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
    British director and consultant born in August 1954

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

      IIF 1
  • 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 2 IIF 3
  • 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 4
  • 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 5
  • 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 36
  • Gibbs, Raymond John
    British

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

      IIF 37
  • 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 38
    • icon of address 10 Wellington Street, Cambridge, CB1 1HW, England

      IIF 39 IIF 40 IIF 41
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 42
    • icon of address 3, St. Albans Road, Southsea, PO4 9AU, England

      IIF 43
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 44
  • 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 45 IIF 46
    • icon of address Unit E, The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL, United Kingdom

      IIF 47
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 48
  • 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 49
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, Wales

      IIF 50 IIF 51 IIF 52
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 54
    • icon of address Unit 10, Charnwood Business Park, North Road, Loughborough, Leicestershire, LE11 1QJ

      IIF 55
    • icon of address Ctf, 46, Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 56
    • icon of address Greenheys Building (unit 51), Protein Technologies Ltd (biospace), Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom

      IIF 57
    • icon of address 37, Green Road, Southsea, Hampshire, PO5 4DU, United Kingdom

      IIF 58
    • icon of address 37, Green Road, Southsea, PO5 4DU, England

      IIF 59
  • Gibbs, Raymond John

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

      IIF 60
  • 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 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
  • 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 65
  • 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 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 44 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (76 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 61 - 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 56 - 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 54 - 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 49 - 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 51 - 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 50 - 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 48 - 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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - 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 42 - 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 53 - Director → ME
  • 12
    NANO HEX LIMITED - 2014-01-06
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-03-20
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 52 - 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 40 - 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 41 - 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 39 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 43 - 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 3 - 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 57 - 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 27 - Director → ME
  • 5
    PAINS-WESSEX LIMITED - 1998-02-09
    PAINS WESSEX LIMITED - 2007-08-01
    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 17 - Director → ME
  • 6
    MCMURDO INSTRUMENT COMPANY LIMITED(THE) - 1989-09-25
    PARKWAY NO 4 LIMITED - 2007-05-03
    MCMURDO LIMITED - 2007-04-18
    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
  • 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 4 - Director → ME
    icon of calendar 1997-04-21 ~ 1998-01-05
    IIF 37 - Secretary → ME
  • 8
    ELECTROMAGNETIC & ELECTROCHEMICAL DEVICES LIMITED - 1993-08-19
    EGGSHELL (233) LIMITED - 1992-07-31
    CHG OVERSEAS LTD - 2023-08-29
    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 16 - Director → ME
  • 9
    CHEMRING LIMITED. - 1998-02-11
    CHEMRING PLATING SYSTEMS LIMITED - 1999-11-25
    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 31 - Director → ME
  • 10
    PARKWAY NO 6 LIMITED - 2009-11-26
    LOCAT LIMITED - 1997-05-29
    EGGSHELL (297) LIMITED - 1995-02-07
    MCMURDO MARINE LIMITED - 2007-04-18
    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 12 - Director → ME
  • 11
    LEWIN & WARNER LIMITED - 1995-10-06
    RAWPRENT LIMITED - 1979-12-31
    SPLASHDOWN LIMITED - 1996-10-23
    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 14 - 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 30 - 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 38 - 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 13 - 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 55 - 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 45 - Director → ME
    icon of calendar 2010-06-24 ~ 2014-10-23
    IIF 60 - 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 46 - 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 1 - Director → ME
  • 19
    DISPLAYTEST LIMITED - 1996-04-17
    STEREO SCAN SYSTEMS LIMITED - 2014-08-05
    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 2 - 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 25 - 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 34 - 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 9 - 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 21 - 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 29 - 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 33 - 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 7 - Director → ME
  • 27
    COATED ELECTRODES (HOLDINGS) LIMITED - 1986-06-05
    B & N (NO.71) LIMITED - 1983-07-05
    COATED ELECTRODES INTERNATIONAL PLC - 1990-04-09
    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 36 - 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 32 - Director → ME
  • 29
    PLESSEY GROUP SERVICES LIMITED - 1978-12-31
    PLESSEY WIRING SYSTEMS LIMITED - 1980-12-31
    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 23 - Director → ME
  • 30
    PARCELUP LIMITED - 1983-11-18
    THAMESDOWN MACHINERY LIMITED - 2008-05-23
    THAMESDOWN MACHINE TOOLS LIMITED - 1985-07-02
    JPT THAMESDOWN ENGINEERING SERVICES LIMITED - 1987-01-15
    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 18 - 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 6 - Director → ME
  • 32
    EGGSHELL (232) LIMITED - 1992-07-31
    EMED LIMITED - 1994-04-15
    NOVA MARINE SYSTEMS LIMITED - 2007-04-18
    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 26 - Director → ME
  • 33
    PARKWAY NO 8 LIMITED - 2015-09-09
    CHEMRING COUNTERMEASURES LIMITED - 2007-08-01
    PAINS WESSEX LIMITED - 2012-08-16
    LONGPAGE LIMITED - 1986-03-01
    JOSEPH WELLS & SONS LIMITED - 2000-02-25
    CHEMRING TECHNOLOGY SOLUTIONS LIMITED - 2015-11-02
    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
  • 34
    PARKWAY NO2 LIMITED - 2006-09-05
    PAINS WESSEX SAFETY SYSTEMS LIMITED - 2012-08-16
    TOGGI LIMITED - 1997-08-20
    EGGSHELL (231) LIMITED - 1992-07-31
    CHEMRING MARINE LIMITED - 2007-01-02
    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 5 - 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 20 - Director → ME
  • 37
    SPLASHDOWN LIMITED - 1997-08-20
    CHG DESIGN LIMITED - 1996-10-23
    PARKWAY NO1 LIMITED - 2006-09-05
    ARTISTFLOWER LIMITED - 1995-09-18
    CHG CLOTHING LIMITED - 1995-10-06
    CHEMRING DEFENCE UK LIMITED - 2007-11-01
    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 19 - Director → ME
  • 38
    CHEMRING DEFENCE UK LIMITED - 2019-06-27
    HALEY AND WELLER LIMITED - 2000-04-27
    PW DEFENCE LIMITED - 2007-11-01
    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 24 - Director → ME
  • 39
    BROOMCO (423) LIMITED - 1990-12-19
    KEMBREY CORPORATE TRUSTEE LIMITED - 2008-11-03
    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 35 - 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 22 - Director → ME
  • 41
    WOODWARD & SPEKTOR LIMITED - 1983-08-01
    W. & S. ELECTRONIC SERVICES LIMITED - 1987-12-23
    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 28 - 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 11 - Director → ME
  • 43
    MCMURDO COMPONENTS LIMITED - 2000-02-25
    EMED LIMITED - 1997-05-29
    CHEMRING MARINE LIMITED - 2012-08-02
    DREW MARINE SIGNAL AND SAFETY UK LTD - 2017-10-11
    EGGSHELL (287) LIMITED - 1994-09-05
    PAINS WESSEX SAFETY SYSTEMS LIMITED - 2007-01-02
    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 15 - 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 47 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.