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

Boardman, Lynton David

child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 19 Ralliwood Road, Ashtead, Surrey
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,056 GBP2015-09-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 2
    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 2013-02-15 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 101 - Secretary → ME
  • 3
    icon of address 19 Ralliwood Road, Ashtead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,571 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 9 - Director → ME
  • 4
    TT PRECISION RESISTORS LIMITED - 2018-11-12
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 187 - Secretary → ME
Ceased 101
  • 1
    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 2013-02-14 ~ 2023-06-30
    IIF 73 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 126 - Secretary → ME
  • 2
    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 2014-05-23 ~ 2019-08-22
    IIF 30 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 106 - Secretary → ME
  • 3
    AB TESTHOUSE LIMITED - 2000-11-28
    A.B. COMPONENTS LIMITED - 1993-12-16
    ORE RECLAMATION LIMITED - 1976-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-06-30
    IIF 29 - Director → ME
    icon of calendar 2015-01-01 ~ 2019-08-22
    IIF 28 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 104 - Secretary → ME
  • 4
    SEVCO 5080 LIMITED - 2012-03-30
    icon of address Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-01 ~ 2023-06-30
    IIF 12 - Director → ME
    icon of calendar 2015-12-18 ~ 2019-07-10
    IIF 10 - Director → ME
    icon of calendar 2015-12-18 ~ 2023-06-30
    IIF 152 - Secretary → ME
  • 5
    AERO TRANSFORMERS,LIMITED - 1992-07-03
    icon of address Unit 1 Gratton Way, Roundswell Business Park, Barnstaple, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2019-07-10
    IIF 11 - Director → ME
    icon of calendar 2015-12-18 ~ 2023-09-20
    IIF 151 - Secretary → ME
  • 6
    icon of address Saxony Way, Blackbushe Business Park, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2023-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2009-07-31
    IIF 95 - Secretary → ME
  • 7
    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 2013-02-14 ~ 2023-06-30
    IIF 48 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 114 - Secretary → ME
  • 8
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 71 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 113 - Secretary → ME
  • 9
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    NOVARTIS BCM LIMITED - 2000-11-29
    CIBA BUNTING LIMITED - 1997-03-24
    BUNTING GROUP LIMITED - 1993-02-22
    CHELSWISH LIMITED - 1989-02-02
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-15 ~ 2002-06-13
    IIF 83 - Director → ME
  • 10
    SYNGENTA BIOLINE PRODUCTION LIMITED - 2016-04-29
    NOVARTIS BCM (UK) LIMITED - 2000-11-29
    BUNTING BIOLOGICAL CONTROL LIMITED - 1997-03-24
    MIAMI SOUND LIMITED - 1987-01-08
    icon of address Telstar Nursery, Holland Road, Little Clacton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2002-07-12
    IIF 85 - Director → ME
  • 11
    BJ IT SERVICES LIMITED - 2007-05-15
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2011-01-14
    IIF 96 - Secretary → ME
  • 12
    WORLD MINING INVESTMENT COMPANY LIMITED - 2008-04-25
    CALLTRAVEL LIMITED - 1993-12-08
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1993-12-13
    IIF 88 - Director → ME
    icon of calendar 1993-11-29 ~ 1993-12-13
    IIF 147 - Secretary → ME
  • 13
    MERRILL LYNCH WORLD MINING TRUST PLC - 2008-04-25
    MERCURY WORLD MINING TRUST PLC - 2000-12-29
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-10-28 ~ 1993-11-23
    IIF 89 - Director → ME
    icon of calendar 1993-10-28 ~ 1993-11-22
    IIF 146 - Secretary → ME
  • 14
    INFONORTH LIMITED - 1985-04-23
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2011-01-14
    IIF 99 - Secretary → ME
  • 15
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    icon of address Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    32,816,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2023-09-20
    IIF 179 - Secretary → ME
  • 16
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    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
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    7,319,000 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 103 - Secretary → ME
  • 17
    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 2013-02-14 ~ 2024-03-22
    IIF 60 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 108 - Secretary → ME
  • 18
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 62 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 128 - Secretary → ME
  • 19
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    COMMERCE DECISIONS LIMITED - 2008-11-24
    ACTUALDEVICE LIMITED - 2001-03-28
    icon of address 101b Park Drive, Milton Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,407,546 GBP2023-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2011-01-14
    IIF 137 - Secretary → ME
  • 20
    DUNWILCO (858) LIMITED - 2001-08-03
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 72 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 129 - Secretary → ME
  • 21
    APB LIMITED - 1983-08-05
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 74 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 116 - Secretary → ME
  • 22
    MOTIONBASE LIMITED - 2002-07-09
    MOTIONBASE PLC - 2002-06-05
    MOTIONBASE PLC - 2002-05-21
    icon of address Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2011-01-14
    IIF 97 - Secretary → ME
  • 23
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 50 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 123 - Secretary → ME
  • 24
    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 2013-02-14 ~ 2023-06-30
    IIF 49 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 119 - Secretary → ME
  • 25
    GALAXYSTAR LIMITED - 1991-06-21
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 32 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 172 - Secretary → ME
  • 26
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 36 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 177 - Secretary → ME
  • 27
    COMPUTER AIDED RESEARCH AND DESIGN LIMITED - 1989-10-27
    KITHOVE LIMITED - 1989-08-24
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2011-01-14
    IIF 159 - Secretary → ME
  • 28
    QINETIQ UK LIMITED - 2015-12-18
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2011-01-14
    IIF 25 - Director → ME
  • 29
    QINETIQ OVERSEAS HOLDINGS (2) LIMITED - 2019-10-12
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-18 ~ 2011-01-14
    IIF 169 - Secretary → ME
  • 30
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    PIMCO 2259 LIMITED - 2005-06-02
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-23 ~ 2011-01-14
    IIF 156 - Secretary → ME
  • 31
    QINETIQ INVESTMENTS LIMITED - 2018-02-19
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 18 - Director → ME
    icon of calendar 2003-02-11 ~ 2011-01-14
    IIF 98 - Secretary → ME
  • 32
    QINETIQ PARTNERSHIP FINANCE LIMITED - 2018-11-29
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 21 - Director → ME
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 93 - Secretary → ME
  • 33
    QINETIQ CORPORATE FINANCE LIMITED - 2018-12-06
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 14 - Director → ME
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 94 - Secretary → ME
  • 34
    QINETIQ DEFENCE TRAINING LIMITED - 2018-11-07
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-28 ~ 2011-01-14
    IIF 27 - Director → ME
    icon of calendar 2008-05-14 ~ 2011-01-14
    IIF 102 - Secretary → ME
  • 35
    SHELFCO (NO. 395) LIMITED - 1990-12-12
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 39 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 178 - Secretary → ME
  • 36
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2024-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2017-10-02
    IIF 136 - Secretary → ME
  • 37
    ENTERPRISE TRANSFORMATION CONSORTIUM (ETC) LIMITED - 2010-08-19
    icon of address Ventnor 46 Chertsey Road, Windlesham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,087 GBP2024-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2010-07-13
    IIF 17 - Director → ME
    icon of calendar 2007-10-02 ~ 2010-07-13
    IIF 154 - Secretary → ME
  • 38
    STADIUM UNITED WIRELESS LTD - 2014-08-04
    KINGSLO LTD. - 2014-07-28
    K R P POWER SOURCE (UK) LIMITED - 1989-12-01
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 31 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 180 - Secretary → ME
  • 39
    KINGSLO LIMITED - 1989-12-01
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 40 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 174 - Secretary → ME
  • 40
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    BRIARBELL LIMITED - 1981-12-31
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2011-01-14
    IIF 153 - Secretary → ME
  • 41
    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 2013-02-14 ~ 2023-06-30
    IIF 63 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 109 - Secretary → ME
  • 42
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 19 - Director → ME
    icon of calendar 2003-10-08 ~ 2006-03-01
    IIF 4 - Director → ME
    icon of calendar 2006-03-01 ~ 2011-01-14
    IIF 165 - Secretary → ME
  • 43
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 66 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 117 - Secretary → ME
  • 44
    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 2013-02-14 ~ 2023-06-30
    IIF 51 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 134 - Secretary → ME
  • 45
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 78 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 138 - Secretary → ME
  • 46
    QINETIQ RAIL LIMITED - 2007-04-19
    NORDIQ LIMITED - 2005-09-30
    icon of address The Place, 8th Floor, High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2005-09-13
    IIF 1 - Director → ME
    icon of calendar 2005-09-13 ~ 2007-03-05
    IIF 100 - Secretary → ME
  • 47
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 76 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 110 - Secretary → ME
  • 48
    SCIEMUS LTD - 2018-08-06
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2009-02-13 ~ 2011-01-14
    IIF 3 - Director → ME
  • 49
    icon of address Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-14
    IIF 167 - Secretary → ME
  • 50
    icon of address Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2011-01-14
    IIF 158 - Secretary → ME
  • 51
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2011-01-14
    IIF 7 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 149 - Secretary → ME
  • 52
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-18 ~ 2011-01-14
    IIF 5 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 150 - Secretary → ME
  • 53
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2011-01-14
    IIF 166 - Secretary → ME
  • 54
    TARSIER LIMITED - 2019-10-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 23 - Director → ME
    icon of calendar 2006-09-07 ~ 2011-01-14
    IIF 164 - Secretary → ME
  • 55
    PRECIS (2009) LIMITED - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2011-01-14
    IIF 6 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 148 - Secretary → ME
  • 56
    QINETIQ MIDDLE EAST LIMITED - 2013-12-03
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2011-01-14
    IIF 2 - Director → ME
  • 57
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2011-01-14
    IIF 160 - Secretary → ME
  • 58
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    QINETIQ GROUP PLC - 2003-02-18
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 23 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-01-14
    IIF 24 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 161 - Secretary → ME
  • 59
    DEFENCE EVALUATION AND RESEARCH AGENCY LIMITED - 2001-04-04
    CLAUSEDIRECT LIMITED - 1999-09-21
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2007-03-19 ~ 2011-01-14
    IIF 16 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 155 - Secretary → ME
  • 60
    PRECIS (2225) LIMITED - 2002-08-01
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 15 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 163 - Secretary → ME
  • 61
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 22 - Director → ME
    icon of calendar 2007-03-14 ~ 2011-01-14
    IIF 157 - Secretary → ME
  • 62
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2011-01-14
    IIF 20 - Director → ME
    icon of calendar 2006-10-03 ~ 2011-01-14
    IIF 162 - Secretary → ME
  • 63
    CT PLATON LIMITED - 2001-02-02
    C. T. UNITED KINGDOM LIMITED - 1993-09-29
    C.T. LONDON LIMITED - 1992-06-25
    C.T. (LONDON) LIMITED - 1988-11-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2019-07-10
    IIF 68 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-09-20
    IIF 115 - Secretary → ME
  • 64
    SEMELAB (2) LIMITED - 2008-09-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2023-06-30
    IIF 55 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 133 - Secretary → ME
  • 65
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 57 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 121 - Secretary → ME
  • 66
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-01-14
    IIF 168 - Secretary → ME
  • 67
    ZIRKON LIMITED - 2008-11-11
    FURON LIMITED - 2000-01-04
    SAMUEL MOORE LIMITED - 1990-06-29
    PRESTON REEDS LIMITED - 1987-06-05
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 38 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 171 - Secretary → ME
  • 68
    SYNGENTA SERVICES LIMITED - 2002-03-12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2002-07-12
    IIF 79 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-07-12
    IIF 140 - Secretary → ME
  • 69
    NOVARTIS CROP PROTECTION GRIMSBY LIMITED - 2000-11-29
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 82 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 144 - Secretary → ME
  • 70
    NOVARTIS AGRI HOLDING UK LIMITED - 2000-11-29
    MAWLAW 494 LIMITED - 2000-05-03
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 77 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 143 - Secretary → ME
  • 71
    ZENECA LIMITED - 2000-11-21
    ICI BIOSCIENCE LIMITED - 1992-11-18
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2002-07-12
    IIF 81 - Director → ME
    icon of calendar 2001-04-04 ~ 2002-07-12
    IIF 142 - Secretary → ME
  • 72
    NOVARTIS SEEDS LIMITED - 2000-11-21
    HILLESHOG (UNITED KINGDOM) LIMITED - 1997-03-03
    MMG (UNITED KINGDOM) LIMITED - 1988-01-22
    MILN MARSTERS GROUP LIMITED(THE) - 1986-12-19
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 80 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 139 - Secretary → ME
  • 73
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2002-07-12
    IIF 84 - Director → ME
    icon of calendar 2001-11-05 ~ 2002-07-12
    IIF 141 - Secretary → ME
  • 74
    SYNGENTA CROP PROTECTION UK LIMITED - 2013-01-02
    NOVARTIS CROP PROTECTION UK LIMITED - 2000-11-21
    SANDOZ AGRO LIMITED - 1997-01-31
    SANDOZ CROP PROTECTION LIMITED - 1994-01-01
    VELSICOL CHEMICAL LIMITED - 1986-05-15
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 86 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 145 - Secretary → ME
  • 75
    PRECIS (2171) LIMITED - 2002-03-06
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2011-01-14
    IIF 91 - Secretary → ME
  • 76
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 54 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 130 - Secretary → ME
  • 77
    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 2013-02-14 ~ 2023-06-30
    IIF 56 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 118 - Secretary → ME
  • 78
    STONTRONICS LIMITED - 2024-02-18
    STRONTRONICS LIMITED - 1988-07-26
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-30
    IIF 41 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 186 - Secretary → ME
  • 79
    STADIUM ELECTRONICS LIMITED - 2024-02-18
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 44 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 185 - Secretary → ME
  • 80
    STADIUM ELECTRICAL HOLDINGS LIMITED - 2024-02-18
    BEALES HUNTER PLC - 1999-01-19
    JOHN BEALES PLC - 1990-11-15
    JOHN BEALES ASSOCIATED COMPANIES PUBLIC LIMITED COMPANY - 1984-10-04
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 33 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 170 - Secretary → ME
  • 81
    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 2013-02-14 ~ 2023-06-30
    IIF 52 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 125 - Secretary → ME
  • 82
    NEW CHAPEL ELECTRONICS LIMITED - 2020-01-28
    LESROLE LIMITED - 1978-12-31
    icon of address London Road, Fairford, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2019-08-22
    IIF 13 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 92 - Secretary → ME
  • 83
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 61 - Director → ME
    icon of calendar 2023-06-30 ~ 2024-03-22
    IIF 47 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 120 - Secretary → ME
  • 84
    AB ELEKTRONIK HOLDCO 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 2013-02-14 ~ 2023-06-30
    IIF 65 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 111 - Secretary → ME
  • 85
    STADIUM IGT LIMITED - 2024-01-30
    IGT INDUSTRIES LIMITED - 2012-09-17
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-09-20
    IIF 181 - Secretary → ME
  • 86
    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
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2012-12-04 ~ 2024-03-28
    IIF 135 - Secretary → ME
  • 87
    STADIUM POWER LIMITED - 2024-02-18
    DAREN ELECTRONICS LIMITED - 2005-01-06
    TWICEMONEY TRADING LIMITED - 1993-10-12
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-30
    IIF 43 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 184 - Secretary → ME
  • 88
    TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED - 2021-10-20
    TT ELECTRONICS (123) LIMITED - 2019-09-03
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,072,000 GBP2023-12-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-09-02
    IIF 45 - Director → ME
    icon of calendar 2018-09-11 ~ 2023-09-20
    IIF 182 - Secretary → ME
  • 89
    STADIUM UNITED WIRELESS LIMITED - 2024-02-18
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-30
    IIF 35 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 175 - Secretary → ME
  • 90
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    HALE END 999 LTD - 2014-07-16
    QUEST CONSUMER PRODUCTS LIMITED - 2010-06-21
    BISSELL APPLIANCES LIMITED - 1991-09-30
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 34 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 173 - Secretary → ME
  • 91
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    LONTEG LIMITED - 1978-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 64 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 127 - Secretary → ME
  • 92
    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 2022-12-01 ~ 2023-06-30
    IIF 69 - Director → ME
    icon of calendar 2013-02-14 ~ 2019-07-10
    IIF 70 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 122 - Secretary → ME
  • 93
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 58 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 131 - Secretary → ME
  • 94
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    B & N (NO.102) LIMITED - 1985-04-26
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2024-03-22
    IIF 59 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 124 - Secretary → ME
  • 95
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 67 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 107 - Secretary → ME
  • 96
    STADIUM IGT LIMITED - 2012-09-17
    VALUEGOLDEN LIMITED - 2012-08-31
    icon of address Fourth Floor, St Andrews House, West Street, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 37 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 176 - Secretary → ME
  • 97
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of address Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 105 - Secretary → ME
  • 98
    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 2013-02-14 ~ 2023-06-30
    IIF 46 - Director → ME
    icon of calendar 2003-01-30 ~ 2023-06-30
    IIF 112 - Secretary → ME
  • 99
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 1996-01-15
    IIF 87 - Director → ME
  • 100
    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 2013-02-14 ~ 2023-06-30
    IIF 53 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 132 - Secretary → ME
  • 101
    ZIRKON LIMITED - 2000-01-04
    GW 311 LIMITED - 1999-04-08
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 42 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 183 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.