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

Magal, Gamil Moshe

    Related profiles found in government register
  • Magal, Gamil Moshe
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 1
    • 47, Castle Street, Reading, RG1 7SR, United Kingdom

      IIF 2
  • Magal, Moshe
    British ceo born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, England

      IIF 3
  • Magal, Moshe
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Oaklea, Carters Hill, Billingbear, Wokingham, Wokingham, RG40 5RR, England

      IIF 4
  • Magal, Moshe
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Magal, Moshe
    British managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 14
  • Magal, Moshe Gamil
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Magal Engineering Ltd, Headley Road East, Woodley, Reading, RG5 4SN, England

      IIF 15
  • Mr Moshe Gamil Magal
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 16
  • Mr Moshe Gamil Magal
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Oaklea, Carters Hill, Billingbear, Wokingham, Wokingham, RG40 5RR, England

      IIF 17
  • Mr Moshe Magal
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 47, Castle Street, Reading, RG1 7SR, England

      IIF 18 IIF 19
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, England

      IIF 20
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 21
  • Moshe Gamil Magal
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynwood, Cherry Garden Lane, Maidenhead, Berkshire, SL6 3QD, England

      IIF 22
    • Oaklea, Carters Hill, Billingbear, Wokingham, RG40 5RR, United Kingdom

      IIF 23
  • Magal, Moshe Gamil
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moshe Magal
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash Grove, Westhide, Hereford, Herefordshire, HR1 3RL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    AP DRIVELINE TECHNOLOGIES LIMITED - 2009-04-24
    PITCOMP 361 LIMITED - 2005-07-05
    Pricewaterhousecoopers Llp, Hill House Richmond Hill, Bournemouth
    Dissolved corporate (4 parents)
    Officer
    2005-06-14 ~ dissolved
    IIF 26 - director → ME
  • 2
    47 Castle Street, Reading
    Dissolved corporate (4 parents)
    Officer
    2012-08-07 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Oaklea Carters Hill, Billingbear, Wokingham, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    Central Office, Cobweb Buildings The Lane, Lyford, Wantage, Oxfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,544,108 GBP2024-08-31
    Officer
    2017-08-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Oaklea Carters Hill, Billingbear, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,944 GBP2021-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    C/o Fladgate Llp, 16, Great Queen Street, London, England
    Corporate (4 parents)
    Person with significant control
    2016-12-06 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 22 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
  • 7
    Ash Grove, Westhide, Hereford, Herefordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -54,483 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    47 Castle Street, Reading, Berkshire
    Corporate (4 parents)
    Officer
    2004-05-07 ~ now
    IIF 24 - director → ME
Ceased 12
  • 1
    PITCOMP 275 LIMITED - 2002-03-18
    Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    393,116 GBP2019-03-31
    Officer
    2002-04-26 ~ 2019-03-29
    IIF 14 - director → ME
  • 2
    ARLINGTON THERMAL MANAGEMENT LIMITED - 2021-03-09
    MAGAL AWT LTD - 2019-04-26
    WESTERN THOMSON PLASTICS LIMITED - 2010-07-21
    PITCOMP 316 LIMITED - 2003-09-24
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-07-07 ~ 2019-03-29
    IIF 6 - director → ME
  • 3
    KMH PROPERTY SERVICES LTD - 2020-04-21
    2 Melbourne Villas Terrace Road North, Binfield, Bracknell, England
    Corporate (1 parent, 1 offspring)
    Officer
    2020-04-20 ~ 2020-07-09
    IIF 4 - director → ME
    Person with significant control
    2020-04-20 ~ 2020-07-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Building 4, Foundation Park, Roxborough Way, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    49,967 GBP2019-06-30
    Officer
    2005-03-14 ~ 2016-10-19
    IIF 11 - director → ME
  • 5
    MAGAL CABLES LIMITED - 2020-11-09
    PITCOMP 342 LIMITED - 2004-08-13
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-08-11 ~ 2019-03-29
    IIF 10 - director → ME
  • 6
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-30
    Officer
    2015-03-19 ~ 2019-03-29
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 7
    Duff & Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2002-04-02 ~ 2019-03-29
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-10
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 8
    PITCOMP 341 LIMITED - 2004-08-13
    11 Suite 15b Manchester International Office Centre, 11 Styal Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2004-08-11 ~ 2019-03-29
    IIF 5 - director → ME
  • 9
    ENGINEEREQUIP LIMITED - 1980-12-31
    6 Colwell Drive, Abingdon Business Park, Abingdon, Oxfordshire
    Corporate (3 parents)
    Officer
    2008-12-04 ~ 2013-01-15
    IIF 25 - director → ME
  • 10
    WOOLFORD PROPERTIES LIMITED - 2023-03-22
    MEAUJO (610) LIMITED - 2003-02-06
    C/o Remsons Automotive Ltd., Baldwin Road, Stourport-on-severn, United Kingdom
    Corporate (3 parents)
    Officer
    2003-03-07 ~ 2019-03-29
    IIF 8 - director → ME
  • 11
    71 Great Peter Street, London
    Corporate (13 parents, 4 offsprings)
    Officer
    2016-01-01 ~ 2020-02-13
    IIF 15 - director → ME
  • 12
    DAUPHINOISE HOLDINGS LIMITED - 2022-07-12
    MEAUJO (609) LIMITED - 2003-02-06
    Lakeview 600 Lakeside Drive, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    3,677,000 GBP2021-03-30
    Officer
    2003-03-07 ~ 2019-03-29
    IIF 7 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.