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

Comery, James Antony

    Related profiles found in government register
  • Comery, James Antony
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ickleton Road, Duxford, Cambridge, CB22 4QB

      IIF 1 IIF 2
  • Comery, James Antony
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Comery, James Antony
    British business executive born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bedford Link Logistic Park, Kempston, Bedfordshire, MK43 9SS, United Kingdom

      IIF 8 IIF 9
    • icon of address 4-6 Enterprise Way, Wickford Business Park, Wickford, Essex, SS11 8DH

      IIF 10
  • Comery, James Antony
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Comery, James Antony
    British finance director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Comery, James Antony
    British none born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bedford Link Logistic Park, Kempston, Bedford, Bedfordshire, MK45 9SS, United Kingdom

      IIF 20
    • icon of address The Old Maltings, Leeds Road, Tadcaster, North Yorkshire, LS24 9HB

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 1 - Director → ME
  • 2
    EUROMATERIALS LIMITED - 1995-07-10
    INHOCO 417 LIMITED - 1995-07-04
    COMPOSITE MATERIALS LIMITED - 1996-03-01
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 3 - Director → ME
  • 3
    ARTMIRAGE LIMITED - 1996-09-24
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    H W F NUMBER FIFTY SEVEN LIMITED - 1988-05-16
    GE INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-05-21
    GE FANUC INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-01-12
    GE INTELLIGENT PLATFORMS HOLDINGS LIMITED - 2015-12-07
    RADSTONE TECHNOLOGY PLC - 2007-11-15
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-25 ~ 2014-01-01
    IIF 19 - Director → ME
  • 2
    REMOTE ENERGY MONITORING - 2013-08-06
    REMOTE ENERGY MONITORING LTD - 2013-06-19
    GE INDUSTRIAL (UK) HOLDINGS - 2020-01-31
    GE POWER CONVERSION UK GROUP - 2014-10-09
    icon of address 10th Floor, 245 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2016-12-07
    IIF 13 - Director → ME
  • 3
    ALSTOM POWER CONVERSION OVERSEAS LTD - 2005-12-16
    icon of address Projects Drive, Boughton Road, Rugby, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2018-09-21
    IIF 12 - Director → ME
  • 4
    CONVERTEAM TECHNOLOGY LTD - 2012-06-29
    CLIFFTHINK LIMITED - 2007-01-03
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2018-09-21
    IIF 14 - Director → ME
  • 5
    CONVERTEAM HOLDINGS NORTHERN EUROPE LIMITED - 2012-06-29
    CONVERTEAM NORTH EUROPE LIMITED - 2009-06-03
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2018-09-21
    IIF 15 - Director → ME
  • 6
    APC POWER CONVERSION LTD - 2006-03-29
    CONVERTEAM UK LTD - 2012-06-29
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ 2018-09-21
    IIF 11 - Director → ME
  • 7
    OCTEC LIMITED - 2007-11-15
    GE FANUC INTELLIGENT PLATFORMS (BRACKNELL) LIMITED - 2010-01-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2014-04-01
    IIF 17 - Director → ME
  • 8
    ALSTOM POWER CONVERSION LTD - 2006-03-29
    CONVERTEAM LTD - 2014-05-27
    DATESAFE LIMITED - 1989-12-20
    GEC ELECTRICAL PROJECTS LIMITED - 1991-03-01
    ALSTOM DRIVES & CONTROLS LTD - 2000-03-22
    CEGELEC PROJECTS LTD. - 1998-12-29
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2018-09-21
    IIF 16 - Director → ME
  • 9
    RADSTONE LIMITED - 2007-11-15
    GE INTELLIGENT PLATFORMS LIMITED - 2021-01-13
    COGFILTER LIMITED - 1999-10-04
    GE FANUC INTELLIGENT PLATFORMS LIMITED - 2010-01-04
    GE DIGITAL UK LIMITED - 2025-06-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2014-04-01
    IIF 18 - Director → ME
  • 10
    ST JAMES PARADE (127) LIMITED - 2010-07-12
    icon of address The Old Maltings, Leeds Road, Tadcaster, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ 2024-04-01
    IIF 21 - Director → ME
  • 11
    RYDERSTONE LIMITED - 2009-01-06
    EXMAC AUTOMATION LIMITED - 2020-06-19
    icon of address Unit 3, Bedford Link Logistic Park, Kempston, Bedfordshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2019-08-02 ~ 2021-01-13
    IIF 9 - Director → ME
  • 12
    C.K. INDUSTRIAL ENGINEERS LIMITED - 2020-06-02
    icon of address 4-6 Enterprise Way, Wickford Business Park, Wickford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,907,622 GBP2018-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-01-13
    IIF 10 - Director → ME
  • 13
    MACDONALD HUMFREY (AUTOMATION) LIMITED - 2020-05-28
    icon of address Unit 3, Bedford Link Logistic Park, Kempston, Bedfordshire, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    42,000 GBP2019-12-31
    Officer
    icon of calendar 2019-08-02 ~ 2021-01-13
    IIF 8 - Director → ME
  • 14
    MACDONALD HUMFREY AUTOMATION MIDDLE EAST CONTROL SYSTEMS LLC - 2020-09-02
    icon of address Office 306, 3rd Floor Arjan Emrates Building, Defense Road, Abu Dhabi, Po Box 127557, United Arab Emirates
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-26 ~ 2021-10-07
    IIF 20 - 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.