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

Loveridge, James Douglas

    Related profiles found in government register
  • Loveridge, James Douglas
    British

    Registered addresses and corresponding companies
  • Loveridge, James Douglas
    British retired

    Registered addresses and corresponding companies
    • icon of address 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX

      IIF 15
  • Loveridge, James Douglas
    British solicitor

    Registered addresses and corresponding companies
  • Loveridge, James Douglas

    Registered addresses and corresponding companies
  • Loveridge, James Douglas
    British director born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX

      IIF 31
  • Loveridge, James Douglas
    British group secretary solicitor born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX

      IIF 32
  • Loveridge, James Douglas
    British retired born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX

      IIF 33
  • Loveridge, James Douglas
    British solicitor born in May 1939

    Resident in England

    Registered addresses and corresponding companies
  • Loveridge, James Douglas
    British solicitor-director born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Redding Drive, Amersham, Buckinghamshire, HP6 5PX

      IIF 62
child relation
Offspring entities and appointments
Active 1
Ceased 34
  • 1
    ACAL TECHNOLOGY LIMITED - 2010-10-07
    ALPHACOM LIMITED - 2003-03-25
    icon of address 3 The Business Centre, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-05-31
    IIF 17 - Secretary → ME
  • 2
    GAC NO.15 LIMITED - 1995-11-29
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-05 ~ 2000-05-31
    IIF 37 - Director → ME
    icon of calendar 1996-03-05 ~ 2000-05-31
    IIF 21 - Secretary → ME
  • 3
    THE ACTECH GROUP LIMITED - 1995-11-13
    INSTINCT ELECTRONICS LIMITED - 1991-11-22
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-05 ~ 2000-05-31
    IIF 56 - Director → ME
  • 4
    M L DISTRIBUTION LIMITED - 1988-07-22
    ML DISTRIBUTION LIMITED - 1997-03-25
    ML ELECTRONIC ENGINEERING AND COMPONENT DISTRIBUTION LIMITED - 1990-03-01
    ZQR NO.8 LIMITED - 1998-04-24
    ITEMSTATE LIMITED - 1988-02-26
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 62 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 1 - Secretary → ME
  • 5
    AMEGA ELECTRONICS LIMITED - 1998-04-09
    GLENBOARD LIMITED - 1987-11-18
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-08 ~ 2000-05-31
    IIF 41 - Director → ME
    icon of calendar 1996-03-08 ~ 2000-05-31
    IIF 16 - Secretary → ME
  • 6
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-23 ~ 2000-05-31
    IIF 38 - Director → ME
  • 7
    WALLOP HOLDINGS LIMITED - 2017-09-27
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-19
    IIF 48 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 3 - Secretary → ME
  • 8
    SIMBROW ENGINEERING COMPANY LIMITED - 1986-07-08
    WALLOP SIMBROW LIMITED - 1996-11-27
    FRAZER-NASH DEFENCE SYSTEMS LIMITED - 2009-07-08
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-19
    IIF 61 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 11 - Secretary → ME
  • 9
    ACAL PLC - 2017-11-28
    SPURFAME LIMITED - 1987-03-20
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1999-07-14 ~ 2000-05-31
    IIF 7 - Secretary → ME
  • 10
    CENTRE INDUSTRIES LIMITED - 2010-08-25
    ACAL BFI INTERNATIONAL LIMITED - 2011-06-27
    ACAL ELECTRONICS HOLDINGS LIMITED - 2022-03-31
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2000-05-31
    IIF 25 - Secretary → ME
  • 11
    ACAL MANAGEMENT SERVICES LIMITED - 2018-05-31
    TAGFINE LIMITED - 1987-07-01
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2000-05-31
    IIF 24 - Secretary → ME
  • 12
    F.L. DOUGLAS (EQUIPMENT) LIMITED - 1988-07-22
    ML DOUGLAS EQUIPMENT LTD - 1996-04-03
    icon of address 5 Pullman Court, Great Western Road, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1996-01-08
    IIF 49 - Director → ME
    icon of calendar ~ 1996-01-08
    IIF 13 - Secretary → ME
  • 13
    RTS INTERNATIONAL LIMITED - 2000-01-24
    SILVERBENCH LIMITED - 1984-01-23
    icon of address Douglas House, Village Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1996-01-08
    IIF 47 - Director → ME
    icon of calendar ~ 1996-01-08
    IIF 2 - Secretary → ME
  • 14
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    ML AVIATION LIMITED - 2020-12-23
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1998-02-03
    IIF 35 - Director → ME
    icon of calendar 1997-09-16 ~ 1997-09-19
    IIF 43 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 8 - Secretary → ME
  • 15
    CRELLON ELECTRONICS LIMITED - 1983-04-08
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2000-05-31
    IIF 60 - Director → ME
  • 16
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1997-09-19
    IIF 59 - Director → ME
    icon of calendar 1997-09-16 ~ 1997-09-19
    IIF 54 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 28 - Secretary → ME
  • 17
    M.L. REFRIGERATION & AIR CONDITIONING LIMITED - 1993-07-26
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-19
    IIF 32 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 9 - Secretary → ME
  • 18
    RIGBYDENE LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-19
    IIF 55 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 12 - Secretary → ME
  • 19
    SLINGSBY ENGINEERING LIMITED - 2000-06-15
    BUSTINO INVESTMENTS LIMITED - 1979-12-31
    icon of address 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1997-09-19
    IIF 36 - Director → ME
    icon of calendar 1994-12-08 ~ 1995-06-13
    IIF 10 - Secretary → ME
  • 20
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-24 ~ 2000-05-31
    IIF 40 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 23 - Secretary → ME
  • 21
    FRITHCOURT ENTERPRISES LIMITED - 1983-12-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-08 ~ 2000-05-31
    IIF 46 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 27 - Secretary → ME
  • 22
    ML GROUP PENSION TRUSTEES LIMITED - 1998-02-02
    HACKREMCO (NO.378) LIMITED - 1988-03-14
    icon of address 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 51 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 29 - Secretary → ME
  • 23
    ML GROUP LIMITED - 1995-09-04
    ML GROUP SUPPLEMENTARY PENSION TRUSTEES LIMITED - 1998-02-02
    LIFTSKILL LIMITED - 1988-02-26
    M L AEROSPACE AND DEFENCE LIMITED - 1992-01-17
    ML AEROSPACE LIMITED - 1993-05-14
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 57 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 26 - Secretary → ME
  • 24
    FILEMAY LIMITED - 1998-01-09
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-07 ~ 2000-05-31
    IIF 42 - Director → ME
    icon of calendar 1998-01-07 ~ 2000-05-31
    IIF 22 - Secretary → ME
  • 25
    M.L. HOLDINGS PUBLIC LIMITED COMPANY - 1998-01-12
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 30 - Secretary → ME
  • 26
    SLINGSBY AVIATION LIMITED - 2006-08-10
    SCALEVINE LIMITED - 1983-03-08
    icon of address Ings Lane, Kirkbymoorside, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-24 ~ 1997-09-19
    IIF 34 - Director → ME
  • 27
    MONOMASS LIMITED - 1988-06-30
    ML SLINGSBY GROUP LIMITED - 1993-03-26
    SLINGSBY PROPERTY HOLDINGS LIMITED - 1989-11-14
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-08-18 ~ 1997-09-19
    IIF 31 - Director → ME
  • 28
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-13 ~ 2000-05-31
    IIF 52 - Director → ME
    icon of calendar 1995-07-13 ~ 2000-05-31
    IIF 19 - Secretary → ME
  • 29
    icon of address Moss View 85 Warburton, Emley, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2011-11-11
    IIF 33 - Director → ME
    icon of calendar 2004-11-11 ~ 2011-11-11
    IIF 15 - Secretary → ME
  • 30
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 39 - Director → ME
    icon of calendar ~ 2000-05-31
    IIF 4 - Secretary → ME
  • 31
    TRINITY DOUGLAS LIMITED - 1997-07-02
    DENNIS GROUP LIMITED - 1997-10-27
    ML DOUGLAS HOLDINGS LIMITED - 1996-04-03
    F. L. DOUGLAS HOLDINGS LIMITED - 1990-03-08
    icon of address Berkeley Hamilton, 5 Pullman Court, Great Western Road, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-01-08
    IIF 58 - Director → ME
    icon of calendar ~ 1996-01-08
    IIF 6 - Secretary → ME
  • 32
    icon of address 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-11 ~ 2000-05-31
    IIF 44 - Director → ME
    icon of calendar 1998-12-11 ~ 2000-05-31
    IIF 20 - Secretary → ME
  • 33
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    icon of calendar 1992-07-30 ~ 1997-09-19
    IIF 53 - Director → ME
    icon of calendar ~ 1997-09-19
    IIF 5 - Secretary → ME
  • 34
    icon of address 2 Ravensbank Business Park, Hedera Road, Redditch, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-17 ~ 2000-05-31
    IIF 50 - Director → ME
    icon of calendar 1997-01-17 ~ 2000-05-31
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.