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

Sharp, Wendy Jill

child relation
Offspring entities and appointments
Active 60
  • 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 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    ELSPEC LIMITED - 1977-12-31
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 116 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 23 - Secretary → ME
  • 4
    CHETHURST LIMITED - 1982-07-07
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 6
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 155 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 41 - Secretary → ME
  • 7
    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 2006-12-01 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 8
    BINTCLIFFE TURNER LIMITED - 2005-11-14
    BAS COMPONENTS LIMITED - 1993-04-01
    BINTCLIFFE TURNER (EXPORTS) LIMITED - 1993-03-04
    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 2006-12-01 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 9
    icon of address Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 177 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 78 - Secretary → ME
  • 10
    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 2006-12-01 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 11
    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 2008-05-01 ~ now
    IIF 183 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 80 - Secretary → ME
  • 12
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 13
    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 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 14
    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 2006-12-01 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 15
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    GOLDCREST SECURITY LIMITED - 1995-01-26
    SCARBOROUGH SECURITY SERVICES 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 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 65 - Secretary → ME
  • 17
    GRANFOXE LIMITED - 1980-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 19
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 20
    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 2006-12-01 ~ dissolved
    IIF 180 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 82 - Secretary → ME
  • 21
    DAGE LIMITED - 2005-04-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    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 2006-12-01 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 23
    DALE POWER SOLUTIONS LIMITED - 2003-10-09
    KENT ELECTRIC WIRE LIMITED - 2003-08-07
    KENT BROS,ELECTRIC WIRE COMPANY & E.H.PHILLIPS LIMITED - 1976-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 24
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    ELECTROCANE LIMITED - 1986-08-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 66 - Secretary → ME
  • 26
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 27
    MMG MAGDEV LIMITED - 2002-03-27
    AB ELECTRONIC (1) LIMITED - 2002-02-01
    AB SIC LIMITED - 1992-12-11
    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 2006-12-01 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 28
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 29
    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 2006-12-01 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 30
    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 2006-12-01 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 31
    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 2006-12-01 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 32
    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 2006-12-01 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 33
    SHOO 375 LIMITED - 2008-03-20
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-23 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2008-03-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 34
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 114 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 20 - Secretary → ME
  • 35
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 36
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 37
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 38
    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 2006-12-01 ~ dissolved
    IIF 182 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 39
    icon of address 22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 187 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 102 - Secretary → ME
  • 40
    FASTMOTIVE LIMITED - 1991-11-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 41
    SEMELAB (1) LIMITED - 2008-09-17
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 75 - Secretary → ME
  • 42
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 43
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 44
    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 2006-12-01 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 50 - Secretary → ME
  • 45
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 127 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 45 - Secretary → ME
  • 46
    AB INTERNATIONAL LIMITED - 1997-12-29
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 60 - Secretary → ME
  • 47
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 181 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 85 - Secretary → ME
  • 48
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 49
    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 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 50
    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 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 51
    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 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 52
    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 2006-12-01 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 53
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 54
    MMG NEOSID LIMITED - 2010-01-03
    MMG GB LIMITED - 2002-03-27
    AB ELECTRONIC (3) LIMITED - 2002-02-28
    MICROLOOM LIMITED - 1992-12-11
    CARMARTHEN WIRING (JOHNSTOWN) LIMITED - 1985-12-31
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 55
    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 2009-04-09 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2009-08-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 56
    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 2006-12-01 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 57
    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 2006-12-01 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 58
    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 2006-12-01 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 59
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2006-12-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 60
    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 2010-03-30 ~ dissolved
    IIF 112 - Director → ME
Ceased 44
  • 1
    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 2006-12-01 ~ 2013-02-14
    IIF 178 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 79 - Secretary → ME
  • 2
    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 2006-12-01 ~ 2013-01-30
    IIF 6 - Secretary → ME
  • 3
    AB TESTHOUSE LIMITED - 2000-11-28
    A.B. COMPONENTS LIMITED - 1993-12-16
    ORE RECLAMATION LIMITED - 1976-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 4 - Secretary → ME
  • 4
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21
    icon of address Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -1,267,000 GBP2022-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2011-07-11
    IIF 7 - Secretary → ME
  • 5
    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 2006-12-01 ~ 2013-02-14
    IIF 134 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 46 - Secretary → ME
  • 6
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-13 ~ 2013-02-14
    IIF 111 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 9 - Secretary → ME
  • 7
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2007-10-09
    IIF 14 - Secretary → ME
  • 8
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    WELWYN SYSTEMS LIMITED - 2002-08-29
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (5 parents)
    Equity (Company account)
    7,319,000 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 3 - Secretary → ME
  • 9
    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 ~ 2013-02-14
    IIF 160 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 30 - Secretary → ME
  • 10
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 123 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 28 - Secretary → ME
  • 11
    APB LIMITED - 1983-08-05
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 141 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 39 - Secretary → ME
  • 12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 122 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 27 - Secretary → ME
  • 13
    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)
    Officer
    icon of calendar 2006-12-01 ~ 2012-07-30
    IIF 8 - Secretary → ME
  • 14
    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 2006-12-01 ~ 2013-02-14
    IIF 145 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 33 - Secretary → ME
  • 15
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    134,708,000 GBP2023-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2012-12-08
    IIF 110 - Director → ME
    icon of calendar 2006-12-01 ~ 2012-12-08
    IIF 19 - Secretary → ME
  • 16
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2021-02-01
    HALOSENSOR ELECTRONICS TECHNOLOGY LIMITED - 2020-12-21
    AVX ELECTRONICS TECHNOLOGY LIMITED - 2020-12-09
    TT ELECTRONICS TECHNOLOGY LIMITED - 2017-10-10
    SENSOPAD TECHNOLOGIES LIMITED - 2004-04-14
    icon of address The Mousery, Beeches Road, Wickford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,568.58 GBP2024-01-31
    Officer
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 99 - Secretary → ME
  • 17
    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 2006-12-01 ~ 2013-02-14
    IIF 113 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 22 - Secretary → ME
  • 18
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 142 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 100 - Secretary → ME
  • 19
    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 2006-12-01 ~ 2007-05-24
    IIF 103 - Secretary → ME
  • 20
    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 2006-12-01 ~ 2013-02-14
    IIF 147 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 98 - Secretary → ME
  • 21
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2012-12-08
    IIF 121 - Director → ME
    icon of calendar 2011-09-08 ~ 2012-12-08
    IIF 96 - Secretary → ME
  • 22
    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 2006-12-01 ~ 2010-12-15
    IIF 94 - Secretary → ME
  • 23
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED - 2012-07-02
    MMG GB LIMITED - 2003-12-18
    MMG NEOSID LIMITED - 2002-03-27
    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 2006-12-01 ~ 2010-06-30
    IIF 95 - Secretary → ME
  • 24
    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 2006-12-01 ~ 2013-01-30
    IIF 97 - Secretary → ME
  • 25
    SEMELAB (2) LIMITED - 2008-09-02
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2013-01-30
    IIF 93 - Secretary → ME
  • 26
    SICAME (UK) LIMITED - 2014-02-11
    W T HENLEY LIMITED - 2014-01-09
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07
    icon of address Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2010-10-29
    IIF 92 - Secretary → ME
  • 27
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2013-02-14
    IIF 175 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 89 - Secretary → ME
  • 28
    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 2009-06-18 ~ 2013-02-14
    IIF 174 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 76 - Secretary → ME
  • 29
    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 2008-10-01 ~ 2013-02-14
    IIF 117 - Director → ME
    icon of calendar 2007-03-16 ~ 2013-01-30
    IIF 10 - Secretary → ME
  • 30
    NEW CHAPEL ELECTRONICS LIMITED - 2020-01-28
    LESROLE LIMITED - 1978-12-31
    icon of address London Road, Fairford, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-01-30
    IIF 18 - Secretary → ME
  • 31
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 157 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 38 - Secretary → ME
  • 32
    AB ELEKTRONIK HOLDCO 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 2011-09-23 ~ 2013-02-14
    IIF 104 - Director → ME
    icon of calendar 2011-09-23 ~ 2013-01-30
    IIF 101 - Secretary → ME
  • 33
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2012-12-04
    IIF 11 - Secretary → ME
  • 34
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    LONTEG LIMITED - 1978-12-31
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 144 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 62 - Secretary → ME
  • 35
    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 2006-12-01 ~ 2013-02-14
    IIF 129 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 35 - Secretary → ME
  • 36
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2013-01-30
    IIF 12 - Secretary → ME
  • 37
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    B & N (NO.102) LIMITED - 1985-04-26
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 124 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 29 - Secretary → ME
  • 38
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2013-02-14
    IIF 133 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 40 - Secretary → ME
  • 39
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-04 ~ 2013-03-21
    IIF 150 - Director → ME
    icon of calendar 2007-03-16 ~ 2013-02-06
    IIF 13 - Secretary → ME
  • 40
    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 ~ 2013-01-30
    IIF 5 - Secretary → ME
  • 41
    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 ~ 2013-02-14
    IIF 125 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 91 - Secretary → ME
  • 42
    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 2006-12-01 ~ 2013-02-14
    IIF 151 - Director → ME
    icon of calendar 2006-12-01 ~ 2013-01-30
    IIF 67 - Secretary → ME
  • 43
    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 2006-12-01 ~ 2007-12-20
    IIF 88 - Secretary → ME
  • 44
    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 2006-12-01 ~ 2007-12-20
    IIF 188 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-12-20
    IIF 90 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.