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

Palmer, Nigel John

    Related profiles found in government register
  • Palmer, Nigel John
    British business exec born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British business executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Gracious Street, Selborne, Alton, Hampshire, GU34 3JG

      IIF 12 IIF 13 IIF 14
  • Palmer, Nigel John
    British chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 15 IIF 16 IIF 17
    • icon of address Votec House, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 22
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 23
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 24
  • Palmer, Nigel John
    British chief executive born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British chief executive officer born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 88
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 89
    • icon of address 31 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 90
  • Palmer, Nigel John
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, 523 New Hythe Lane, Larkfield, Aylesford, ME20 6SB, England

      IIF 91
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 92 IIF 93
  • Palmer, Nigel John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appletree House, Gracious Street, Selborne, Alton, Hampshire, GU34 3JG

      IIF 94
    • icon of address 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 95 IIF 96
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 97
    • icon of address Votec House, The Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, United Kingdom

      IIF 98
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, England

      IIF 99
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, RG14 5TN, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address Opal Way, Stone Business Park, Stone, Staffordshire, ST15 0SW

      IIF 105 IIF 106
    • icon of address 31 Upper Brighton Road, Surbiton, Surrey, KT6 6QX

      IIF 107
  • Palmer, Nigel John
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British finance director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 119
  • Palmer, Nigel John
    British chief executive born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 120 IIF 121
  • Palmer, Nigel John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Ferry Road, Felixstowe, Suffolk, IP11 9RS, Uk

      IIF 122
    • icon of address 7 Three Rivers Business Park, Felixstowe Road, Foxhall, Ipswich, IP10 0BF, England

      IIF 123
  • Palmer, Nigel John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Lambeth Road, London, SE1 7JF

      IIF 124
    • icon of address 202, Lambeth Road, London, SE1 7JF, United Kingdom

      IIF 125
  • Palmer, Nigel John
    British shipping company executive born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British shipping consultancy managing born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ

      IIF 129
  • Palmer, Nigel John
    British shipping person born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Thatch, 195 Ferry Road, Felixstowe, Suffolk, IP11 9RS

      IIF 130
  • Palmer, Nigel John
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RH, United Kingdom

      IIF 131
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, South Glamorgan, CF23 8RH, United Kingdom

      IIF 132
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 133
  • Palmer, Nigel John
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 134
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ

      IIF 135
    • icon of address Unit 13, The Glenmore Centre, Shearway Business Park, Folkestone, Kent, CT19 4RJ, England

      IIF 136
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, CT19 4RJ, England

      IIF 137
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ, England

      IIF 138
  • Palmer, Nigel John
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow House, Copse Walk, Cardiff Gate Business Park, Cardiff, CF23 8RH, United Kingdom

      IIF 139
    • icon of address Redrow House, Copse Walk, Pontprennau, Cardiff, CF23 8RH, Wales

      IIF 140
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 141
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 142 IIF 143
  • Palmer, Nigel John
    British oil company executive born in August 1951

    Registered addresses and corresponding companies
    • icon of address 15 Alexandra Court, Broad Street, Hemel Hempstead, Hertfordshire, HP2 5XG

      IIF 144
  • Palmer, Nigel John
    British chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 145
  • Palmer, Nigel John
    British chief executive officer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Palmer, John Nigel
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowley, Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL, England

      IIF 150
  • Palmer, Nigel John
    British consultant

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Business Park, Ancells Road, Fleet, Hampshire, GU51 2UJ

      IIF 151
  • Mr Nigel John Palmer
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Palmer, Nigel John
    British commercial director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 233
  • Palmer, Nigel John
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, Avon, BS32 4JL, United Kingdom

      IIF 234
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, South Gloucester, BS32 4JL

      IIF 235
    • icon of address Redrow House, St. Davids Park, Ewloe, Deeside, CH5 3RX, United Kingdom

      IIF 236
    • icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, CH5 3RX, United Kingdom

      IIF 237
    • icon of address Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ

      IIF 238 IIF 239 IIF 240
  • Palmer, Nigel John
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hortham Lane, Almondsbury, Bristol, South Gloucester, BS32 4JL

      IIF 241
    • icon of address Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA

      IIF 242
    • icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

      IIF 243 IIF 244 IIF 245
  • Palmer, Nigel John
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Exeter, Northcote House, The Queens Drive, Exeter, Devon, EX4 4QJ, United Kingdom

      IIF 246
  • Mr Nigel John Palmder
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Votec House, Hambridge Lane, Newbury, Berkshire, RG14 5TN

      IIF 247
  • Palmer, Nigel John
    British advertising executive born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, St. Marys Lane, Ticehurst, Wadhurst, East Sussex, TN5 7AX

      IIF 248
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 31 Upper Brighton Road, Surbiton Surrey, Surbiton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 107 - Director → ME
  • 2
    ALTOLEASE LIMITED - 1990-05-02
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 143 - Director → ME
  • 4
    NORBAIN INTERCONNECT LIMITED - 1992-10-13
    SOBERLORD LIMITED - 1985-11-20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 48 - Director → ME
  • 5
    MOVALARM GROUP LIMITED - 1991-02-13
    MOVALARM TELEVISION SURVEILLANCE CO. LIMITED(THE) - 1985-06-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 141 - Director → ME
  • 7
    MACDONALD COMPUTER BROKERS LIMITED - 1988-07-28
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 237 - Director → ME
  • 10
    BLANDY 902 LIMITED - 1992-02-18
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 119 - Director → ME
  • 11
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 18 - Director → ME
  • 13
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 19 - Director → ME
  • 14
    R.B.T. (2) LIMITED - 2001-12-27
    NORBAIN EUROPE LIMITED - 1993-08-12
    ANCHORDOVE LIMITED - 1981-12-31
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 71 - Director → ME
  • 15
    icon of address Redrow House, St. Davids Park, Flintshire, Clwyd, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 236 - Director → ME
  • 16
    icon of address Boundary House 523 New Hythe Lane, Larkfield, Aylesford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Right to appoint or remove directorsOE
  • 17
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 106 - Director → ME
  • 18
    PADDOCKBRIGHT LIMITED - 2000-07-06
    icon of address Baker Tilly Restructuring And Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 127 - Director → ME
  • 19
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 140 - Director → ME
  • 20
    TITLEIMAGE LIMITED - 1991-08-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (6 parents, 66 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 15 - Director → ME
  • 21
    LEGIBUS 593 LIMITED - 1985-07-26
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 121 - Director → ME
  • 22
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 120 - Director → ME
  • 23
    NORBAIN SYSTEMS ENGINEERING LIMITED - 1986-07-15
    LEGIBUS 587 LIMITED - 1985-08-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 54 - Director → ME
  • 25
    MUTANDERIS (175) LIMITED - 1993-08-12
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 41 - Director → ME
  • 27
    NORBAIN SD LIMITED - 2015-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    THOMAS BERKLEY LTD - 2010-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-16 ~ now
    IIF 21 - Director → ME
  • 28
    KIDPERRY LIMITED - 1982-09-27
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 62 - Director → ME
  • 29
    icon of address 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-17 ~ dissolved
    IIF 123 - Director → ME
  • 30
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 131 - Director → ME
  • 31
    icon of address Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 139 - Director → ME
  • 32
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    42,730,000 GBP2019-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 22 - Director → ME
  • 33
    RYNESS HOLDINGS LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 70 - Director → ME
  • 34
    HAMSARD 2971 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 79 - Director → ME
  • 35
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 23 - Director → ME
  • 36
    RYNESS ELECTRICAL SUPPLIES LIMITED - 2010-06-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 49 - Director → ME
  • 37
    SPECIALIST ELECTRICAL ENGINEERS LIMITED - 1988-07-01
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 65 - Director → ME
  • 38
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 20 - Director → ME
  • 39
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 40
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 142 - Director → ME
  • 41
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 17 - Director → ME
  • 42
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2005-12-30 ~ now
    IIF 16 - Director → ME
  • 43
    ACUTE SALES LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-31 ~ now
    IIF 24 - Director → ME
  • 44
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 52 - Director → ME
  • 45
    R.B.D. LIMITED - 2005-05-09
    NORBAIN TECHNOLOGY LIMITED - 1990-11-12
    POWER TECHNOLOGY LIMITED - 1985-06-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 61 - Director → ME
  • 46
    VISION LINK (UK) LIMITED - 2014-02-06
    MAWLAW 657 LIMITED - 2005-05-09
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 78 - Director → ME
Ceased 126
  • 1
    icon of address 106 Princes Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 1998-02-09 ~ 2004-08-31
    IIF 144 - Director → ME
  • 2
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 154 - Has significant influence or control OE
  • 3
    UK TEST INSTRUMENTS LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2018-01-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2018-01-01
    IIF 232 - Has significant influence or control OE
  • 4
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 226 - Has significant influence or control OE
  • 5
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ 2018-01-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2018-01-01
    IIF 229 - Has significant influence or control OE
  • 6
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-05-01 ~ 2004-02-29
    IIF 12 - Director → ME
  • 7
    HOWDEN DATA LIMITED - 2003-01-14
    icon of address Leo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2018-01-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 192 - Has significant influence or control OE
  • 8
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2018-01-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-01-01
    IIF 231 - Has significant influence or control OE
  • 9
    SUITDEEP LIMITED - 1990-05-11
    icon of address Leo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2018-01-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 207 - Has significant influence or control OE
  • 10
    BAKER ELECTRICAL APPLIANCE MARKETING LIMITED - 1991-11-06
    HIVEMAIN LIMITED - 1984-05-10
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2018-01-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 216 - Has significant influence or control OE
  • 11
    MANDACO 796 LIMITED - 2014-07-14
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -34,275 GBP2021-06-30
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-25
    IIF 96 - Director → ME
  • 12
    MANDACO 730 LIMITED - 2013-07-05
    icon of address 46 Hamilton Square, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-12-21 ~ 2024-05-25
    IIF 95 - Director → ME
  • 13
    FINTOWN LIMITED - 2006-01-26
    icon of address The Granary, St Mary's Lane, Ticehurst, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,496 GBP2018-07-31
    Officer
    icon of calendar 2005-12-30 ~ 2011-10-05
    IIF 248 - Director → ME
  • 14
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2018-01-01
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 212 - Has significant influence or control OE
  • 15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2018-01-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 195 - Has significant influence or control OE
  • 16
    icon of address Regis House, 45 King William Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-10-18 ~ 2019-10-15
    IIF 130 - Director → ME
    icon of calendar 2000-07-18 ~ 2005-01-25
    IIF 128 - Director → ME
  • 17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2018-01-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 197 - Has significant influence or control OE
  • 18
    SEWSURE LIMITED - 2010-01-27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2018-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 180 - Has significant influence or control OE
  • 19
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-09-14
    IIF 222 - Has significant influence or control OE
  • 20
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 206 - Has significant influence or control OE
  • 21
    CHANNEL SAFETY SYSTEMS LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 215 - Has significant influence or control OE
  • 22
    MEAUJO (752) LIMITED - 2010-12-15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 205 - Has significant influence or control OE
  • 23
    ONLYDIRECT LIMITED - 1999-11-17
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 198 - Has significant influence or control OE
  • 24
    LINDEN KINGSTEIGNTON LIMITED - 2015-12-04
    icon of address Green Tree House Silverhills Road, Decoy Industrial Estate, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-30
    IIF 242 - Director → ME
  • 25
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 134 - Director → ME
  • 26
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2018-01-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 209 - Has significant influence or control OE
  • 27
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2024-01-12
    IIF 132 - Director → ME
  • 28
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 230 - Has significant influence or control OE
  • 29
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2018-01-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 186 - Has significant influence or control OE
  • 30
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 183 - Has significant influence or control OE
  • 31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2018-01-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 161 - Has significant influence or control OE
  • 32
    DETA (ELECTRICAL) COMPANY LIMITED - 1988-11-18
    DETA (OVERSEAS) COMPANY LIMITED - 1979-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 182 - Has significant influence or control OE
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 136 - Director → ME
  • 34
    D.K. EAST LIMITED - 2015-03-17
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 113 - Director → ME
  • 35
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-01-01
    IIF 227 - Has significant influence or control OE
  • 36
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 170 - Has significant influence or control OE
  • 37
    SWIFTGAME LIMITED - 1996-01-26
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2018-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 165 - Has significant influence or control OE
  • 38
    H & V CONTROLS (SOUTH EAST) LIMITED - 2010-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 247 - Has significant influence or control OE
  • 39
    IMMENSEMOVEMENT LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 169 - Has significant influence or control OE
  • 40
    PROGRESSIVEVISION LIMITED - 1999-01-21
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 166 - Has significant influence or control OE
  • 41
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 184 - Has significant influence or control OE
  • 42
    F.M.P. PLASTICS LIMITED - 2015-03-30
    GLASSKNIGHT LIMITED - 1986-11-28
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-02-29
    IIF 13 - Director → ME
  • 43
    H & V CONTROLS (MIDLANDS) LIMITED - 2010-01-27
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 155 - Has significant influence or control OE
  • 44
    ASHYARN LTD - 2001-06-08
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2018-01-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 208 - Has significant influence or control OE
  • 45
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 225 - Has significant influence or control OE
  • 46
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2018-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 157 - Has significant influence or control OE
  • 47
    DETA DESIGNS LIMITED - 2012-01-13
    ARLEC DESIGNS LIMITED - 2000-01-28
    FINLAW EIGHTY-EIGHT LIMITED - 1997-09-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 176 - Has significant influence or control OE
  • 48
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2018-01-01
    IIF 224 - Has significant influence or control OE
  • 49
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ 2018-01-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 204 - Has significant influence or control OE
  • 50
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-05-03
    IIF 111 - Director → ME
  • 51
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 108 - Director → ME
    icon of calendar 2024-12-31 ~ 2024-12-31
    IIF 105 - Director → ME
  • 52
    ARLEC DCS LIMITED - 2000-05-04
    NEXHAVEN LIMITED - 1997-09-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 179 - Has significant influence or control OE
  • 53
    GIFTS IN KIND UK LIMITED - 2001-02-06
    icon of address 11 - 15 St. Mary At Hill, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1996-02-13 ~ 2008-09-23
    IIF 117 - Director → ME
  • 54
    RICOH UK LIMITED - 2010-04-01
    NRG GROUP UK LIMITED - 2008-03-31
    NRG GROUP LIMITED - 2001-07-13
    GESTETNER LIMITED - 1992-11-13
    GESTETNER DUPLICATORS LIMITED - 1980-12-31
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-12 ~ 2008-10-31
    IIF 118 - Director → ME
  • 55
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 158 - Has significant influence or control OE
  • 56
    JAYLEM LIMITED - 2010-02-10
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-15 ~ 2018-01-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 159 - Has significant influence or control OE
  • 57
    W.M. OWLETT (NORTHERN) LIMITED - 2006-10-09
    W. M. OWLETT (WAREHOUSING) LIMITED - 1989-11-09
    BETAMEAD LIMITED - 1977-12-31
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 110 - Director → ME
  • 58
    W.M. OWLETT (EASTERN) LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 116 - Director → ME
  • 59
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 189 - Has significant influence or control OE
  • 60
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2018-11-26
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2018-01-01
    IIF 191 - Has significant influence or control OE
  • 61
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-30 ~ 2018-01-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 160 - Has significant influence or control OE
  • 62
    K. SUPPLIES (LANCASHIRE) LIMITED - 1994-10-01
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2018-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 175 - Has significant influence or control OE
  • 63
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2018-01-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 156 - Has significant influence or control OE
  • 64
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2018-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 153 - Has significant influence or control OE
  • 65
    LEMONBRIDGE LIMITED - 2000-07-06
    icon of address Commodity Quay, St Katharine Docks, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2003-01-31
    IIF 126 - Director → ME
  • 66
    ROSEMULLION PROPERTY COMPANY LIMITED - 2011-03-31
    R.P.C. CONSULTING SERVICES LIMITED - 1994-06-22
    DEMONSTAR LIMITED - 1992-09-02
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-05-18
    IIF 150 - Director → ME
  • 67
    GERALD WOOD HOMES LIMITED - 2011-03-31
    STONETREE LIMITED - 2000-01-07
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 243 - Director → ME
  • 68
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-17 ~ 2015-04-14
    IIF 241 - Director → ME
  • 69
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2015-04-14
    IIF 233 - Director → ME
  • 70
    PITCOMP 232 LIMITED - 2006-06-27
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2016-10-06
    IIF 235 - Director → ME
  • 71
    MIDAS HOMES LIMITED - 2011-03-31
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 244 - Director → ME
  • 72
    icon of address 16 St. Mary At Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,439 GBP2024-03-31
    Officer
    icon of calendar 2012-02-07 ~ 2014-12-31
    IIF 122 - Director → ME
  • 73
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 218 - Has significant influence or control OE
  • 74
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 177 - Has significant influence or control OE
  • 75
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2018-01-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-01-01
    IIF 203 - Has significant influence or control OE
  • 76
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2018-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 168 - Has significant influence or control OE
  • 77
    NORBAIN SD LIMITED - 2015-01-28
    SPECIALIST HEATING COMPONENTS LIMITED - 2012-07-04
    THOMAS BERKLEY LTD - 2010-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 172 - Has significant influence or control OE
  • 78
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2018-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 210 - Has significant influence or control OE
  • 79
    NORBAIN HOLDINGS LIMITED - 2015-01-28
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2018-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 164 - Has significant influence or control OE
  • 80
    RICOH UK LIMITED - 2008-03-31
    icon of address 20 Triton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-10-31
    IIF 90 - Director → ME
  • 81
    THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED - 2008-04-08
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-10
    IIF 239 - Director → ME
  • 82
    W.M. OWLETT GROUP LIMITED - 2006-10-09
    icon of address Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 112 - Director → ME
  • 83
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2018-01-01
    IIF 228 - Has significant influence or control OE
  • 84
    MUELLER PRIMAFLOW LIMITED - 2014-11-24
    VEMCO BRASSCAPRI LIMITED - 2006-12-19
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1992-02-06
    icon of address Votec House, Hambridge Lane, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    42,730,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    IIF 190 - Has significant influence or control OE
  • 85
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-14 ~ 2018-01-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2018-01-01
    IIF 220 - Has significant influence or control OE
  • 86
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-10 ~ 2018-01-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-01-01
    IIF 188 - Has significant influence or control OE
  • 87
    icon of address 18 Badminton Road, Downend, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2019-08-19
    IIF 234 - Director → ME
  • 88
    STAPLEDYKE LIMITED - 1994-06-22
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2017-10-05
    IIF 245 - Director → ME
  • 89
    RYNESS INTERMEDIATE HOLDINGS LIMITED - 2010-06-01
    SHELFCO (NO 2730) LIMITED - 2002-08-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 214 - Has significant influence or control OE
  • 90
    RYNESS TOPCO LIMITED - 2010-06-01
    HAMSARD 2972 LIMITED - 2006-03-24
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 211 - Has significant influence or control OE
  • 91
    STUART AND MCINTOSH LIMITED - 2007-12-17
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2006-03-02
    IIF 11 - Director → ME
  • 92
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2018-01-01
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 196 - Has significant influence or control OE
  • 93
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-03-02
    IIF 7 - Director → ME
  • 94
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 217 - Has significant influence or control OE
  • 95
    icon of address South Devon Utc, Kingsteignton Road, Newton Abbot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-10 ~ 2016-05-17
    IIF 246 - Director → ME
  • 96
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 162 - Has significant influence or control OE
  • 97
    COWLEIGH LIMITED - 2008-01-14
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 174 - Has significant influence or control OE
  • 98
    TAKBRO INDUSTRIAL (LONDON) LIMITED - 2001-12-03
    TAKBRO LIMITED - 1994-01-01
    TAKBRO LIMITED - 1993-12-23
    KRIMPIT LIMITED - 1984-01-12
    DUKEBRIGHT LIMITED - 1979-12-31
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ 2018-01-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 199 - Has significant influence or control OE
  • 99
    WHOLESALE INSTRUMENT SERVICES LIMITED - 2011-04-13
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-01-01
    IIF 221 - Has significant influence or control OE
  • 100
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2015-10-06
    IIF 129 - Director → ME
    icon of calendar 2007-10-24 ~ 2015-10-06
    IIF 151 - Secretary → ME
  • 101
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 200 - Has significant influence or control OE
  • 102
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 137 - Director → ME
  • 103
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-15
    IIF 133 - Director → ME
  • 104
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 138 - Director → ME
  • 105
    icon of address 200b Lambeth Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ 2018-09-22
    IIF 124 - Director → ME
  • 106
    CHANNEL ELECTRONIC SYSTEMS LIMITED - 2012-05-29
    ARUN ELECTRONIC SYSTEMS LIMITED - 1986-09-02
    THORNBOROUGH ALARM SYSTEMS LIMITED - 1984-04-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ 2018-01-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 193 - Has significant influence or control OE
  • 107
    NAVY LEAGUE INCORPORATED(THE) - 1995-02-28
    icon of address 200b Lambeth Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2018-09-14
    IIF 125 - Director → ME
  • 108
    ELECTRICAL BARGAIN STORES LIMITED - 2023-02-15
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2018-01-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 194 - Has significant influence or control OE
  • 109
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2018-06-29
    IIF 240 - Director → ME
  • 110
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 173 - Has significant influence or control OE
  • 111
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 187 - Has significant influence or control OE
  • 112
    icon of address Votec House The Votec Centre, Hambridge Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-01-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 219 - Has significant influence or control OE
  • 113
    CSM LIGHTING LIMITED - 2010-01-05
    F.K.I. LIGHTING LIMITED - 1985-08-28
    PERCHMARK LIMITED - 1981-12-31
    PERCHMARK LIMITED - 1980-12-31
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 181 - Has significant influence or control OE
  • 114
    U.K. ELECTRIC LIMITED - 2013-08-30
    U.K. SPARES LIMITED - 1995-12-19
    STEARN SPARES LIMITED - 1993-11-23
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-06
    IIF 185 - Has significant influence or control OE
  • 115
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2018-01-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 163 - Has significant influence or control OE
  • 116
    ACUTE SALES LIMITED - 2017-01-04
    icon of address Votec House, The Vo-tec Centre, Hambridge Lane, Newbury, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-31 ~ 2020-05-06
    IIF 223 - Has significant influence or control OE
  • 117
    LND 906 LIMITED - 1992-06-05
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ 2018-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 202 - Has significant influence or control OE
  • 118
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-01-01
    IIF 171 - Has significant influence or control OE
  • 119
    VINK UK PLC - 2017-08-03
    AMARI PLASTICS PUBLIC LIMITED COMPANY - 2017-08-03
    icon of address Melita House, 124 Bridge Road, Chertsey, Surrey, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2001-04-04 ~ 2004-02-29
    IIF 14 - Director → ME
  • 120
    BARKING CENTRAL MANAGEMENT COMPANY (NO.3) LIMITED - 2007-11-26
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Bucks, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-23
    Officer
    icon of calendar 2017-08-19 ~ 2019-10-10
    IIF 135 - Director → ME
  • 121
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 167 - Has significant influence or control OE
  • 122
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-10
    IIF 238 - Director → ME
  • 123
    W M OWLETT & SONS LIMITED - 2015-03-30
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2006-03-02
    IIF 114 - Director → ME
  • 124
    COWLEIGH WHOLESALE (MALVERN) LIMITED - 2003-02-06
    DAWNSMART LIMITED - 1986-09-02
    icon of address Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2018-01-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 178 - Has significant influence or control OE
  • 125
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-03 ~ 2018-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 213 - Has significant influence or control OE
  • 126
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2018-01-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 201 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.