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

Mccoy, Michael Ryan, Mr.

    Related profiles found in government register
  • Mccoy, Michael Ryan, Mr.

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 1
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 2
    • icon of address 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 3 IIF 4
  • Mccoy, Michael Ryan

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 5
    • icon of address 150, Armley Road, Leeds, LS12 2QQ

      IIF 6
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 7
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 8 IIF 9 IIF 10
    • icon of address Farnell House, Forge Lane, Leeds, West Yorkshire, LS12 2NE

      IIF 13
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 14
    • icon of address Avnet Inc, 2211 S. 47th Street, Phoenix, Az 85034, United States

      IIF 15
    • icon of address 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 16
  • Mccoy, Michael Ryan
    American legal counsel born in January 1976

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium

      IIF 17
  • Mccoy, Michael
    American legal counsel born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3, De Kleetlaan, B-1831 Diegem, Belgium

      IIF 18
  • Mccoy, Michael Ryan
    American lawyer born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 19
  • Mccoy, Michael Ryan
    American legal counsel born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium

      IIF 20 IIF 21
  • Mccoy, Michael Ryan
    American vp corporate secretary born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 150, Armley Road, Leeds, LS12 2QQ

      IIF 22
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 23
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 24 IIF 25 IIF 26
    • icon of address Farnell House, Forge Lane, Leeds, West Yorkshire, LS12 2NE

      IIF 28
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 29
    • icon of address 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 30
  • Mccoy, Michael Ryan, Mr.
    American associate general counsel born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eagle Building, Kouterveldstraat 20, B - 1831 Diegem, Belgium

      IIF 31
    • icon of address Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium

      IIF 32 IIF 33
  • Mccoy, Michael Ryan, Mr.
    American company director born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium

      IIF 34
  • Mccoy, Michael Ryan, Mr.
    American legal counsel born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
  • Mccoy, Michael Ryan, Mr.
    American vp associate general counsel born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Eagle Building, Kouterveldstraat 20, B-1831 Diegem, Belgium

      IIF 61
  • Mccoy, Michael Ryan, Mr.
    American vp corporate secretary born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 62 IIF 63
  • Mccoy, Michael Ryan, Mr.
    American vp legal&corporate secretary born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 64
  • Mccoy, Michael Ryan, Mr.
    American vp-assistant general counsel and corp sec born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 65
child relation
Offspring entities and appointments
Active 6
  • 1
    SUNRISE ELECTRONICS LIMITED - 1994-05-06
    ADDTRON COMPUTING LIMITED - 1992-06-23
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 2
    SOLIS SYSTEMS LIMITED - 2008-01-31
    icon of address Clb Coopers 5th Floor, Ship Canal House, King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 45 - Director → ME
  • 3
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MICROCOMPUTERS SYSTEMS COMPONENTS (UK) LIMITED - 2010-04-12
    icon of address Clb Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 32 - Director → ME
Ceased 44
  • 1
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 59 - Director → ME
  • 2
    ABACUS ELECTRONICS HOLDINGS LIMITED - 1996-04-01
    ABACUS ELECTRONICS P L C - 1985-11-01
    ABACUS POLAR HOLDINGS LIMITED - 2001-09-24
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2007-01-30
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-29
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-14
    IIF 36 - Director → ME
  • 3
    OPEN LOGIC HOLDINGS LIMITED - 2011-09-20
    PRESENTMISSION LIMITED - 2001-11-09
    SMITH COLLINS LIMITED - 2007-10-29
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 35 - Director → ME
  • 4
    icon of address Avnet House, Rutherford Close, Stevenage, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-26
    IIF 61 - Director → ME
  • 5
    TENVA GROUP HOLDINGS LIMITED - 2017-02-03
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2018-02-26
    IIF 17 - Director → ME
  • 6
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2018-02-26
    IIF 31 - Director → ME
  • 7
    ALNERY NO.2536 LIMITED - 2005-09-29
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 40 - Director → ME
  • 8
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2012-02-01
    ALPHA 3 MANUFACTURING GROUP LIMITED - 2007-01-30
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2018-05-04
    IIF 57 - Director → ME
  • 9
    WB CO (1346) LIMITED - 2005-02-14
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 50 - Director → ME
  • 10
    IDEAL HARDWARE EUROPE LIMITED - 2001-04-06
    BRANDIT LIMITED - 2000-02-09
    BRAND IT LIMITED - 1999-03-18
    DAVANBELL LIMITED - 1999-02-26
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 49 - Director → ME
  • 11
    IDEAL HARDWARE LIMITED - 2007-01-02
    ALNERY NO. 1986 LIMITED - 2000-06-05
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 55 - Director → ME
  • 12
    SHORETARN LIMITED - 1977-12-31
    CAYSON ENGINEERING LIMITED - 1991-06-17
    FARNELL CAYSON LIMITED - 1992-10-02
    CAYSON ELECTRONICS LIMITED - 1995-03-28
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 65 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 2 - Secretary → ME
  • 13
    TENLAY LIMITED - 2001-01-05
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 56 - Director → ME
  • 14
    COMBINED PRECISION COMPONENTS LIMITED - 1988-07-06
    COMBINED PRECISION COMPONENTS PLC - 2015-09-14
    EXTEND LIFE TUBES LIMITED - 1976-12-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 63 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 3 - Secretary → ME
  • 15
    MELADELL LIMITED - 2009-08-26
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 22 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 6 - Secretary → ME
  • 16
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 23 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 7 - Secretary → ME
  • 17
    ESD DISTRIBUTION LIMITED - 2011-03-25
    FARNELL ELECTRONIC SERVICES LIMITED - 1994-02-01
    ETATECH LIMITED - 1993-12-21
    FINANCE FOR BUSINESS LIMITED - 1990-10-12
    BETTEREXPERT LIMITED - 1990-02-01
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 64 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 1 - Secretary → ME
  • 18
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    FARNELL TELEVISION LIMITED - 1992-01-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 62 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 4 - Secretary → ME
  • 19
    HACKPLIMCO (NO.TWENTY-EIGHT) PUBLIC LIMITED COMPANY - 1996-01-10
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 27 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 12 - Secretary → ME
  • 20
    FARNELL AUDIO VISUAL LIMITED - 1995-01-30
    A.C.FARNELL(LONDON)LIMITED - 1976-12-31
    DIALOGUE DISTRIBUTION LIMITED - 1996-02-15
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 25 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 8 - Secretary → ME
  • 21
    A1 CIRCUITS LIMITED - 1987-07-27
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 26 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 9 - Secretary → ME
  • 22
    icon of address C/o Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 51 - Director → ME
  • 23
    CLARITY INTERNETWORKING LIMITED - 2005-08-18
    CLARITY TECHNOLOGY DISTRIBUTION LIMITED - 2001-03-26
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 43 - Director → ME
  • 24
    icon of address A&l Goodbody Solicitors, 42-46 Fountain Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 44 - Director → ME
  • 25
    COSMESH LIMITED - 1995-08-18
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 46 - Director → ME
  • 26
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 24 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 10 - Secretary → ME
  • 27
    JAUNTEX LIMITED - 1996-02-15
    DIALOGUE DISTRIBUTION LIMITED - 2003-09-16
    icon of address Farnell House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 28 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 13 - Secretary → ME
  • 28
    CHERRYBRIGHT LIMITED - 2000-11-29
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 21 - Director → ME
  • 29
    CHOIRGRANGE LIMITED - 2000-11-29
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 20 - Director → ME
  • 30
    SPIRETRAIL LIMITED - 2000-11-29
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-26
    IIF 53 - Director → ME
  • 31
    QUORUM FILE LIMITED - 1991-10-22
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 48 - Director → ME
  • 32
    PREMIUM SYSTEMS HOLDINGS LIMITED - 2002-08-27
    BROOMCO (1608) LIMITED - 1998-08-21
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 42 - Director → ME
  • 33
    PREMIUM SYSTEMS LIMITED - 2002-08-05
    BROOMCO (1589) LIMITED - 1998-08-04
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-26
    IIF 52 - Director → ME
  • 34
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2018-05-04
    IIF 18 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 5 - Secretary → ME
  • 35
    BUCK & HICKMAN LIMITED - 2007-04-13
    PREMIER FARNELL UK LIMITED - 2004-04-05
    SWIFT SASCO LIMITED - 2004-02-20
    PERCARLA LIMITED - 1991-07-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 29 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 14 - Secretary → ME
  • 36
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    PREMIER FARNELL PLC - 2016-11-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2018-05-04
    IIF 19 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 11 - Secretary → ME
  • 37
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-28
    IIF 15 - Secretary → ME
  • 38
    BUCK & HICKMAN LIMITED - 2004-04-05
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 30 - Director → ME
    icon of calendar 2017-01-31 ~ 2018-05-04
    IIF 16 - Secretary → ME
  • 39
    UNITY SOFTWARE SYSTEMS (UK) LIMITED - 2001-02-28
    ASCENDANT TECHNOLOGY LIMITED - 2022-10-17
    OPEN LOGIC SOLUTIONS LIMITED - 2011-01-10
    TRYOUT LIMITED - 1997-03-06
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 41 - Director → ME
  • 40
    AVNET TECHNOLOGY SOLUTIONS LIMITED - 2017-08-25
    AVNET IT LIMITED - 2013-01-28
    ACAL I.T. LIMITED - 2008-01-10
    HEADWAY TECHNOLOGY GROUP LIMITED - 2005-03-31
    INSTAR ENTERPRISES LIMITED - 1995-12-07
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 60 - Director → ME
  • 41
    AVNET TS SERVICES LIMITED - 2017-08-25
    IDEAL HARDWARE LIMITED - 2013-01-28
    BELL MICROPRODUCTS LIMITED - 2007-01-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 39 - Director → ME
  • 42
    TEKDATA LIMITED - 2004-07-01
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-06-29
    Officer
    icon of calendar 2012-12-31 ~ 2018-02-14
    IIF 58 - Director → ME
  • 43
    icon of address C/o Azets Holdings Ltd, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2018-02-26
    IIF 47 - Director → ME
  • 44
    AVNET TECHNOLOGY SOLUTIONS LIMITED - 2013-01-28
    AVNET COMPUTER MARKETING LIMITED - 2004-07-08
    AVNET BYTECH LIMITED - 2001-07-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2017-02-27
    IIF 54 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.