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

Boyd, Kevin James

    Related profiles found in government register
  • Boyd, Kevin James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springwood Court, Springwood Close, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XF, United Kingdom

      IIF 1
    • icon of address Blake House, 3 Frayswater Place, Cowley, Uxbridge, Middlesex, UB8 2AD, United Kingdom

      IIF 2
  • Boyd, Kevin James
    British financial director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Instruments, Tubney Wood, Abingdon, Oxfordshire, OX13 5QX, England

      IIF 3
  • Boyd, Kevin James
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England

      IIF 4
  • Boyd, Kevin James
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dominus Way, Meridian Business Park, Leicester, LE19 1RP, United Kingdom

      IIF 5
    • icon of address Mews Close, 48 The Crescent, Pattishall, Northants, NN12 8NA

      IIF 6 IIF 7 IIF 8
    • icon of address Sutton Park House, Carshalton Road, Sutton, Surrey, SM1 4LD, United Kingdom

      IIF 11
  • Boyd, Kevin James
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 12 IIF 13
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Glos, GL53 8ER, England

      IIF 14
    • icon of address Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER, England

      IIF 15
    • icon of address Fulford Grange, Micklefield Lane, Rawdon, Leeds, LS19 6BA, England

      IIF 16
  • Boyd, Kevin James
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlton House, 15 Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER

      IIF 17
    • icon of address Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire, GL53 8ER

      IIF 18
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, GL53 8ER, United Kingdom

      IIF 19
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER

      IIF 20 IIF 21 IIF 22
    • icon of address Charlton House, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8ER, United Kingdom

      IIF 23
    • icon of address Charlton House, Cirencester Road, Cheltenham, Glos, GL53 8ER

      IIF 24 IIF 25 IIF 26
    • icon of address Watson-marlow Ltd, Bickland Water Road, Tregoniggie, Falmouth, Cornwall, TR11 4RU

      IIF 28
    • icon of address Mews Close, 48 The Crescent, Pattishall, Northants, NN12 8NA

      IIF 29
  • Boyd, Kevin James
    British financial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Boyd, Kevin James
    British group finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp House, 2nd Floor, Dingwall Road, Croydon, CR0 2LX

      IIF 61 IIF 62
  • Boyd, Kevin James
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address The Stables, Great Washbourne, Gloucestershire, GL20 7AR

      IIF 63
  • Boyd, Kevin James
    British

    Registered addresses and corresponding companies
    • icon of address The Stables, Great Washbourne, Gloucestershire, GL20 7AR

      IIF 64
  • Boyd, Kevin James
    British financial director

    Registered addresses and corresponding companies
    • icon of address Mews Close, 48 The Crescent, Pattishall, Northants, NN12 8NA

      IIF 65
child relation
Offspring entities and appointments
Active 3
  • 1
    BODYCOTE INTERNATIONAL P L C - 2008-04-30
    icon of address Springwood Court Springwood Close, Tytherington Business Park, Macclesfield, Cheshire
    Active Corporate (9 parents, 14 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1 - Director → ME
  • 2
    GALLIFORD TRY HOLDINGS LIMITED - 2019-11-06
    NEW GOLDFINCH LIMITED - 2019-10-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 2 - Director → ME
  • 3
    HAMSARD 3054 LIMITED - 2014-03-21
    POLYPIPE GROUP PLC - 2021-04-06
    POLYPIPE GROUP LIMITED - 2014-03-28
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 4 - Director → ME
Ceased 61
  • 1
    H W F NUMBER FIFTY SEVEN LIMITED - 1988-05-16
    GE INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-05-21
    GE FANUC INTELLIGENT PLATFORMS HOLDINGS PLC - 2010-01-12
    GE INTELLIGENT PLATFORMS HOLDINGS LIMITED - 2015-12-07
    RADSTONE TECHNOLOGY PLC - 2007-11-15
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2006-08-04
    IIF 6 - Director → ME
  • 2
    ZUMBOORUK LIMITED - 1990-02-28
    ANDOR TECHNOLOGY PLC - 2014-03-18
    ANDOR TECHNOLOGY LTD - 2004-11-12
    icon of address 7 Millennium Way, Springvale Business Park, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-08
    IIF 3 - Director → ME
  • 3
    MOST OF ALL LIMITED - 2005-11-15
    icon of address Tubney Woods, Abingdon, Oxon.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2016-04-08
    IIF 33 - Director → ME
  • 4
    HEAT ACQUISITION (UK) LIMITED - 2002-05-31
    icon of address Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2020-09-11
    IIF 61 - Director → ME
  • 5
    EMIS GROUP PLC - 2023-11-08
    EMIS GROUP LIMITED - 2010-03-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2023-10-27
    IIF 16 - Director → ME
  • 6
    EXHIBITLINE LIMITED - 1990-02-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-08-04
    IIF 7 - Director → ME
  • 7
    GUIDANCE LIMITED - 2011-05-05
    G4S MONITORING TECHNOLOGIES NO2 LIMITED - 2017-06-01
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-26
    IIF 8 - Director → ME
  • 8
    BROOMCO (4233) LIMITED - 2011-05-05
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-04-26
    IIF 11 - Director → ME
  • 9
    OCTEC LIMITED - 2007-11-15
    GE FANUC INTELLIGENT PLATFORMS (BRACKNELL) LIMITED - 2010-01-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2006-08-04
    IIF 29 - Director → ME
  • 10
    RADSTONE LIMITED - 2007-11-15
    GE INTELLIGENT PLATFORMS LIMITED - 2021-01-13
    COGFILTER LIMITED - 1999-10-04
    GE FANUC INTELLIGENT PLATFORMS LIMITED - 2010-01-04
    GE DIGITAL UK LIMITED - 2025-06-30
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-08-04
    IIF 9 - Director → ME
  • 11
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2020-09-11
    IIF 13 - Director → ME
  • 12
    SPIRAX-SARCO (UK) SPV LIMITED - 2017-05-03
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-25 ~ 2020-09-11
    IIF 12 - Director → ME
  • 13
    BROOMCO (4234) LIMITED - 2011-05-10
    icon of address 5 Tiber Way, Meridian Business Park, Leicester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2014-03-26
    IIF 5 - Director → ME
  • 14
    icon of address Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2020-09-11
    IIF 62 - Director → ME
  • 15
    BASEPACE LIMITED - 1986-06-23
    LINK SYSTEMS LIMITED - 1999-07-19
    LINK ANALYTICAL LIMITED - 1986-10-27
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 55 - Director → ME
  • 16
    icon of address The Stables, Great Washbourne, Tewkesbury, Gloucestershire
    Active Corporate (8 parents)
    Equity (Company account)
    1,857 GBP2024-10-31
    Officer
    icon of calendar 1998-02-25 ~ 1999-01-13
    IIF 63 - Director → ME
  • 17
    W.A.TECHNOLOGY LIMITED - 2011-02-21
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 49 - Director → ME
  • 18
    SPEED 5644 LIMITED - 1996-07-03
    OMICRON SURFACE SCIENCE LIMITED - 2002-08-12
    icon of address St. James House, 13 Kensington Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2015-05-28
    IIF 31 - Director → ME
  • 19
    OXFORD INSTRUMENTS 123 LTD - 2012-12-06
    MUTANDERIS (98) LIMITED - 1990-10-16
    PLASMA TECHNOLOGY (UK) LIMITED - 2012-12-03
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 46 - Director → ME
  • 20
    OXFORD ELECTRONIC INSTRUMENTS LIMITED - 2012-12-03
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 43 - Director → ME
  • 21
    OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED - 2011-02-02
    OXFORD INSTRUMENTS MEDICAL HOLDINGS LIMITED - 2005-03-03
    MUTANDERIS (387) LIMITED - 2000-09-29
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 38 - Director → ME
  • 22
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2016-04-08
    IIF 32 - Director → ME
  • 23
    OXFORD ANALYTICAL SYSTEMS LIMITED - 2006-03-10
    LINK SCIENTIFIC GROUP LIMITED - 1990-10-01
    MUTANDERIS (70) LIMITED - 1990-02-12
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 45 - Director → ME
  • 24
    MUTANDERIS (386) LIMITED - 2000-09-29
    OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED - 2011-01-25
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 47 - Director → ME
  • 25
    LINK SYSTEMS LIMITED - 1986-10-27
    LINK ANALYTICAL LIMITED - 1999-07-19
    OXFORD INSTRUMENTS MICROANALYSIS LIMITED - 1999-12-02
    OXFORD INSTRUMENTS ANALYTICAL LIMITED - 2011-01-04
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-08
    IIF 51 - Director → ME
  • 26
    OXINDORM TWO LIMITED - 2006-04-11
    SONICAID LIMITED - 1987-10-27
    OXFORD SONICAID LIMITED - 2005-03-03
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 58 - Director → ME
  • 27
    MUTANDERIS (482) LIMITED - 2004-05-27
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-08
    IIF 48 - Director → ME
  • 28
    LOANBOROUGH LIMITED - 1981-12-31
    OXFORD ANALYTICAL INSTRUMENTS LIMITED - 2006-03-10
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 41 - Director → ME
  • 29
    OXFORD ELECTRONICS LIMITED - 1976-12-31
    OXINDORM ONE LIMITED - 2006-02-15
    OXFORD MEDICAL LIMITED - 1991-01-22
    OXFORD MEDICAL SYSTEMS LIMITED - 1985-11-11
    OXFORD MEDILOG LIMITED - 2005-03-03
    OXFORD ELECTRONIC INSTRUMENTS LIMITED - 1978-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 37 - Director → ME
  • 30
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED - 2011-01-25
    MUTANDERIS (385) LIMITED - 2000-10-02
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 44 - Director → ME
  • 31
    OXFORD INSTRUMENT COMPANY LIMITED (THE) - 1978-12-31
    OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED - 2011-01-04
    OXFORD INSTRUMENTS LIMITED - 1991-10-01
    OXFORD INSTRUMENTS (UK) LIMITED - 2000-01-05
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-08
    IIF 42 - Director → ME
  • 32
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-20 ~ 2016-04-08
    IIF 34 - Director → ME
  • 33
    MUTANDERIS (268) LIMITED - 1997-03-21
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 53 - Director → ME
  • 34
    MUTANDERIS (65) LIMITED - 1989-11-07
    LINK MARKETING LIMITED - 1996-12-11
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-08
    IIF 57 - Director → ME
  • 35
    PLASMA TECHNOLOGY (U.K.) LIMITED - 1990-10-16
    HANDWEST LIMITED - 1981-12-31
    OXFORD PLASMA TECHNOLOGY LIMITED - 1999-09-01
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2016-04-08
    IIF 52 - Director → ME
  • 36
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) - 1991-10-01
    ROMEYNS INVESTMENTS LIMITED - 1976-12-31
    icon of address Tubney Woods, Abingdon, Oxon
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 59 - Director → ME
    icon of calendar 2006-08-08 ~ 2007-01-31
    IIF 65 - Secretary → ME
  • 37
    OXFORD INSTRUMENTS EXMED LIMITED - 2011-02-02
    OXFORD MAGNET TECHNOLOGY LIMITED - 1989-09-01
    OXFORD INSTRUMENTS MEDICAL LIMITED - 2005-03-03
    OXFORD MEDICAL LIMITED - 1999-07-19
    OXFORD INSTRUMENTS MEDICAL SYSTEMS LIMITED - 1999-12-02
    OXFORD ADVANCED TECHNOLOGY LIMITED - 1991-01-22
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 50 - Director → ME
  • 38
    MUTANDERIS (239) LIMITED - 1997-02-20
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 56 - Director → ME
  • 39
    OXFORD INSTRUMENTS UK 2013 - 2013-03-25
    icon of address Oxford Instruments, Tubney Woods, Abingdon, Oxon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2016-04-08
    IIF 30 - Director → ME
  • 40
    MEDELEC LIMITED - 2005-03-03
    OXINDORM THREE LIMITED - 2006-06-20
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 39 - Director → ME
  • 41
    OXBRIDGE INSTRUMENTS LIMITED - 1990-03-08
    C.W. WING & CO. LIMITED - 1988-08-10
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 54 - Director → ME
  • 42
    OXFORD DYNAMICS LIMITED - 1990-03-08
    OXBRIDGE INSTRUMENTS LIMITED - 2012-12-03
    OXFORD MEDICAL COMPUTERS LIMITED - 1983-08-19
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 36 - Director → ME
  • 43
    icon of address Tubney Wood, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2016-04-08
    IIF 35 - Director → ME
  • 44
    icon of address Tubney Woods, Abingdon, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2016-04-08
    IIF 40 - Director → ME
  • 45
    SARCO LIMITED - 1999-12-03
    BIR-VAC LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 24 - Director → ME
  • 46
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    17,896 GBP2022-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 21 - Director → ME
  • 47
    SPIRAX-SARCO ENGINEERING PLC - 2024-06-03
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (12 parents, 13 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 23 - Director → ME
  • 48
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 27 - Director → ME
  • 49
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham, Glos, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2020-09-11
    IIF 19 - Director → ME
  • 50
    icon of address Charlton House 15 Cirencester Road, Charlton Kings, Cheltenham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 17 - Director → ME
  • 51
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2021-03-01
    IIF 15 - Director → ME
  • 52
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 20 - Director → ME
  • 53
    icon of address Charlton House Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 22 - Director → ME
  • 54
    icon of address Charlton House, Cirencester Road, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2021-03-01
    IIF 14 - Director → ME
  • 55
    JOHN SUCH & SONS,LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2020-01-11
    IIF 25 - Director → ME
  • 56
    icon of address Charlton House, 15 Cirencester Road, Cheltenham, Gloucestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 18 - Director → ME
  • 57
    ALNERY NO. 35 LIMITED - 1980-12-31
    icon of address Charlton House, Cirencester Road, Cheltenham, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 26 - Director → ME
  • 58
    TISPP UK LIMITED - 2001-11-05
    POLYMER SEALING SOLUTIONS LIMITED - 2003-12-19
    DOWTY SEALS LIMITED - 1998-06-22
    FORSHEDA LIMITED - 2000-08-01
    icon of address Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-07-13 ~ 2000-10-20
    IIF 64 - Secretary → ME
  • 59
    OMICRON UHV TECHNIK LIMITED - 2018-04-17
    BELMEC RSI LIMITED - 2001-12-19
    icon of address Unit A Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2015-05-28
    IIF 60 - Director → ME
  • 60
    COGMEND LIMITED - 2001-09-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2006-08-04
    IIF 10 - Director → ME
  • 61
    ALNERY NO. 982 LIMITED - 1990-06-13
    icon of address Watson-marlow Ltd Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2020-09-11
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

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