person with significant control
2025-05-15 ~ now
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
17
ENSCO 1236 LIMITED
- 2018-02-22
10791986 SC350041, 16228565, 10765993Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 11 Ampere Road, Newbury, England
Active Corporate (4 parents, 1 offspring)
Officer
2017-05-26 ~ now
IIF 26 - Director → ME
Person with significant control
2017-05-26 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
18
CONNEXION PRECISION ENGINEERING TECHNOLOGIES LIMITED
16981533 Unit 11 Riverpark Estate, Ampere Road, Newbury, England
Active Corporate (2 parents)
Officer
2026-01-22 ~ now
IIF 35 - Director → ME
Person with significant control
2026-01-22 ~ now
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
19
CONNEXION PRECISION FINANCE LIMITED
- now 11273648ENSCO 1283 LIMITED
- 2018-04-25
11273648 11271597, 11341979, 10765993Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) One Eleven, Edmund Street, Birmingham, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2018-04-25 ~ now
IIF 18 - Director → ME
20
One Eleven, Edmund Street, Birmingham, England
Active Corporate (3 parents)
Officer
2022-03-28 ~ now
IIF 16 - Director → ME
21
ENSCO 1274 LIMITED
- 2018-04-25
11115436 10989006, 15828799, 11100640Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) One Eleven, Edmund Street, Birmingham, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2018-04-25 ~ now
IIF 17 - Director → ME
Person with significant control
2018-04-25 ~ now
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
22
CONNEXION TECHNOLOGIES GROUP LIMITED
17028615 Blueprint 2 35 Walworth Road, Andover, England
Active Corporate (4 parents)
Officer
2026-02-12 ~ now
IIF 13 - Director → ME
23
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (5 parents)
Officer
2012-07-27 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 2 - Ownership of shares – More than 50% but less than 75% → OE
24
CONNEXION TECHNOLOGIES SALES LIMITED
12072556 11 Riverpark Industrial Estate, Ampere Road, Newbury, England
Active Corporate (1 parent)
Officer
2019-06-27 ~ now
IIF 28 - Director → ME
Person with significant control
2019-06-27 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
25
CUSTOM INTERCONNECT (HOLDINGS) LIMITED
- now 07654177CUSTOM ACQUISITION LIMITED - 2011-08-19
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (9 parents, 1 offspring)
Officer
2013-09-26 ~ now
IIF 14 - Director → ME
26
Cil House, Charlton Road, Andover, Hampshire
Active Corporate (13 parents, 2 offsprings)
Officer
2012-12-04 ~ now
IIF 15 - Director → ME
27
Exception Ems Ltd, 32 Harris Road, Calne, Wiltshire
Dissolved Corporate (10 parents)
Officer
2010-03-25 ~ 2011-06-13
IIF 64 - Director → ME
28
BROOMCO (3667) LIMITED - 2005-02-16
32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
Dissolved Corporate (19 parents, 1 offspring)
Officer
2005-04-29 ~ 2011-06-13
IIF 65 - Director → ME
29
DDI TEWKESBURY LIMITED - 2005-02-11
ZLIN ELECTRONICS LIMITED - 2002-09-30
ZLIN (ELECTRONICS) LIMITED - 1989-01-17
Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
Active Corporate (29 parents)
Officer
2005-08-24 ~ 2011-06-13
IIF 60 - Director → ME
2025-08-01 ~ now
IIF 38 - Director → ME
30
ACRAMAN (491) LIMITED - 2013-03-11
C/o Exception Pcb Limited Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
Active Corporate (16 parents, 2 offsprings)
Officer
2025-08-01 ~ now
IIF 39 - Director → ME
31
FABRINET UK LIMITED - now
EXCEPTION EMS LIMITED
- 2017-08-18
01336602DDI TECHNOLOGIES LIMITED - 2005-02-11
CALNE ELECTRONICS LIMITED - 2001-04-03
SPECROLE LIMITED - 1986-07-01
5 New Street Square, London, United Kingdom
Active Corporate (33 parents)
Officer
2005-08-24 ~ 2011-06-13
IIF 61 - Director → ME
32
FINELINE VAR LTD - now
EXCEPTION VAR LIMITED
- 2017-02-15
01583316DDI INTERNATIONAL LIMITED - 2005-02-11
KAMTRONICS LIMITED - 2002-11-08
KAM FAR EAST LIMITED - 1993-03-05
MICROSERVE LIMITED - 1993-01-22
MICROSERVE LIMITED - 1983-01-31
Gardner House, Hornbeam Park Avenue, Harrogate, England
Active Corporate (28 parents, 1 offspring)
Officer
2005-08-24 ~ 2011-06-13
IIF 62 - Director → ME
33
GENEVA ENGINEERING LIMITED - now
ACCURA GENEVA LIMITED
- 2017-06-29
04071847 Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
Dissolved Corporate (27 parents)
Officer
2000-09-22 ~ 2002-10-29
IIF 47 - Director → ME
34
HOMESERVE ASSISTANCE LIMITED
- now 03763084HOMESERVE ASSISTANCE PLC
- 2004-09-10
03763084HOMESERVE PUBLIC LIMITED COMPANY
- 2004-04-05
03763084HOMESERVE LIMITED - 2002-09-16
HOME SERVICE PRINT LIMITED - 2002-06-13
SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
Cable Drive, Walsall
Active Corporate (26 parents, 16 offsprings)
Officer
2003-02-27 ~ 2004-10-19
IIF 52 - Director → ME
35
HOMESERVE AT HOME LIMITED - now
Cable Drive, Walsall
Dissolved Corporate (25 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 54 - Director → ME
36
HOMESERVE CARE SOLUTIONS LIMITED - now
CARTWRIGHTS SHELF CO (NO.259) LIMITED - 1996-12-05
C/o Home Serve Plc, Cable Drive, Walsall
Dissolved Corporate (20 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 58 - Director → ME
37
HOMESERVE GAS LIMITED - now
UNITED HEATING SERVICES LIMITED
- 2005-07-08
02248585VENULA LIMITED - 1988-07-21
Cable Drive, Walsall
Dissolved Corporate (12 parents)
Officer
2003-03-03 ~ 2004-10-19
IIF 51 - Director → ME
38
HOMESERVE RETAIL WARRANTIES LIMITED - now
REGENCY FINANCIAL HOLDINGS PLC - 2002-07-29
Cable Drive, Walsall
Dissolved Corporate (28 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 50 - Director → ME
39
HOMESERVE SERVOWARM LIMITED - now
Cable Drive, Walsall
Active Corporate (26 parents)
Officer
2003-03-03 ~ 2004-01-05
IIF 49 - Director → ME
40
HOMESERVE WARRANTIES LIMITED - now
WELLS BROKERS (WARRANTIES) LIMITED - 1996-12-17
MAJORADVISE LIMITED - 1996-03-18
Cable Drive, Walsall
Dissolved Corporate (29 parents)
Officer
2003-06-23 ~ 2004-07-12
IIF 44 - Director → ME
41
INTEGRATED DESIGNS & SYSTEMS LIMITED
- now 02624416TREATPART LIMITED - 1991-09-30
C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
Dissolved Corporate (20 parents)
Officer
2007-03-01 ~ 2011-06-13
IIF 42 - Director → ME
42
OIL & GAS PROJECTS LIMITED - now
ACCURA TRADING LIMITED - 2018-07-10
LINVIC ENGINEERING LIMITED
- 2017-04-03
01036047 Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
Dissolved Corporate (27 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 53 - Director → ME
43
OIL & GAS TRADING LIMITED - now
ACCURA PROJECTS LIMITED - 2018-07-06
ACCURA SUPPLY LIMITED - 2017-04-03
LION STOCKHOLDING LIMITED - 1992-01-20
HAGUESTOCK LIMITED - 1987-07-02
MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
Dissolved Corporate (25 parents)
Officer
1997-04-11 ~ 2002-10-29
IIF 59 - Director → ME
44
C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
Dissolved Corporate (13 parents)
Officer
2007-03-01 ~ 2011-06-13
IIF 41 - Director → ME
45
11 Riverpark Industrial Estate, Ampere Road, Newbury, United Kingdom
Active Corporate (4 parents)
Officer
2018-12-21 ~ now
IIF 29 - Director → ME
46
Unit 1a Vincients Road, Bumpers Farm, Chippenham, England
Active Corporate (5 parents)
Officer
2012-12-20 ~ now
IIF 25 - Director → ME
Person with significant control
2016-08-03 ~ 2017-07-19
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
47
WEAVERLAKE MANAGEMENT COMPANY LIMITED
- now 04030200COGILL LIMITED - 2000-10-10
Summers End Weaverlake Drive, Yoxall, Burton-on-trent, Staffordshire, England
Active Corporate (14 parents)
Officer
2011-11-14 ~ 2014-12-31
IIF 63 - Director → ME
2011-11-14 ~ 2014-12-31
IIF 66 - Secretary → ME
48
WEAVERLAKE PROPERTY COMPANY LIMITED
11818211 Summers End Weaverlake Drive, Yoxall, Burton-on-trent, United Kingdom
Active Corporate (3 parents)
Officer
2019-04-27 ~ now
IIF 24 - Director → ME
49
WRIGHT INDUSTRIES HOLDINGS LIMITED
16966945 1st Floor Gibraltar House, Crown Square First Avenue, Burton-on-trent, Staffordshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2026-01-16 ~ now
IIF 22 - Director → ME
50
WRIGHT INDUSTRIES INVESTMENTS LIMITED
13790475 1st Floor Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent, England
Active Corporate (2 parents)
Officer
2021-12-08 ~ now
IIF 23 - Director → ME
Person with significant control
2021-12-08 ~ now
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
51
1st Floor, Gibraltar House, Crown Square First Avenue, Burton On Trent, Staffordshire
Active Corporate (1 parent, 1 offspring)
Officer
2011-07-15 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE