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

Gibbs, Raymond John

    Related profiles found in government register
  • Gibbs, Raymond John

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 1
  • Gibbs, Raymond John
    British

    Registered addresses and corresponding companies
    • icon of address Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP

      IIF 2
  • Gibbs, Raymond John
    British director and consultant born in August 1954

    Registered addresses and corresponding companies
    • icon of address 7 Uxbridge Close, Sarisbury, Southampton, SO31 7LP

      IIF 3
  • Gibbs, Raymond John
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP

      IIF 4 IIF 5
  • Gibbs, Raymond John
    British finance director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP

      IIF 6
  • Gibbs, Raymond John
    British finance director & compant sec born in September 1954

    Registered addresses and corresponding companies
    • icon of address Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP

      IIF 7
  • Gibbs, Raymond John
    British finance director & company sec born in September 1954

    Registered addresses and corresponding companies
  • Gibbs, Raymond John
    British finance director and company s born in September 1954

    Registered addresses and corresponding companies
    • icon of address Bridge House, 7 Uxbridge Close, Sarisbury Soton, Hampshire, SO31 7LP

      IIF 38
  • Gibbs, Raymond John
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chadderton House 132, High Street, Portsmouth, PO1 2HW, United Kingdom

      IIF 39
  • Gibbs, Raymond John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 3BL, Wales

      IIF 40
    • icon of address 10 Wellington Street, Cambridge, CB1 1HW, England

      IIF 41 IIF 42 IIF 43
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 44
    • icon of address 3, St. Albans Road, Southsea, PO4 9AU, England

      IIF 45
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 46
  • Gibbs, Raymond John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 47 IIF 48
    • icon of address Unit E, The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, United Kingdom

      IIF 49
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 50
  • Gibbs, Raymond John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 3BL, Wales

      IIF 51
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, Wales

      IIF 52 IIF 53 IIF 54
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 56
    • icon of address Unit 10, Charnwood Business Park, North Road, Loughborough, Leicestershire, LE11 1QJ

      IIF 57
    • icon of address Ctf, 46, Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 58
    • icon of address Greenheys Building (unit 51), Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom

      IIF 59
    • icon of address 37, Green Road, Southsea, Hampshire, PO5 4DU, United Kingdom

      IIF 60
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 61
  • Gibbs, Raymond John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Danehurst Place, Locks Heath, Southampton, SO31 6PP

      IIF 62
  • Mr Raymond John Gibbs
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wellington Street, Cambridge, CB1 1HW, England

      IIF 63
    • icon of address 3, St. Albans Road, Southsea, PO4 9AU, England

      IIF 64
  • Raymond Gibbs
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Green Road, Southsea, PO5 4DU, United Kingdom

      IIF 65
  • Mr Raymond John Gibbs
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 66
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 3 3 St Albans Road, Southsea, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 39 - LLP Member → ME
  • 3
    GRAPHENE INCORPORATED LIMITED - 2016-03-09
    icon of address Umi3, Ctf, 46 Grafton Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    212,540 GBP2020-07-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Langley House, Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 56 - Director → ME
  • 5
    icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 7
    APPLETIDE LIMITED - 2010-12-09
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 52 - Director → ME
  • 8
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ dissolved
    IIF 50 - Director → ME
  • 9
    MANCHESTER ADVANCED MATERIALS LIMITED - 2020-11-26
    icon of address 37 Green Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    320,840 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 55 - Director → ME
  • 12
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-03-20
    NANO HEX LIMITED - 2014-01-06
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 54 - Director → ME
  • 13
    PLANARTECH VENTURES LIMITED - 2020-01-24
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    430,824 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 42 - Director → ME
  • 14
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,621 GBP2022-12-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 43 - Director → ME
  • 15
    PLANARTECH (HOLDINGS) LTD. - 2020-01-24
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address 37 Green Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address 3 St. Albans Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,833 GBP2023-10-30
    Officer
    icon of calendar 2019-05-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
Ceased 44
  • 1
    BAGGAGE SCAN LIMITED - 2004-01-27
    STOICVOICE LIMITED - 1996-10-28
    icon of address 16 & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2005-01-28
    IIF 5 - Director → ME
  • 2
    icon of address Greenheys Building (unit 51) Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    87,632 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2023-06-30
    IIF 59 - Director → ME
  • 3
    icon of address Unit 13 Aerodrome Close, Bishop Meadow Road, Loughborough, Leics, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,811,609 GBP2024-12-31
    Officer
    icon of calendar 2007-02-16 ~ 2008-02-01
    IIF 62 - Director → ME
  • 4
    BROOMCO (149) LIMITED - 1985-10-25
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 29 - Director → ME
  • 5
    PAINS WESSEX LIMITED - 2007-08-01
    PAINS-WESSEX LIMITED - 1998-02-09
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 19 - Director → ME
  • 6
    PARKWAY NO 4 LIMITED - 2007-05-03
    MCMURDO LIMITED - 2007-04-18
    MCMURDO INSTRUMENT COMPANY LIMITED(THE) - 1989-09-25
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 10 - Director → ME
  • 7
    CHEMRING P L C - 1986-02-05
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 1999-08-20
    IIF 6 - Director → ME
    icon of calendar 1997-04-21 ~ 1998-01-05
    IIF 2 - Secretary → ME
  • 8
    CHG OVERSEAS LTD - 2023-08-29
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
    EGGSHELL (233) LIMITED - 1992-07-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 18 - Director → ME
  • 9
    CHEMRING PLATING SYSTEMS LIMITED - 1999-11-25
    CHEMRING LIMITED. - 1998-02-11
    AUTOMATIC LIGHT CONTROLLING COMPANY LIMITED - 1986-02-14
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 33 - Director → ME
  • 10
    PARKWAY NO 6 LIMITED - 2009-11-26
    MCMURDO MARINE LIMITED - 2007-04-18
    LOCAT LIMITED - 1997-05-29
    EGGSHELL (297) LIMITED - 1995-02-07
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 14 - Director → ME
  • 11
    SPLASHDOWN LIMITED - 1996-10-23
    LEWIN & WARNER LIMITED - 1995-10-06
    RAWPRENT LIMITED - 1979-12-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 16 - Director → ME
  • 12
    B & N (NO.72) LIMITED - 1983-07-01
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 32 - Director → ME
  • 13
    HAYDALE COMPOSITE SOLUTIONS LIMITED - 2015-05-29
    icon of address Clos Fferws, Capel Hendre, Ammanford, Dyfed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-02-06 ~ 2019-11-27
    IIF 40 - Director → ME
  • 14
    PW DEFENCE LIMITED - 2000-04-27
    RADAR REFLECTORS LIMITED - 2000-03-13
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 15 - Director → ME
  • 15
    EPL COMPOSITE SOLUTIONS LTD - 2015-05-29
    EURO-PROJECTS (LTTC) LIMITED - 2007-01-24
    SYSTEMORDER LIMITED - 1992-02-03
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-11-01 ~ 2019-07-04
    IIF 57 - Director → ME
  • 16
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-04-02
    INNOVATIVE CARBON LIMITED - 2014-03-20
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2018-12-21
    IIF 47 - Director → ME
    icon of calendar 2010-06-24 ~ 2014-10-23
    IIF 1 - Secretary → ME
  • 17
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2019-07-04
    IIF 48 - Director → ME
  • 18
    RAPIDGRADE LIMITED - 1996-10-10
    icon of address 16 & 18 Hayhill, Sileby Road Barrow Upon Soar, Loughborough, Leicestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-25 ~ 2005-01-28
    IIF 3 - Director → ME
  • 19
    STEREO SCAN SYSTEMS LIMITED - 2014-08-05
    DISPLAYTEST LIMITED - 1996-04-17
    icon of address 16 & 18 Hayhill Industrial Estate, Barrow Upon Soar, Loughborough, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2005-01-28
    IIF 4 - Director → ME
  • 20
    MEDIPLAN ENGINEERING LIMITED - 1993-05-14
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 27 - Director → ME
  • 21
    DESPRO (ELECTRONICS) LIMITED - 1993-05-14
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 36 - Director → ME
  • 22
    CHEMRING EOD LIMITED - 2008-11-03
    SEGMATIC LIMITED - 2008-08-21
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 11 - Director → ME
  • 23
    RADIUSMARK LIMITED - 1988-05-27
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 23 - Director → ME
  • 24
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 31 - Director → ME
  • 25
    MAINLINE DEVELOPMENTS LIMITED - 1986-09-17
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 35 - Director → ME
  • 26
    JPT ENGINEERING GROUP LIMITED - 1986-10-01
    G.H.TONKIN LIMITED - 1982-10-04
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 9 - Director → ME
  • 27
    COATED ELECTRODES INTERNATIONAL PLC - 1990-04-09
    COATED ELECTRODES (HOLDINGS) LIMITED - 1986-06-05
    B & N (NO.71) LIMITED - 1983-07-05
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-24 ~ 1999-08-20
    IIF 38 - Director → ME
  • 28
    KEMBREY ELECTRONICS LIMITED - 1987-07-08
    VIGODRIVE LIMITED - 1986-12-24
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 34 - Director → ME
  • 29
    PLESSEY WIRING SYSTEMS LIMITED - 1980-12-31
    PLESSEY GROUP SERVICES LIMITED - 1978-12-31
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 25 - Director → ME
  • 30
    THAMESDOWN MACHINERY LIMITED - 2008-05-23
    JPT THAMESDOWN ENGINEERING SERVICES LIMITED - 1987-01-15
    THAMESDOWN MACHINE TOOLS LIMITED - 1985-07-02
    PARCELUP LIMITED - 1983-11-18
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 20 - Director → ME
  • 31
    VACUUM REFLEX LIMITED - 1998-12-18
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 8 - Director → ME
  • 32
    NOVA MARINE SYSTEMS LIMITED - 2007-04-18
    EMED LIMITED - 1994-04-15
    EGGSHELL (232) LIMITED - 1992-07-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 28 - Director → ME
  • 33
    CHEMRING TECHNOLOGY SOLUTIONS LIMITED - 2015-11-02
    PARKWAY NO 8 LIMITED - 2015-09-09
    PAINS WESSEX LIMITED - 2012-08-16
    CHEMRING COUNTERMEASURES LIMITED - 2007-08-01
    JOSEPH WELLS & SONS LIMITED - 2000-02-25
    LONGPAGE LIMITED - 1986-03-01
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 12 - Director → ME
  • 34
    PAINS WESSEX SAFETY SYSTEMS LIMITED - 2012-08-16
    CHEMRING MARINE LIMITED - 2007-01-02
    PARKWAY NO2 LIMITED - 2006-09-05
    TOGGI LIMITED - 1997-08-20
    EGGSHELL (231) LIMITED - 1992-07-31
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 7 - Director → ME
  • 35
    PLANARTECH (HOLDINGS) LTD. - 2020-01-24
    icon of address 10 Wellington Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-30 ~ 2020-03-19
    IIF 63 - Has significant influence or control OE
  • 36
    EGGSHELL (207) LIMITED - 1991-11-25
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 22 - Director → ME
  • 37
    CHEMRING DEFENCE UK LIMITED - 2007-11-01
    PARKWAY NO1 LIMITED - 2006-09-05
    SPLASHDOWN LIMITED - 1997-08-20
    CHG DESIGN LIMITED - 1996-10-23
    CHG CLOTHING LIMITED - 1995-10-06
    ARTISTFLOWER LIMITED - 1995-09-18
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 21 - Director → ME
  • 38
    CHEMRING DEFENCE UK LIMITED - 2019-06-27
    PW DEFENCE LIMITED - 2007-11-01
    HALEY AND WELLER LIMITED - 2000-04-27
    icon of address Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 26 - Director → ME
  • 39
    KEMBREY CORPORATE TRUSTEE LIMITED - 2008-11-03
    BROOMCO (423) LIMITED - 1990-12-19
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 37 - Director → ME
  • 40
    BROOMCO (357) LIMITED - 1990-02-13
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 24 - Director → ME
  • 41
    W. & S. ELECTRONIC SERVICES LIMITED - 1987-12-23
    WOODWARD & SPEKTOR LIMITED - 1983-08-01
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 30 - Director → ME
  • 42
    COVERWORK LIMITED - 1986-03-01
    icon of address Roke Manor, Old Salisbury Lane, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 13 - Director → ME
  • 43
    DREW MARINE SIGNAL AND SAFETY UK LTD - 2017-10-11
    CHEMRING MARINE LIMITED - 2012-08-02
    PAINS WESSEX SAFETY SYSTEMS LIMITED - 2007-01-02
    MCMURDO COMPONENTS LIMITED - 2000-02-25
    EMED LIMITED - 1997-05-29
    EGGSHELL (287) LIMITED - 1994-09-05
    icon of address Wilne Mill Wilne Road, Draycott, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 1999-08-20
    IIF 17 - Director → ME
  • 44
    COTTON GRAPHICS LIMITED - 2023-12-21
    icon of address C/o Seneca Ip Limited, Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,930 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2017-05-01
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.