logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leigh, Martin Graham

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ now
    IIF 102 - Director → ME
    icon of calendar 1993-02-19 ~ now
    IIF 71 - Secretary → ME
  • 2
    icon of address C/o The Corporation Trust, Company, 1209 Orange Street, Wilminton, Delaware 19801, County Of New Castle, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 168 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 88 - Secretary → ME
Ceased 104
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 39 - Secretary → ME
  • 2
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 121 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 69 - Secretary → ME
  • 3
    ELSPEC LIMITED - 1977-12-31
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 128 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 66 - Secretary → ME
  • 4
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    icon of address Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 105 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-11-23
    IIF 70 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 61 - Secretary → ME
  • 5
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-12-21 ~ 2006-12-01
    IIF 148 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-11-29
    IIF 104 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 62 - Secretary → ME
  • 6
    CHETHURST LIMITED - 1982-07-07
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 175 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 27 - Secretary → ME
  • 7
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 112 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 73 - Secretary → ME
  • 8
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2006-12-01
    IIF 164 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 32 - Secretary → ME
  • 9
    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 1993-03-19 ~ 1994-12-12
    IIF 101 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 51 - Secretary → ME
  • 10
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267,000 GBP2022-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 59 - Secretary → ME
  • 11
    A.B. ELECTRONICS PENSIONS NOMINEES LIMITED - 1990-07-25
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 182 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 63 - Secretary → ME
  • 12
    MICA PRODUCTS LIMITED - 1992-01-08
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 167 - Director → ME
    icon of calendar ~ 1992-02-27
    IIF 103 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 89 - Secretary → ME
    icon of calendar ~ 1992-09-15
    IIF 93 - Secretary → ME
  • 13
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 2001-04-03
    IIF 187 - Director → ME
    icon of calendar ~ 2001-04-03
    IIF 30 - Secretary → ME
  • 14
    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 2004-03-31 ~ 2006-12-01
    IIF 31 - Secretary → ME
  • 15
    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
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 136 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 57 - Secretary → ME
  • 16
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-04-06 ~ 2006-12-01
    IIF 86 - Secretary → ME
  • 17
    icon of address Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 125 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 25 - Secretary → ME
  • 18
    C.C.S. (CABLE COMMUNICATIONS SYSTEMS) LIMITED - 1982-11-02
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 186 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 65 - Secretary → ME
  • 19
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-05-15
    IIF 181 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 95 - Secretary → ME
  • 20
    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 ~ 2006-12-01
    IIF 9 - Secretary → ME
  • 21
    TTG PROPERTIES LIMITED - 2024-04-26
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    icon of address Tregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 124 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 12 - Secretary → ME
  • 22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-22 ~ 2006-12-01
    IIF 141 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 17 - Secretary → ME
  • 23
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 109 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 74 - Secretary → ME
  • 24
    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 1995-11-17 ~ 2006-12-01
    IIF 146 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 1 - Secretary → ME
  • 25
    A.P. BESSON LIMITED - 1990-02-19
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 179 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 23 - Secretary → ME
  • 26
    CRYSTALATE (HOLDINGS) LIMITED - 1982-02-15
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 149 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 2 - Secretary → ME
  • 27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 133 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 76 - Secretary → ME
    icon of calendar ~ 1991-05-31
    IIF 75 - Secretary → ME
  • 28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 156 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 13 - Secretary → ME
  • 29
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 22 - Secretary → ME
  • 30
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    GOLDCREST SECURITY LIMITED - 1995-01-26
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 150 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 56 - Secretary → ME
  • 31
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 144 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 81 - Secretary → ME
  • 32
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 154 - Director → ME
    icon of calendar 1996-06-03 ~ 2006-12-01
    IIF 58 - Secretary → ME
  • 33
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2006-12-01
    IIF 115 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 38 - Secretary → ME
  • 34
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 116 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 35
    NEOSID LIMITED - 1986-07-29
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 158 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 84 - Secretary → ME
  • 36
    DAGE LIMITED - 2005-04-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 157 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 85 - Secretary → ME
  • 37
    BARTON INDUCTIVE COMPONENTS LIMITED - 2006-12-21
    icon of address Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 123 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 83 - Secretary → ME
  • 38
    OTTOMOTORES UK LIMITED - 2014-05-22
    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
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,708,000 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 2006-12-01
    IIF 19 - Secretary → ME
  • 39
    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
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 173 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 43 - Secretary → ME
  • 40
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 180 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 55 - Secretary → ME
  • 41
    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 2004-03-05 ~ 2006-12-01
    IIF 196 - Secretary → ME
  • 42
    icon of address 99 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-27 ~ 2005-07-29
    IIF 50 - Secretary → ME
  • 43
    SEND FINANCE LIMITED - 2013-09-02
    JAMES GIBBONS FORMAT LIMITED - 2011-12-19
    FORDMATE LIMITED - 1980-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-03-01
    IIF 191 - Secretary → ME
  • 44
    icon of address The Glassworks, Greasbrough Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    994,000 GBP2018-12-31
    Officer
    icon of calendar 1996-07-18 ~ 2001-05-14
    IIF 193 - Secretary → ME
  • 45
    PANTHERDOVE LIMITED - 1992-07-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 152 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 99 - Secretary → ME
  • 46
    ELECTROCANE LIMITED - 1986-08-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 106 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 98 - Secretary → ME
  • 47
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2006-12-01
    IIF 118 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 41 - Secretary → ME
  • 48
    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
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 139 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 64 - Secretary → ME
  • 49
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 130 - Director → ME
    icon of calendar ~ 1993-10-26
    IIF 188 - Director → ME
    icon of calendar 1993-10-26 ~ 2006-12-01
    IIF 47 - Secretary → ME
  • 50
    NEOSID GROUP LIMITED - 2010-01-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-13 ~ 2006-12-01
    IIF 159 - Director → ME
    icon of calendar 1992-09-23 ~ 2006-12-01
    IIF 79 - Secretary → ME
  • 51
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 160 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 195 - Secretary → ME
  • 52
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 194 - Secretary → ME
  • 53
    MMG MAGDEV LIMITED - 2003-12-18
    MAGNET DEVELOPMENTS LIMITED - 2002-03-27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-12-01
    IIF 172 - Director → ME
    icon of calendar 1992-12-23 ~ 2006-12-01
    IIF 96 - Secretary → ME
  • 54
    AB ELECTRONIC (2) LIMITED - 2002-02-01
    SWANSEA COMPUTER HARNESSES LIMITED - 1992-12-11
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 134 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-11-16
    IIF 60 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 68 - Secretary → ME
  • 55
    LINTON AND HIRST LIMITED - 2002-04-29
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-12-01
    IIF 176 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 197 - Secretary → ME
  • 56
    REFAL 482 LIMITED - 1996-08-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 127 - Director → ME
    icon of calendar 1996-08-01 ~ 1996-09-11
    IIF 166 - Director → ME
    icon of calendar 1996-08-01 ~ 2006-12-01
    IIF 40 - Secretary → ME
  • 57
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 170 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 92 - Secretary → ME
  • 58
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2006-12-01
    IIF 137 - Director → ME
    icon of calendar 1994-07-22 ~ 2006-12-01
    IIF 28 - Secretary → ME
  • 59
    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
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 107 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 24 - Secretary → ME
  • 60
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    icon of calendar 1995-07-14 ~ 2006-12-01
    IIF 190 - Secretary → ME
  • 61
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 108 - Director → ME
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 18 - Secretary → ME
    icon of calendar ~ 1992-03-01
    IIF 37 - Secretary → ME
  • 62
    AB ELECTRONICS (4) LIMITED - 1995-08-11
    AB ELECTRONIC ASSEMBLIES LIMITED - 1993-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 132 - Director → ME
    icon of calendar 1994-05-26 ~ 1995-08-02
    IIF 113 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 33 - Secretary → ME
  • 63
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2006-12-01
    IIF 192 - Secretary → ME
  • 64
    WINGAM LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-12-01
    IIF 145 - Director → ME
    icon of calendar 1997-12-03 ~ 2006-12-01
    IIF 200 - Secretary → ME
  • 65
    icon of address 22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2006-12-01
    IIF 169 - Director → ME
    icon of calendar 1995-06-30 ~ 2000-06-20
    IIF 199 - Secretary → ME
  • 66
    FASTMOTIVE LIMITED - 1991-11-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 153 - Director → ME
    icon of calendar 1995-10-20 ~ 2006-12-01
    IIF 10 - Secretary → ME
  • 67
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2004-04-05
    IIF 151 - Director → ME
    icon of calendar 1997-03-07 ~ 1997-11-03
    IIF 143 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 198 - Secretary → ME
  • 68
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 171 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 11 - Secretary → ME
  • 69
    STRAINSTALL LIMITED - 1991-01-07
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-01
    IIF 36 - Secretary → ME
  • 70
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-02 ~ 2006-12-01
    IIF 161 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 34 - Secretary → ME
  • 71
    icon of address Acorn House, 5 Chertsey Road, Woking, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    21,764 GBP2024-07-31
    Officer
    icon of calendar 2006-09-29 ~ 2009-11-20
    IIF 189 - Director → ME
  • 72
    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 2005-03-10 ~ 2006-12-01
    IIF 77 - Secretary → ME
  • 73
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 8 - Secretary → ME
  • 74
    UNITED PACKAGING INDUSTRIES (U.K.) LIMITED - 2001-08-10
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 138 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 26 - Secretary → ME
  • 75
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2007-03-16
    IIF 82 - Secretary → ME
  • 76
    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 1996-05-02 ~ 2006-12-01
    IIF 119 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 35 - Secretary → ME
  • 77
    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 ~ 2006-12-31
    IIF 48 - Secretary → ME
  • 78
    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 1996-05-02 ~ 2006-12-01
    IIF 129 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 29 - Secretary → ME
  • 79
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    DALE PLANT SALES LIMITED - 1993-01-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 155 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 7 - Secretary → ME
  • 80
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 184 - Director → ME
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 90 - Secretary → ME
  • 81
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2006-12-01
    IIF 122 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 15 - Secretary → ME
  • 82
    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 ~ 2005-01-25
    IIF 177 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 54 - Secretary → ME
  • 83
    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 ~ 2006-12-01
    IIF 135 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 4 - Secretary → ME
  • 84
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 165 - Director → ME
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 80 - Secretary → ME
  • 85
    AB INTERNATIONAL LIMITED - 1997-12-29
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 140 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 67 - Secretary → ME
  • 86
    MUNDAYS (791) LIMITED - 2006-01-25
    icon of address 30 Benbow Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -85,520 GBP2023-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-11-29
    IIF 87 - Secretary → ME
  • 87
    icon of address C/o Tenon Recovery, The Poynt, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 2001-08-21
    IIF 97 - Secretary → ME
  • 88
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 162 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 3 - Secretary → ME
  • 89
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2006-12-01
    IIF 147 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 21 - Secretary → ME
  • 90
    SPECIALDON LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 126 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 91
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of address Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 14 - Secretary → ME
  • 92
    KNIGHTINTER LIMITED - 1985-01-25
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 117 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 49 - Secretary → ME
  • 93
    WELWYN ELECTRONICS LIMITED - 1983-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 110 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 45 - Secretary → ME
  • 94
    WELWYN ELECTRIC LIMITED - 1983-11-14
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 142 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 16 - Secretary → ME
  • 95
    VOICE MICROSYSTEMS LIMITED - 2006-06-07
    VOICE MICROSYSTEM LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 174 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 42 - Secretary → ME
  • 96
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 178 - Director → ME
    icon of calendar 1994-11-18 ~ 2006-12-01
    IIF 78 - Secretary → ME
  • 97
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 120 - Director → ME
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 100 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 72 - Secretary → ME
  • 98
    MMG NEOSID LIMITED - 2010-01-03
    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
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 114 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 20 - Secretary → ME
  • 99
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 44 - Secretary → ME
  • 100
    PRESTWICK CIRCUITS (INTERNATIONAL) LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 185 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 91 - Secretary → ME
  • 101
    TT ELECTRONICS EUROPE LIMITED - 2011-12-01
    QUALITY MOULD SERVICES LIMITED - 2009-12-31
    BEATSON PLASTICS LIMITED - 1989-12-28
    icon of address Clive House, 12 18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 163 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 52 - Secretary → ME
  • 102
    PRESTWICK CIRCUITS PROJECTS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 183 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 94 - Secretary → ME
  • 103
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 111 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 53 - Secretary → ME
  • 104
    PRESTWICK HOLDINGS PUBLIC LIMITED COMPANY - 2007-12-17
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2006-12-01
    IIF 131 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 46 - 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.