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

Dasani, Shatish Damodar

    Related profiles found in government register
  • Dasani, Shatish Damodar
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit G4, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NX, United Kingdom

      IIF 1 IIF 2
    • 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 3
    • 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England

      IIF 4
    • 1, Westfield Avenue, London, E20 1HZ, England

      IIF 5
    • 46-48, East Smithfield, London, E1W 1AW

      IIF 6
    • Tregwilym Industrial Estate, Rogerstone, Newport, Gwent, NP10 9YA

      IIF 7
    • Chase House, 16 The Parks, Newton-le-willows, Merseyside, WA12 0JQ, United Kingdom

      IIF 8
    • Shiv Krupa, 40 Russell Road, Moor Park, Northwood, Middlesex, HA6 2LR, United Kingdom

      IIF 9
    • Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 10
    • Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 11 IIF 12 IIF 13
    • Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.

      IIF 14
    • Clive House, 12-18 Queens Road, Weybridge, Surrey

      IIF 15
    • Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 16 IIF 17 IIF 18
    • Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB, England

      IIF 39
    • Clive House, 12-18 Queens Road, Weybridge Surrey, KT13 9XB

      IIF 40
  • Dasani, Shatish Damodar
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Park Court, Roman Way, Northampton, NN4 5EA

      IIF 68
    • 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 69 IIF 70
  • Dasani, Shatish Damodar
    British company director born in March 1952

    Registered addresses and corresponding companies
    • 60, Eastbury Road, Northwood, Middlesex, HA6 3AW

      IIF 71
  • Dasani, Shatish Damodar
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British group financial controller born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shatish Damodar Dasani
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Shiv Krupa, 40 Russell Road, Moor Park, Northwood, Middlesex, HA6 2LR, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 120
  • 1
    A.B. ELECTRONIC COMPONENTS LIMITED
    - now 00578077 00299275
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (24 parents)
    Officer
    2013-04-23 ~ 2014-12-31
    IIF 66 - Director → ME
    2008-08-01 ~ 2012-05-29
    IIF 40 - Director → ME
  • 2
    A.B. INSTRUMENTATION LIMITED
    - now 00806870
    ELSPEC LIMITED - 1977-12-31
    Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 21 - Director → ME
  • 3
    AB ELECTRONIC ASSEMBLIES LIMITED
    01661942 01914200
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (29 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 74 - Director → ME
  • 4
    AB ELECTRONIC SYSTEMS LIMITED
    - now 01632427
    CHETHURST LIMITED - 1982-07-07
    Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 86 - Director → ME
  • 5
    AB ELECTRONICS LIMITED
    - now 00418692 01914200
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-06-01 ~ 2012-05-29
    IIF 25 - Director → ME
  • 6
    AB MICROELECTRONICS LIMITED
    01833913
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (14 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 19 - Director → ME
  • 7
    ALLWYN TECHNOLOGY SERVICES LIMITED - now
    CAMELOT GLOBAL SERVICES LIMITED
    - 2023-09-15 02822300
    CAMELOT INTERNATIONAL SERVICES LIMITED
    - 2007-08-21 02822300 03228861
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    4th Floor 3 Dering Street, London, England
    Active Corporate (87 parents, 1 offspring)
    Officer
    2005-08-17 ~ 2008-06-25
    IIF 123 - Director → ME
  • 8
    AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED
    - now 01518303
    A.B. ELECTRONICS PENSIONS NOMINEES LIMITED - 1990-07-25
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 61 - Director → ME
  • 9
    B.A.S. (AIRCRAFT COMPONENTS) LIMITED
    - now 00438471
    MICA PRODUCTS LIMITED - 1992-01-08
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 57 - Director → ME
  • 10
    BI TECHNOLOGIES LIMITED
    - now 02368235
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (41 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 47 - Director → ME
  • 11
    BINTURN LIMITED
    - now 00748159
    BINTCLIFFE TURNER LIMITED - 2005-11-14
    BAS COMPONENTS LIMITED - 1993-04-01
    BINTCLIFFE TURNER (EXPORTS) LIMITED - 1993-03-04
    DELTIGHT FORGINGS LIMITED - 1984-09-05
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 71 - Director → ME
  • 12
    BRADBURY WILKINSON AND COMPANY LIMITED
    - now 01850370
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 117 - Director → ME
  • 13
    BRADBURY WILKINSON HOLDINGS LIMITED
    00030559
    72 London Road, St Albans, Hertfordshire
    Liquidation Corporate (13 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 121 - Director → ME
  • 14
    C & S HOGARTH LIMITED
    00949901
    Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (9 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 93 - Director → ME
  • 15
    CABLE COMMUNICATIONS SYSTEMS LIMITED
    - now 00587205
    C.C.S. (CABLE COMMUNICATIONS SYSTEMS) LIMITED - 1982-11-02
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 87 - Director → ME
  • 16
    CABLE REALISATIONS LIMITED
    - now 03296835
    AEI CABLES LIMITED - 2007-09-05
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (38 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 11 - Director → ME
  • 17
    CAMELOT UK LOTTERIES LIMITED - now
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC
    - 2010-07-05 02822203
    BARLEYGREEN LIMITED - 1993-07-30
    37-39 Clarendon Road, Watford, England
    Active Corporate (104 parents, 3 offsprings)
    Officer
    2005-08-17 ~ 2008-06-25
    IIF 110 - Director → ME
  • 18
    CICOR NEWPORT LTD - now
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED
    - 2024-04-26 00896672
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (50 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 7 - Director → ME
  • 19
    CICOR UK PROPERTIES LTD - now
    TTG PROPERTIES LIMITED
    - 2024-04-26 00403181
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    Tregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (25 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 33 - Director → ME
  • 20
    COMMENDSHAW LIMITED
    01742360
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (21 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 15 - Director → ME
  • 21
    COMPUTER DECISIONS LIMITED
    02088556
    Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (18 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 97 - Director → ME
  • 22
    CRYSTALATE ELECTRONICS LIMITED
    - now 00691591
    APB LIMITED - 1983-08-05
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (24 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 29 - Director → ME
    2013-04-23 ~ 2014-12-31
    IIF 51 - Director → ME
  • 23
    CRYSTALATE ENGINEERING LIMITED
    - now 00593986
    A.P. BESSON LIMITED - 1990-02-19
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 84 - Director → ME
  • 24
    CRYSTALATE HOLDINGS LTD
    - now 00608030
    CRYSTALATE (HOLDINGS) LIMITED - 1982-02-15
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 22 - Director → ME
  • 25
    CRYSTALATE SERVICES LIMITED
    01033540
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 43 - Director → ME
  • 26
    CURRENCY CONSULTING INTERNATIONAL LIMITED
    03271260
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (18 parents)
    Officer
    2004-09-10 ~ 2008-07-31
    IIF 119 - Director → ME
  • 27
    CURRENCY SYSTEMS INTERNATIONAL UK HOLDING COMPANY LIMITED
    03883951
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 111 - Director → ME
  • 28
    CURRENCY SYSTEMS UNITED KINGDOM LIMITED
    - now 02972164
    BERRAIN LIMITED - 1994-11-29
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (17 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 113 - Director → ME
  • 29
    DALE ELECTRIC INTERNATIONAL LIMITED
    01077643
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (32 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 49 - Director → ME
  • 30
    DALE POWER SYSTEMS LIMITED
    - now 01081810 00440706
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    GOLDCREST SECURITY LIMITED - 1995-01-26
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 95 - Director → ME
  • 31
    DARWINS MAGNETS INTERNATIONAL LIMITED
    - now 01498188
    GRANFOXE LIMITED - 1980-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 78 - Director → ME
  • 32
    DASANI CONSULTING LIMITED
    09800534
    Shiv Krupa 40 Russell Road, Moor Park, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2024-09-30
    Officer
    2015-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    DAWSON-KEITH LIMITED
    01013692
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (24 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 17 - Director → ME
  • 34
    DE LA RUE CONSULTING SERVICES LIMITED - now
    CURRENCY SOFTWARE SOLUTIONS LIMITED
    - 2008-07-14 03479881
    Coin House New Coin Street, Royton, Oldham, England
    Active Corporate (38 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 115 - Director → ME
  • 35
    DE LA RUE INTERCLEAR LIMITED
    - now 03921899
    PRECIS (1859) LIMITED - 2000-04-12
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 124 - Director → ME
  • 36
    DE LA RUE INTERNATIONAL LIMITED.
    - now 00720284
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (58 parents, 3 offsprings)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 126 - Director → ME
  • 37
    DE LA RUE INVESTMENTS LIMITED
    - now 02527386
    RIGHTDESIGN LIMITED - 1992-02-19
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 106 - Director → ME
  • 38
    DE LA RUE OVERSEAS LIMITED
    - now 00355881
    DE LA RUE HOLDINGS LIMITED - 2000-01-27
    DE LA RUE HOLDINGS LTD. - 1997-10-22
    THOMAS DE LA RUE INTERNATIONAL LIMITED - 1997-09-08
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (28 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 120 - Director → ME
  • 39
    DE LA RUE PAYMENT SERVICES LIMITED
    - now SC048179
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    1 George Square, Glasgow
    Dissolved Corporate (24 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 107 - Director → ME
  • 40
    DE LA RUE SCANDINAVIA LIMITED
    - now 02636802
    SEVERNSIDE 248 LIMITED - 1991-10-25
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (24 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 127 - Director → ME
  • 41
    DELTIGHT INTERNATIONAL LIMITED
    01009673
    Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 26 - Director → ME
  • 42
    DELTIGHT WASHERS LIMITED
    - now 02051230
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (26 parents)
    Officer
    2013-04-23 ~ 2014-12-31
    IIF 52 - Director → ME
    2008-08-01 ~ 2008-11-28
    IIF 88 - Director → ME
  • 43
    E.M.M.E. LIMITED
    - now 00915741
    NEOSID LIMITED - 1986-07-29
    Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 101 - Director → ME
  • 44
    EGAD LIMITED
    - now 00680907
    DAGE LIMITED - 2005-04-12
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (25 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 37 - Director → ME
  • 45
    ERSKINE SYSTEMS LIMITED
    - now 02054001 00941798
    BARTON INDUCTIVE COMPONENTS LIMITED - 2006-12-21
    Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 14 - Director → ME
  • 46
    FORTERRA BUILDING PRODUCTS LIMITED
    - now 08960430
    HBP BUILDING PRODUCTS LIMITED - 2015-10-05
    HANSON BUILDING PRODUCTS LIMITED - 2015-04-07
    PIMCO 2945 LIMITED - 2014-09-01
    5 Grange Park Court, Roman Way, Northampton
    Active Corporate (25 parents, 6 offsprings)
    Officer
    2016-04-11 ~ 2020-01-01
    IIF 68 - Director → ME
  • 47
    FORTERRA HOLDINGS LIMITED
    - now 09983078
    STARZONE HOLDINGS LIMITED
    - 2016-03-23 09983078
    5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-02-02 ~ 2020-01-01
    IIF 69 - Director → ME
  • 48
    FORTERRA PLC
    - now 09963666
    STARZONE PLC
    - 2016-03-24 09963666
    5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2016-01-21 ~ 2020-01-01
    IIF 70 - Director → ME
  • 49
    GENERAC GLOBAL UK LIMITED - now
    OTTOMOTORES UK LIMITED
    - 2014-05-22 00440706
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (44 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    2008-10-27 ~ 2012-12-08
    IIF 6 - Director → ME
  • 50
    GENERGY LIMITED
    - now 00189314 00440706
    DALE POWER SOLUTIONS LIMITED - 2003-10-09
    KENT ELECTRIC WIRE LIMITED - 2003-08-07
    KENT BROS,ELECTRIC WIRE COMPANY & E.H.PHILLIPS LIMITED - 1976-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 83 - Director → ME
  • 51
    GENUIT GROUP PLC
    - now 06059130 04877942
    POLYPIPE GROUP PLC - 2021-04-06
    POLYPIPE GROUP LIMITED - 2014-03-28
    HAMSARD 3054 LIMITED - 2014-03-21
    4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2023-03-01 ~ now
    IIF 4 - Director → ME
  • 52
    HACKBRIDGE CABLE COMPANY LIMITED
    00146684
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 105 - Director → ME
  • 53
    HARRISON & SONS,LIMITED
    00168827
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (39 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 109 - Director → ME
  • 54
    HOUSE OF QUESTA LIMITED
    - now 04379828
    ALNERY NO. 2273 LIMITED - 2002-09-03
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 116 - Director → ME
  • 55
    LINTON AND HIRST GROUP LIMITED
    - now 02721642
    PANTHERDOVE LIMITED - 1992-07-21
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 13 - Director → ME
  • 56
    LINTONS LIMITED
    - now 02040154
    ELECTROCANE LIMITED - 1986-08-12
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 80 - Director → ME
  • 57
    LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED
    00101353 10349687
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 12 - Director → ME
  • 58
    MAGNET DEVELOPMENTS LIMITED
    - now 00953198 01117001
    MMG MAGDEV LIMITED - 2002-03-27
    AB ELECTRONIC (1) LIMITED - 2002-02-01
    AB SIC LIMITED - 1992-12-11
    SWANSEA INDUSTRIAL COMPONENTS LIMITED - 1992-10-14
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 58 - Director → ME
  • 59
    MAGNETIC MATERIALS GROUP LIMITED
    01614550
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 38 - Director → ME
  • 60
    MAGNETIC MATERIALS HOLDINGS LIMITED
    - now 00309140
    NEOSID GROUP LIMITED
    - 2010-01-12 00309140
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 34 - Director → ME
  • 61
    MIDLAND ELECTRONICS LIMITED
    00675333
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 16 - Director → ME
  • 62
    MMG GB LIMITED
    - now 01117001 00383732, 01325868
    MMG MAGDEV LIMITED - 2003-12-18
    MAGNET DEVELOPMENTS LIMITED - 2002-03-27
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (20 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 27 - Director → ME
  • 63
    MMG LAMINATIONS LIMITED
    - now 01395817
    AB ELECTRONIC (2) LIMITED - 2002-02-01
    SWANSEA COMPUTER HARNESSES LIMITED - 1992-12-11
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 100 - Director → ME
  • 64
    MMG LINTON AND HIRST LIMITED
    - now 00382564
    LINTON AND HIRST LIMITED - 2002-04-29
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (49 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 32 - Director → ME
  • 65
    MUNRADTECH GENERATORS LIMITED
    - now 03149589
    REFAL 482 LIMITED - 1996-08-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (22 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 79 - Director → ME
  • 66
    NEW CHAPEL ELECTRONICS HOLDINGS LIMITED
    - now 06439706
    SHOO 375 LIMITED - 2008-03-20
    Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (15 parents)
    Officer
    2009-11-23 ~ 2012-05-29
    IIF 60 - Director → ME
  • 67
    NORTHUMBRIA CIRCUITS LIMITED
    02271831
    Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (17 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 75 - Director → ME
  • 68
    NULECTROHMS LIMITED
    00805123
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (30 parents)
    Officer
    2014-07-11 ~ 2014-12-31
    IIF 59 - Director → ME
  • 69
    POLYMER INSULATORS LIMITED
    01188633
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 44 - Director → ME
  • 70
    PORTALS (BATHFORD) LIMITED
    00120528
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (32 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 108 - Director → ME
  • 71
    PORTALS GROUP LIMITED
    - now 00164544 01305413
    PORTALS GROUP PLC - 2003-03-21
    PORTALS HOLDINGS PLC - 1991-05-21
    De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (36 parents, 1 offspring)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 125 - Director → ME
  • 72
    PORTALS HOLDINGS LIMITED
    - now 01305413 00164544
    PORTALS GROUP LIMITED - 1991-05-21
    LAVERSTOKE FINANCE LIMITED - 1991-04-04
    CARACRAFT LIMITED - 1977-12-31
    De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (32 parents)
    Officer
    2004-09-10 ~ 2008-07-31
    IIF 122 - Director → ME
  • 73
    PORTALS LIMITED
    00813378
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (30 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 118 - Director → ME
  • 74
    PORTALS PROPERTY LIMITED
    - now 00656722
    LAVERSTOKE ESTATES LIMITED - 1987-01-27
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (34 parents)
    Officer
    2004-09-10 ~ 2008-07-31
    IIF 114 - Director → ME
  • 75
    PRESTWICK CIRCUITS LIMITED
    - now 01037039 SC046516
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 82 - Director → ME
  • 76
    QUALFIN LIMITED
    01504212
    Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (15 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 89 - Director → ME
  • 77
    RACE ELECTRONICS LIMITED
    - now 01914200
    AB ELECTRONICS (4) LIMITED - 1995-08-11
    AB ELECTRONIC ASSEMBLIES LIMITED - 1993-11-08
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 96 - Director → ME
  • 78
    RENEW HOLDINGS PLC.
    - now 00650447 05485409
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2001-03-19
    Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
    3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (37 parents, 32 offsprings)
    Officer
    2019-02-08 ~ now
    IIF 3 - Director → ME
  • 79
    RODCO LIMITED
    - now 01493788
    WINGAM LIMITED - 1980-12-31
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (42 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 35 - Director → ME
  • 80
    SCINOIVA LIMITED
    FC004171
    22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (19 parents)
    Officer
    2008-08-01 ~ now
    IIF 73 - Director → ME
  • 81
    SCORPIO POWER SYSTEMS LIMITED
    - now 02289610
    FASTMOTIVE LIMITED - 1991-11-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 85 - Director → ME
  • 82
    SEMELAB HOLDINGS LIMITED
    - now 06649306
    SEMELAB (1) LIMITED - 2008-09-17
    Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2009-01-06 ~ 2012-05-29
    IIF 46 - Director → ME
  • 83
    SEMELAB LIMITED
    - now 06649272 01033308
    SEMELAB (2) LIMITED - 2008-09-02
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (23 parents)
    Officer
    2013-01-10 ~ 2014-12-31
    IIF 42 - Director → ME
  • 84
    SENSIT LIMITED
    02098690
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (27 parents)
    Officer
    2014-07-11 ~ 2014-12-31
    IIF 53 - Director → ME
  • 85
    SIG PLC
    - now 00998314
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (48 parents, 24 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 10 - Director → ME
  • 86
    SPEARHEAD ELECTRONICS LIMITED
    01129351
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (16 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 92 - Director → ME
  • 87
    SPEEDY HIRE PLC
    - now 00927680 04061244
    ALLEN PLC - 2001-09-03
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (45 parents, 41 offsprings)
    Officer
    2021-02-01 ~ now
    IIF 8 - Director → ME
  • 88
    STRESS ENGINEERING SERVICES LIMITED
    00709524
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 94 - Director → ME
  • 89
    THE BREARLEY GROUP LIMITED
    - now 00704276
    FURNACE INSTRUMENTS LIMITED - 1991-12-09
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2014-07-11 ~ 2014-12-31
    IIF 56 - Director → ME
  • 90
    THE UNITED KINGDOM COMMITTEE FOR UNICEF
    03663181
    1 Westfield Avenue, London, England
    Active Corporate (78 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 5 - Director → ME
  • 91
    TT ASIA HOLDINGS LIMITED
    - now 02464046
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED
    - 2012-07-11 02464046
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (37 parents)
    Officer
    2009-06-01 ~ 2014-12-31
    IIF 39 - Director → ME
  • 92
    TT AUTOMOTIVE ELECTRONICS LIMITED - now
    AB AUTOMOTIVE ELECTRONICS LIMITED
    - 2017-11-07 01808038
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (47 parents)
    Officer
    2013-04-23 ~ 2014-12-31
    IIF 65 - Director → ME
  • 93
    TT CONTRACT ELECTRONIC MANUFACTURING LIMITED
    - now 01009059
    UNITED PACKAGING INDUSTRIES (U.K.) LIMITED - 2001-08-10
    Clive House, 12-18 Queens Road, Weybridge, Surrey.
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 30 - Director → ME
  • 94
    TT ELECTRONICS EUROPE LIMITED
    - now 03813466 01947351
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (25 parents)
    Officer
    2013-04-23 ~ 2014-12-31
    IIF 48 - Director → ME
  • 95
    TT ELECTRONICS GROUP HOLDINGS LIMITED - now
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED
    - 2017-11-08 00299275
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (36 parents, 30 offsprings)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 18 - Director → ME
  • 96
    TT ELECTRONICS HOLDCO LIMITED - now
    AB ELEKTRONIK HOLDCO LIMITED
    - 2017-11-07 07785357
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (15 parents)
    Officer
    2011-09-23 ~ 2014-12-31
    IIF 64 - Director → ME
  • 97
    TT ELECTRONICS PLC
    - now 00087249 00320097, 11563151
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (40 parents, 12 offsprings)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 67 - Director → ME
  • 98
    TT GROUP LIMITED
    - now 01372372 00087249
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    LONTEG LIMITED - 1978-12-31
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (25 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 23 - Director → ME
    2013-04-23 ~ 2014-12-31
    IIF 55 - Director → ME
  • 99
    TT POWER SOLUTIONS LIMITED
    - now 00875140
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    DALE PLANT SALES LIMITED - 1993-01-05
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (27 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 98 - Director → ME
    2013-04-23 ~ 2014-12-31
    IIF 62 - Director → ME
  • 100
    TTG ELECTRONICS LIMITED
    00320097 11563151, 00087249
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (22 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 31 - Director → ME
  • 101
    TTG INVESTMENTS LIMITED
    - now 01794885 09891014
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    B & N (NO.102) LIMITED - 1985-04-26
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 50 - Director → ME
  • 102
    TTG NOMINEES LIMITED
    - now 00490372
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (22 parents)
    Officer
    2008-08-01 ~ 2014-12-31
    IIF 36 - Director → ME
  • 103
    TTG PROPERTY DEVELOPMENTS LIMITED
    - now 00646402
    AB INTERNATIONAL LIMITED - 1997-12-29
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 91 - Director → ME
  • 104
    UNICEF UK ENTERPRISES LIMITED
    - now 02736690
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED - 1994-11-28
    1 Westfield Avenue, London, England
    Active Corporate (29 parents)
    Officer
    2020-10-22 ~ 2022-04-26
    IIF 41 - Director → ME
  • 105
    VACTITE LIMITED
    00156012
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (15 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 81 - Director → ME
  • 106
    VEBASS LIMITED
    00898749
    72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2004-09-10 ~ 2008-07-01
    IIF 112 - Director → ME
  • 107
    W.T.HENLEY'S TELEGRAPH WORKS COMPANY LIMITED
    00572836
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2008-11-28
    IIF 90 - Director → ME
  • 108
    WELWYN (OVERSEAS) LIMITED
    - now 01151314
    SPECIALDON LIMITED - 1981-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 77 - Director → ME
  • 109
    WELWYN CURRAH LIMITED
    - now 01872925
    KNIGHTINTER LIMITED - 1985-01-25
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-08-01 ~ 2011-11-30
    IIF 103 - Director → ME
  • 110
    WELWYN ELECTRONICS HOLDINGS LIMITED
    - now 01501268
    WELWYN ELECTRONICS LIMITED - 1983-11-14
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2008-08-01 ~ 2012-05-29
    IIF 45 - Director → ME
  • 111
    WELWYN ELECTRONICS LIMITED
    - now 00326687 01501268
    WELWYN ELECTRIC LIMITED - 1983-11-14
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (19 parents)
    Officer
    2013-04-23 ~ 2014-12-31
    IIF 63 - Director → ME
    2008-08-04 ~ 2012-05-29
    IIF 28 - Director → ME
  • 112
    WELWYN SYSTEMS LIMITED
    - now 01477842 00896672
    VOICE MICROSYSTEMS LIMITED - 2006-06-07
    VOICE MICROSYSTEM LIMITED - 1981-12-31
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-08-04 ~ 2012-05-29
    IIF 24 - Director → ME
  • 113
    WOLSEY COMCARE LIMITED
    - now 02545254
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (32 parents)
    Officer
    2008-08-04 ~ 2008-11-28
    IIF 102 - Director → ME
    2013-04-23 ~ 2014-12-31
    IIF 54 - Director → ME
  • 114
    WOLSEY ELECTRONICS LIMITED
    01729465
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (19 parents)
    Officer
    2008-08-04 ~ 2012-05-29
    IIF 20 - Director → ME
  • 115
    YERRUS NUMBER EIGHT LIMITED
    - now 01325868
    MMG NEOSID LIMITED
    - 2010-01-03 01325868 00383732
    MMG GB LIMITED - 2002-03-27
    AB ELECTRONIC (3) LIMITED - 2002-02-28
    MICROLOOM LIMITED - 1992-12-11
    CARMARTHEN WIRING (JOHNSTOWN) LIMITED - 1985-12-31
    Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2008-08-01 ~ 2011-11-14
    IIF 104 - Director → ME
  • 116
    YERRUS NUMBER FIVE LIMITED
    - now SC046516
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    2009-08-13 ~ 2012-05-29
    IIF 2 - Director → ME
  • 117
    YERRUS NUMBER FOUR LIMITED
    - now SC073069
    PRESTWICK CIRCUITS (INTERNATIONAL) LIMITED - 2007-12-17
    Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-08-04 ~ 2011-11-14
    IIF 72 - Director → ME
  • 118
    YERRUS NUMBER NINE LIMITED - now
    TT ELECTRONICS EUROPE LIMITED
    - 2011-12-01 01947351 03813466
    QUALITY MOULD SERVICES LIMITED
    - 2009-12-31 01947351
    BEATSON PLASTICS LIMITED - 1989-12-28
    Clive House, 12 18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2008-08-01 ~ 2011-11-30
    IIF 76 - Director → ME
  • 119
    YERRUS NUMBER SEVEN LIMITED
    - now SC069345
    PRESTWICK CIRCUITS PROJECTS LIMITED - 2007-12-17
    Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2008-08-04 ~ 2008-11-28
    IIF 99 - Director → ME
  • 120
    YERRUS NUMBER SIX LIMITED
    - now SC073528
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-08-04 ~ 2012-05-29
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.