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)
    Equity (Company account)
    52,620 GBP2024-09-30
    Officer
    icon of calendar 2011-04-26 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 189 - 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 137 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 51 - 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 120 - 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 187 - Director → ME
    icon of calendar 2018-10-24 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 102
  • 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 185 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 77 - 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 141 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 56 - 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 2015-01-01 ~ 2019-08-22
    IIF 139 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-06-30
    IIF 140 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 54 - 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 123 - Director → ME
    icon of calendar 2015-12-18 ~ 2019-07-10
    IIF 121 - Director → ME
    icon of calendar 2015-12-18 ~ 2023-06-30
    IIF 5 - 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 122 - Director → ME
    icon of calendar 2015-12-18 ~ 2023-09-20
    IIF 4 - Secretary → ME
  • 6
    icon of address Saxony Way, Blackbushe Business Park, Yateley, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-20 ~ 2009-07-31
    IIF 45 - 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 159 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 65 - 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 183 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 64 - Secretary → ME
  • 9
    BUNTING GROUP LIMITED - 1993-02-22
    CIBA BUNTING LIMITED - 1997-03-24
    NOVARTIS BCM LIMITED - 2000-11-29
    SYNGENTA BIOLINE LIMITED - 2016-04-29
    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 105 - Director → ME
  • 10
    MIAMI SOUND LIMITED - 1987-01-08
    NOVARTIS BCM (UK) LIMITED - 2000-11-29
    SYNGENTA BIOLINE PRODUCTION LIMITED - 2016-04-29
    BUNTING BIOLOGICAL CONTROL LIMITED - 1997-03-24
    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 107 - Director → ME
  • 11
    PROTEK I.T. SERVICES LIMITED - 2004-03-26
    BROOMCO (1032) LIMITED - 1996-03-27
    BJ IT SERVICES LIMITED - 2007-05-15
    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 46 - Secretary → ME
  • 12
    CALLTRAVEL LIMITED - 1993-12-08
    WORLD MINING INVESTMENT COMPANY LIMITED - 2008-04-25
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1993-12-13
    IIF 110 - Director → ME
    icon of calendar 1993-11-29 ~ 1993-12-13
    IIF 98 - 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 111 - Director → ME
    icon of calendar 1993-10-28 ~ 1993-11-22
    IIF 97 - 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 49 - Secretary → ME
  • 15
    STADIUM GROUP PLC - 2018-04-19
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    icon of address Stephen House Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (7 parents)
    Equity (Company account)
    33,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-18 ~ 2023-09-20
    IIF 32 - Secretary → ME
  • 16
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    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 2013-01-30 ~ 2023-09-20
    IIF 53 - Secretary → ME
  • 17
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    TTG PROPERTIES LIMITED - 2024-04-26
    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 172 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 58 - 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 174 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 79 - Secretary → ME
  • 19
    COMMERCE DECISIONS LIMITED - 2008-11-24
    QINETIQ COMMERCE DECISIONS LIMITED - 2014-09-02
    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)
    3,556,833 GBP2024-12-31
    Officer
    icon of calendar 2008-10-10 ~ 2011-01-14
    IIF 88 - 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 184 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 80 - Secretary → ME
  • 21
    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 2013-02-14 ~ 2023-06-30
    IIF 186 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 67 - Secretary → ME
  • 22
    MOTIONBASE PLC - 2002-05-21
    MOTIONBASE LIMITED - 2002-07-09
    MOTIONBASE PLC - 2002-06-05
    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 47 - 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 161 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 74 - Secretary → ME
  • 24
    CHANCEVOTE LIMITED - 1986-11-17
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    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 160 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 70 - 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 143 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 25 - 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 147 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 30 - Secretary → ME
  • 27
    KITHOVE LIMITED - 1989-08-24
    COMPUTER AIDED RESEARCH AND DESIGN LIMITED - 1989-10-27
    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 12 - 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 136 - 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 22 - Secretary → ME
  • 30
    PIMCO 2259 LIMITED - 2005-06-02
    BOLDON JAMES HOLDINGS LIMITED - 2020-06-25
    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 9 - 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 129 - Director → ME
    icon of calendar 2003-02-11 ~ 2011-01-14
    IIF 48 - 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 132 - Director → ME
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 43 - 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 125 - Director → ME
    icon of calendar 2004-07-27 ~ 2011-01-14
    IIF 44 - 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 138 - Director → ME
    icon of calendar 2008-05-14 ~ 2011-01-14
    IIF 52 - 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 150 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 31 - Secretary → ME
  • 36
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    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
    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 2013-01-30 ~ 2017-10-02
    IIF 87 - 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 128 - Director → ME
    icon of calendar 2007-10-02 ~ 2010-07-13
    IIF 7 - 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 142 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 33 - 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 151 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 27 - Secretary → ME
  • 40
    BRIARBELL LIMITED - 1981-12-31
    PROTEK TECHNOLOGY LIMITED - 1988-07-18
    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 6 - 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 175 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 59 - 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 130 - Director → ME
    icon of calendar 2003-10-08 ~ 2006-03-01
    IIF 115 - Director → ME
    icon of calendar 2006-03-01 ~ 2011-01-14
    IIF 18 - 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 178 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 68 - 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 162 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 85 - 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 100 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 89 - 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 112 - Director → ME
    icon of calendar 2005-09-13 ~ 2007-03-05
    IIF 50 - 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 188 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 61 - 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 114 - Director → ME
  • 49
    icon of address Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-14
    IIF 20 - Secretary → ME
  • 50
    icon of address Building 3 Second Floor, Suite 1, Meadow Business Park, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ 2011-01-14
    IIF 11 - 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 118 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 2 - 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 116 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 3 - 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 19 - 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 134 - Director → ME
    icon of calendar 2006-09-07 ~ 2011-01-14
    IIF 17 - 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 117 - Director → ME
    icon of calendar 2003-01-08 ~ 2011-01-14
    IIF 1 - 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 113 - Director → ME
  • 57
    QINETIQ HOLDINGS LIMITED - 2005-12-08
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-11 ~ 2011-01-14
    IIF 13 - Secretary → ME
  • 58
    QINETIQ GROUP PLC - 2003-02-18
    QINETIQ GROUP PLC - 2005-12-08
    QINETIQ GROUP LIMITED - 2003-03-31
    HONEYTIGER PUBLIC LIMITED COMPANY - 2001-06-28
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-01-14
    IIF 135 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 14 - 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, 8 offsprings)
    Officer
    icon of calendar 2007-03-19 ~ 2011-01-14
    IIF 127 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 8 - 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 126 - Director → ME
    icon of calendar 2002-07-29 ~ 2011-01-14
    IIF 16 - 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 133 - Director → ME
    icon of calendar 2007-03-14 ~ 2011-01-14
    IIF 10 - 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 131 - Director → ME
    icon of calendar 2006-10-03 ~ 2011-01-14
    IIF 15 - Secretary → ME
  • 63
    C.T. LONDON LIMITED - 1992-06-25
    C. T. UNITED KINGDOM LIMITED - 1993-09-29
    C.T. (LONDON) LIMITED - 1988-11-09
    CT PLATON LIMITED - 2001-02-02
    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 180 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-09-20
    IIF 66 - 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 166 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 84 - 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 169 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 72 - 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 21 - Secretary → ME
  • 67
    SAMUEL MOORE LIMITED - 1990-06-29
    ZIRKON LIMITED - 2008-11-11
    FURON LIMITED - 2000-01-04
    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 149 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 24 - 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 101 - Director → ME
    icon of calendar 2001-10-29 ~ 2002-07-12
    IIF 91 - 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 104 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 95 - Secretary → ME
  • 70
    MAWLAW 494 LIMITED - 2000-05-03
    NOVARTIS AGRI HOLDING UK LIMITED - 2000-11-29
    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 99 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 94 - Secretary → ME
  • 71
    ICI BIOSCIENCE LIMITED - 1992-11-18
    HACKREMCO (NO.757) LIMITED - 1992-09-25
    ZENECA LIMITED - 2000-11-21
    icon of address Syngenta, Jealott's Hill International Research Centre, Bracknell, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2002-07-12
    IIF 103 - Director → ME
    icon of calendar 2001-04-04 ~ 2002-07-12
    IIF 93 - Secretary → ME
  • 72
    HILLESHOG (UNITED KINGDOM) LIMITED - 1997-03-03
    NOVARTIS SEEDS LIMITED - 2000-11-21
    MILN MARSTERS GROUP LIMITED(THE) - 1986-12-19
    MMG (UNITED KINGDOM) LIMITED - 1988-01-22
    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 102 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 90 - 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 106 - Director → ME
    icon of calendar 2001-11-05 ~ 2002-07-12
    IIF 92 - Secretary → ME
  • 74
    SYNGENTA CROP PROTECTION UK LIMITED - 2013-01-02
    VELSICOL CHEMICAL LIMITED - 1986-05-15
    SANDOZ CROP PROTECTION LIMITED - 1994-01-01
    SANDOZ AGRO LIMITED - 1997-01-31
    NOVARTIS CROP PROTECTION UK LIMITED - 2000-11-21
    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 108 - Director → ME
    icon of calendar 2000-11-15 ~ 2002-07-12
    IIF 96 - Secretary → ME
  • 75
    FURNACE INSTRUMENTS LIMITED - 1991-12-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 167 - Director → ME
    icon of calendar 2014-07-11 ~ 2023-06-30
    IIF 60 - Secretary → ME
  • 76
    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 41 - Secretary → ME
  • 77
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    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 165 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 81 - Secretary → ME
  • 78
    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 168 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 69 - Secretary → ME
  • 79
    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 152 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 39 - Secretary → ME
  • 80
    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 155 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 38 - Secretary → ME
  • 81
    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 144 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 23 - Secretary → ME
  • 82
    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 163 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 76 - Secretary → ME
  • 83
    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 124 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-09-20
    IIF 42 - Secretary → ME
  • 84
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ 2024-03-22
    IIF 158 - Director → ME
    icon of calendar 2013-02-14 ~ 2023-06-30
    IIF 173 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 71 - Secretary → ME
  • 85
    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 177 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 62 - Secretary → ME
  • 86
    STADIUM IGT LIMITED - 2024-01-30
    INDUSTRIAL GRAPHIC TECHNOLOGY LIMITED - 1997-12-19
    IGT INDUSTRIES LIMITED - 2012-09-17
    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 34 - Secretary → ME
  • 87
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    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 2012-12-04 ~ 2024-03-28
    IIF 86 - Secretary → ME
  • 88
    TWICEMONEY TRADING LIMITED - 1993-10-12
    DAREN ELECTRONICS LIMITED - 2005-01-06
    STADIUM POWER 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 2022-01-31 ~ 2023-06-30
    IIF 154 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 37 - Secretary → ME
  • 89
    TT ELECTRONICS (123) LIMITED - 2019-09-03
    TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED - 2021-10-20
    icon of address Fourth Floor, St Andrews House, West Street, Woking, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,000 GBP2023-12-31
    Officer
    icon of calendar 2018-09-11 ~ 2019-09-02
    IIF 156 - Director → ME
    icon of calendar 2018-09-11 ~ 2023-09-20
    IIF 35 - Secretary → ME
  • 90
    UNITED WIRELESS LIMITED - 2014-08-04
    UNITED WIRELESS DEVICES LIMITED - 2014-07-24
    FLEETNESS 678 LIMITED - 2009-10-05
    UNITED ELECTRONIC MANUFACTURING SERVICES LIMITED - 2014-07-24
    STADIUM UNITED WIRELESS LIMITED - 2024-02-18
    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 146 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 28 - Secretary → ME
  • 91
    HALE END 999 LTD - 2014-07-16
    STADIUM WIRELESS DEVICES LIMITED - 2024-02-18
    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 145 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 26 - Secretary → ME
  • 92
    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 2013-02-14 ~ 2023-06-30
    IIF 176 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 78 - Secretary → ME
  • 93
    DALE PLANT SALES LIMITED - 1993-01-05
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2019-07-10
    IIF 182 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-06-30
    IIF 181 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 73 - Secretary → ME
  • 94
    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 170 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 82 - Secretary → ME
  • 95
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    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 171 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 75 - Secretary → ME
  • 96
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    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 179 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 57 - Secretary → ME
  • 97
    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 148 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 29 - Secretary → ME
  • 98
    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 55 - Secretary → ME
  • 99
    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 157 - Director → ME
    icon of calendar 2003-01-30 ~ 2023-06-30
    IIF 63 - Secretary → ME
  • 100
    icon of address Gunwharf Terminal, Gunwharf Road, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-22 ~ 1996-01-15
    IIF 109 - Director → ME
  • 101
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    COMCARE SYSTEMS LIMITED - 1997-05-08
    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 164 - Director → ME
    icon of calendar 2013-01-30 ~ 2023-06-30
    IIF 83 - Secretary → ME
  • 102
    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 153 - Director → ME
    icon of calendar 2018-07-12 ~ 2023-06-30
    IIF 36 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.