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

Leigh, Martin Graham

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-02-19 ~ now
    IIF 114 - Director → ME
    icon of calendar 1993-02-19 ~ now
    IIF 83 - Secretary → ME
  • 2
    icon of address C/o The Corporation Trust, Company, 1209 Orange Street, Wilminton, Delaware 19801, County Of New Castle, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 179 - Director → ME
    icon of calendar 2005-04-01 ~ now
    IIF 99 - Secretary → ME
Ceased 104
  • 1
    COLVERN LIMITED - 1997-01-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 51 - Secretary → ME
  • 2
    KENURE DEVELOPMENTS LIMITED - 1977-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 133 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 81 - Secretary → ME
  • 3
    ELSPEC LIMITED - 1977-12-31
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 139 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 78 - Secretary → ME
  • 4
    AB CONTROLS AND CONNECTORS LIMITED - 1989-03-14
    icon of address Abercynon, Mountain Ash, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 117 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-11-23
    IIF 82 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 73 - Secretary → ME
  • 5
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1993-11-29
    IIF 116 - Director → ME
    icon of calendar 2004-12-21 ~ 2006-12-01
    IIF 159 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 74 - Secretary → ME
  • 6
    CHETHURST LIMITED - 1982-07-07
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 186 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 38 - Secretary → ME
  • 7
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 124 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 85 - Secretary → ME
  • 8
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2006-12-01
    IIF 175 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 43 - Secretary → ME
  • 9
    AB TESTHOUSE LIMITED - 2000-11-28
    ORE RECLAMATION LIMITED - 1976-12-31
    A.B. COMPONENTS LIMITED - 1993-12-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 113 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 63 - Secretary → ME
  • 10
    A E I CABLES LIMITED - 1997-03-21
    TT TOP LINK LIMITED - 1997-04-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 71 - Secretary → ME
  • 11
    A.B. ELECTRONICS PENSIONS NOMINEES LIMITED - 1990-07-25
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 193 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 75 - Secretary → ME
  • 12
    MICA PRODUCTS LIMITED - 1992-01-08
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 178 - Director → ME
    icon of calendar ~ 1992-02-27
    IIF 115 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 100 - Secretary → ME
    icon of calendar ~ 1992-09-15
    IIF 104 - Secretary → ME
  • 13
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 2001-04-03
    IIF 198 - Director → ME
    icon of calendar ~ 2001-04-03
    IIF 41 - Secretary → ME
  • 14
    LISTMARR LIMITED - 1989-05-22
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2006-12-01
    IIF 42 - Secretary → ME
  • 15
    BINTCLIFFE TURNER LIMITED - 2005-11-14
    BINTCLIFFE TURNER (EXPORTS) LIMITED - 1993-03-04
    BAS COMPONENTS LIMITED - 1993-04-01
    DELTIGHT FORGINGS LIMITED - 1984-09-05
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 147 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 69 - Secretary → ME
  • 16
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 1994-04-06 ~ 2006-12-01
    IIF 46 - Secretary → ME
  • 17
    icon of address Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 136 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 36 - Secretary → ME
  • 18
    C.C.S. (CABLE COMMUNICATIONS SYSTEMS) LIMITED - 1982-11-02
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 197 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 77 - Secretary → ME
  • 19
    AEI CABLES LIMITED - 2007-09-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-05-15
    IIF 192 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 106 - Secretary → ME
  • 20
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-12-01
    IIF 20 - Secretary → ME
  • 21
    TTG PROPERTIES LIMITED - 2024-04-26
    TYZACK TURNER PROPERTIES LIMITED - 1988-05-12
    WILLIAM COOPER (HAND TOOLS) LIMITED - 1987-12-11
    icon of address Tregwilym Industrial Estate, Tregwilym Road, Rogerstone, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 111 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 23 - Secretary → ME
  • 22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-22 ~ 2006-12-01
    IIF 152 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 28 - Secretary → ME
  • 23
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 121 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 86 - Secretary → ME
  • 24
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    APB LIMITED - 1983-08-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-11-17 ~ 2006-12-01
    IIF 157 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 12 - Secretary → ME
  • 25
    A.P. BESSON LIMITED - 1990-02-19
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 190 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 34 - Secretary → ME
  • 26
    CRYSTALATE (HOLDINGS) LIMITED - 1982-02-15
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 160 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 13 - Secretary → ME
  • 27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 144 - Director → ME
    icon of calendar ~ 1991-05-31
    IIF 87 - Secretary → ME
    icon of calendar ~ 2006-12-01
    IIF 88 - Secretary → ME
  • 28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 167 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 24 - Secretary → ME
  • 29
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    icon of address Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 33 - Secretary → ME
  • 30
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    GOLDCREST SECURITY LIMITED - 1995-01-26
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 161 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 68 - Secretary → ME
  • 31
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 155 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 93 - Secretary → ME
  • 32
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 165 - Director → ME
    icon of calendar 1996-06-03 ~ 2006-12-01
    IIF 70 - Secretary → ME
  • 33
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-20 ~ 2006-12-01
    IIF 127 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 50 - Secretary → ME
  • 34
    JENKS & CATTELL WASHERS LIMITED - 1989-01-16
    CHANCEVOTE LIMITED - 1986-11-17
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 128 - Director → ME
    icon of calendar 1995-01-31 ~ 2006-12-01
    IIF 16 - Secretary → ME
  • 35
    NEOSID LIMITED - 1986-07-29
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 169 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 96 - Secretary → ME
  • 36
    DAGE LIMITED - 2005-04-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 168 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 97 - Secretary → ME
  • 37
    BARTON INDUCTIVE COMPONENTS LIMITED - 2006-12-21
    icon of address Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 135 - Director → ME
    icon of calendar 1993-02-19 ~ 2006-12-01
    IIF 95 - Secretary → ME
  • 38
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    GENERGY PLC - 2003-10-09
    DALE POWER SOLUTIONS PLC - 2006-12-21
    DALE POWER SYSTEMS PLC - 1997-11-14
    OTTOMOTORES UK PLC - 2007-04-11
    OTTOMOTORES UK LIMITED - 2014-05-22
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    icon of calendar 1995-04-01 ~ 2006-12-01
    IIF 30 - Secretary → ME
  • 39
    KENT BROS,ELECTRIC WIRE COMPANY & E.H.PHILLIPS LIMITED - 1976-12-31
    KENT ELECTRIC WIRE LIMITED - 2003-08-07
    DALE POWER SOLUTIONS LIMITED - 2003-10-09
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 184 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 55 - Secretary → ME
  • 40
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 191 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 67 - Secretary → ME
  • 41
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2025-01-31
    Officer
    icon of calendar 2004-03-05 ~ 2006-12-01
    IIF 7 - Secretary → ME
  • 42
    icon of address 99 Gresham Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-27 ~ 2005-07-29
    IIF 62 - Secretary → ME
  • 43
    JAMES GIBBONS FORMAT LIMITED - 2011-12-19
    SEND FINANCE LIMITED - 2013-09-02
    FORDMATE LIMITED - 1980-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar ~ 1992-03-01
    IIF 2 - Secretary → ME
  • 44
    icon of address The Glassworks, Greasbrough Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1996-07-18 ~ 2001-05-14
    IIF 4 - Secretary → ME
  • 45
    PANTHERDOVE LIMITED - 1992-07-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 163 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 110 - Secretary → ME
  • 46
    ELECTROCANE LIMITED - 1986-08-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 118 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 109 - Secretary → ME
  • 47
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2006-12-01
    IIF 130 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 53 - Secretary → ME
  • 48
    MMG MAGDEV LIMITED - 2002-03-27
    AB SIC LIMITED - 1992-12-11
    AB ELECTRONIC (1) LIMITED - 2002-02-01
    SWANSEA INDUSTRIAL COMPONENTS LIMITED - 1992-10-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 150 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 76 - Secretary → ME
  • 49
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-10-26
    IIF 199 - Director → ME
    icon of calendar 2000-06-07 ~ 2006-12-01
    IIF 141 - Director → ME
    icon of calendar 1993-10-26 ~ 2006-12-01
    IIF 59 - Secretary → ME
  • 50
    NEOSID GROUP LIMITED - 2010-01-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-13 ~ 2006-12-01
    IIF 170 - Director → ME
    icon of calendar 1992-09-23 ~ 2006-12-01
    IIF 91 - Secretary → ME
  • 51
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 171 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 6 - Secretary → ME
  • 52
    icon of address Barnfield Road, Tipton, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 5 - Secretary → ME
  • 53
    MMG MAGDEV LIMITED - 2003-12-18
    MAGNET DEVELOPMENTS LIMITED - 2002-03-27
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2006-12-01
    IIF 183 - Director → ME
    icon of calendar 1992-12-23 ~ 2006-12-01
    IIF 107 - Secretary → ME
  • 54
    AB ELECTRONIC (2) LIMITED - 2002-02-01
    SWANSEA COMPUTER HARNESSES LIMITED - 1992-12-11
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 145 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 80 - Secretary → ME
    icon of calendar 1993-03-19 ~ 1993-11-16
    IIF 72 - Secretary → ME
  • 55
    LINTON AND HIRST LIMITED - 2002-04-29
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2006-12-01
    IIF 187 - Director → ME
    icon of calendar 1996-01-31 ~ 2006-12-01
    IIF 8 - Secretary → ME
  • 56
    REFAL 482 LIMITED - 1996-08-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 138 - Director → ME
    icon of calendar 1996-08-01 ~ 1996-09-11
    IIF 177 - Director → ME
    icon of calendar 1996-08-01 ~ 2006-12-01
    IIF 52 - Secretary → ME
  • 57
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 181 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 103 - Secretary → ME
  • 58
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-15 ~ 2006-12-01
    IIF 148 - Director → ME
    icon of calendar 1994-07-22 ~ 2006-12-01
    IIF 39 - Secretary → ME
  • 59
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 119 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 35 - Secretary → ME
  • 60
    BAS COMPONENTS LIMITED - 2012-03-30
    BINTCLIFFE TURNER LIMITED - 1993-04-01
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,221,000 GBP2023-06-30
    Officer
    icon of calendar 1995-07-14 ~ 2006-12-01
    IIF 1 - Secretary → ME
  • 61
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 120 - Director → ME
    icon of calendar 1998-07-24 ~ 2006-12-01
    IIF 29 - Secretary → ME
    icon of calendar ~ 1992-03-01
    IIF 49 - Secretary → ME
  • 62
    AB ELECTRONICS (4) LIMITED - 1995-08-11
    AB ELECTRONIC ASSEMBLIES LIMITED - 1993-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 143 - Director → ME
    icon of calendar 1994-05-26 ~ 1995-08-02
    IIF 125 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 44 - Secretary → ME
  • 63
    MMG GB LIMITED - 2003-12-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG NEOSID LIMITED - 2002-03-27
    MAGDEV LIMITED - 2021-10-18
    NEOSID LIMITED - 2000-06-12
    E.M.M.E.LIMITED - 1986-07-29
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2006-12-01
    IIF 3 - Secretary → ME
  • 64
    WINGAM LIMITED - 1980-12-31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-12-01
    IIF 156 - Director → ME
    icon of calendar 1997-12-03 ~ 2006-12-01
    IIF 11 - Secretary → ME
  • 65
    icon of address 22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2006-12-01
    IIF 180 - Director → ME
    icon of calendar 1995-06-30 ~ 2000-06-20
    IIF 10 - Secretary → ME
  • 66
    FASTMOTIVE LIMITED - 1991-11-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2006-12-01
    IIF 164 - Director → ME
    icon of calendar 1995-10-20 ~ 2006-12-01
    IIF 21 - Secretary → ME
  • 67
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    SICAME (UK) LIMITED - 2014-02-11
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-07 ~ 1997-11-03
    IIF 154 - Director → ME
    icon of calendar 2001-06-22 ~ 2004-04-05
    IIF 162 - Director → ME
    icon of calendar 1997-03-07 ~ 2006-12-01
    IIF 9 - Secretary → ME
  • 68
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 182 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 22 - Secretary → ME
  • 69
    STRAINSTALL LIMITED - 1991-01-07
    icon of address Fisher House, Po Box 4, Barrow In Furness, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-09-01
    IIF 48 - Secretary → ME
  • 70
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-02 ~ 2006-12-01
    IIF 172 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 45 - Secretary → ME
  • 71
    icon of address Acorn House, 5 Chertsey Road, Woking, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    21,764 GBP2024-07-31
    Officer
    icon of calendar 2006-09-29 ~ 2009-11-20
    IIF 200 - Director → ME
  • 72
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2006-12-01
    IIF 89 - Secretary → ME
  • 73
    AB AUTOMOTIVE ELECTRONICS LIMITED - 2017-11-07
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 19 - Secretary → ME
  • 74
    UNITED PACKAGING INDUSTRIES (U.K.) LIMITED - 2001-08-10
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 149 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 37 - Secretary → ME
  • 75
    TTG INCENTIVE TRUSTEES LIMITED - 2011-12-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2007-03-16
    IIF 94 - Secretary → ME
  • 76
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 131 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 47 - Secretary → ME
  • 77
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 60 - Secretary → ME
  • 78
    LONTEG LIMITED - 1978-12-31
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 140 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 40 - Secretary → ME
  • 79
    DALE ELECTRIC OF GREAT BRITAIN LTD. - 2005-12-16
    DALE PLANT SALES LIMITED - 1993-01-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2006-12-01
    IIF 166 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-12-01
    IIF 18 - Secretary → ME
  • 80
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 195 - Director → ME
    icon of calendar 2002-03-07 ~ 2007-07-06
    IIF 101 - Secretary → ME
  • 81
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2006-12-01
    IIF 134 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 26 - Secretary → ME
  • 82
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2005-01-25
    IIF 188 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 66 - Secretary → ME
  • 83
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 146 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 15 - Secretary → ME
  • 84
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 176 - Director → ME
    icon of calendar 1993-02-24 ~ 2007-03-16
    IIF 92 - Secretary → ME
  • 85
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    AB INTERNATIONAL LIMITED - 1997-12-29
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 151 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 79 - Secretary → ME
  • 86
    MUNDAYS (791) LIMITED - 2006-01-25
    icon of address 30 Benbow Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -88,806 GBP2024-12-31
    Officer
    icon of calendar 2006-01-25 ~ 2006-11-29
    IIF 98 - Secretary → ME
  • 87
    icon of address C/o Tenon Recovery, The Poynt, Nottingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 2001-08-21
    IIF 108 - Secretary → ME
  • 88
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-01-07 ~ 2006-12-01
    IIF 173 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 14 - Secretary → ME
  • 89
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-18 ~ 2006-12-01
    IIF 158 - Director → ME
    icon of calendar 1997-11-03 ~ 2006-12-01
    IIF 32 - Secretary → ME
  • 90
    SPECIALDON LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 137 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 17 - Secretary → ME
  • 91
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    icon of address Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 25 - Secretary → ME
  • 92
    KNIGHTINTER LIMITED - 1985-01-25
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 129 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 61 - Secretary → ME
  • 93
    WELWYN ELECTRONICS LIMITED - 1983-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 122 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 57 - Secretary → ME
  • 94
    WELWYN ELECTRIC LIMITED - 1983-11-14
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2006-12-01
    IIF 153 - Director → ME
    icon of calendar ~ 2006-12-01
    IIF 27 - Secretary → ME
  • 95
    VOICE MICROSYSTEMS LIMITED - 2006-06-07
    VOICE MICROSYSTEM LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 185 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 54 - Secretary → ME
  • 96
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 189 - Director → ME
    icon of calendar 1994-11-18 ~ 2006-12-01
    IIF 90 - Secretary → ME
  • 97
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-10 ~ 2006-12-01
    IIF 132 - Director → ME
    icon of calendar 1993-03-19 ~ 1994-12-12
    IIF 112 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 84 - Secretary → ME
  • 98
    MMG NEOSID LIMITED - 2010-01-03
    AB ELECTRONIC (3) LIMITED - 2002-02-28
    CARMARTHEN WIRING (JOHNSTOWN) LIMITED - 1985-12-31
    MMG GB LIMITED - 2002-03-27
    MICROLOOM LIMITED - 1992-12-11
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 126 - Director → ME
    icon of calendar 1993-03-19 ~ 2006-12-01
    IIF 31 - Secretary → ME
  • 99
    PRESTWICK CIRCUITS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 56 - Secretary → ME
  • 100
    PRESTWICK CIRCUITS (INTERNATIONAL) LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 196 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 102 - Secretary → ME
  • 101
    TT ELECTRONICS EUROPE LIMITED - 2011-12-01
    QUALITY MOULD SERVICES LIMITED - 2009-12-31
    BEATSON PLASTICS LIMITED - 1989-12-28
    icon of address Clive House, 12 18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 174 - Director → ME
    icon of calendar 1995-05-01 ~ 2006-12-01
    IIF 64 - Secretary → ME
  • 102
    PRESTWICK CIRCUITS PROJECTS LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 194 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 105 - Secretary → ME
  • 103
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 123 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 65 - Secretary → ME
  • 104
    PRESTWICK HOLDINGS PUBLIC LIMITED COMPANY - 2007-12-17
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2006-12-01
    IIF 142 - Director → ME
    icon of calendar 1999-12-10 ~ 2006-12-01
    IIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.