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

Norman, David Howard

    Related profiles found in government register
  • Norman, David Howard
    British company director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwater, 15 Bexton Lane, Knutsford, Cheshire, WA16 9BW

      IIF 1 IIF 2
  • Norman, David Howard
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 3 IIF 4
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP

      IIF 5
    • Sirius House, Watery Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0AP, United Kingdom

      IIF 6 IIF 7
    • Oakwater, 15 Bexton Lane, Knutsford, Cheshire, WA16 9BW

      IIF 8 IIF 9 IIF 10
  • Norman, David Howard
    British general manager born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 12
  • Norman, David Howard
    British managing director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwater, 15 Bexton Lane, Knutsford, Cheshire, WA16 9BW

      IIF 13
  • Norman, David Howard
    British retired born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwater, 15 Bexton Lane, Knutsford, WA16 9BW, United Kingdom

      IIF 14
  • Norman, David Howard
    British general manager born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • N/a, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 15
  • Norman, David Ronald
    British sales director born in May 1953

    Registered addresses and corresponding companies
    • 3 Kingsread, Ripon, North Yorkshire, HG4

      IIF 16
  • Norman, David Howard

    Registered addresses and corresponding companies
    • 15, Bexton Lane, Knutsford, Cheshire, WA16 9BW, United Kingdom

      IIF 17
  • Ward, David
    British director born in May 1946

    Registered addresses and corresponding companies
    • Sails 23 Stoneleigh Avenue, Patcham, Brighton, East Sussex, BN1 8NP

      IIF 18
  • Ward, David
    British sales director born in May 1946

    Registered addresses and corresponding companies
    • Sails 23 Stoneleigh Avenue, Patcham, Brighton, East Sussex, BN1 8NP

      IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    SGX SENSORTECH LIMITED - 2016-11-17
    MC 497 LIMITED - 2012-05-16
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 4 - director → ME
  • 2
    30 St. Pauls Square, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 3 - director → ME
  • 3
    LEND LEASE RESIDENTIAL TWENTY FOUR LIMITED - 2015-10-12
    CROSBY TWENTY FOUR LIMITED - 2011-10-14
    15 Bexton Lane, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2023-12-31
    Officer
    2017-03-23 ~ now
    IIF 14 - director → ME
    2022-11-28 ~ now
    IIF 17 - secretary → ME
Ceased 14
  • 1
    ELECTRICAL INSTALLATION EQUIPMENT MANUFACTURERS ASSOCIATION LIMITED (THE) - 2003-03-12
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1999-09-21 ~ 2000-11-30
    IIF 13 - director → ME
  • 2
    600 UK LIMITED - 2022-09-29
    600 LATHES LIMITED - 1995-04-01
    600 UK LIMITED - 1994-04-25
    600 LATHES LIMITED - 1994-03-31
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Corporate (4 parents, 58 offsprings)
    Equity (Company account)
    11,016,294 GBP2023-12-31
    Officer
    2009-02-05 ~ 2012-03-26
    IIF 15 - director → ME
  • 3
    21-23 Station Road, Gerrards Cross, Bucks
    Corporate (2 parents)
    Officer
    1995-09-15 ~ 2000-12-31
    IIF 8 - director → ME
  • 4
    Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston
    Corporate (5 parents)
    Officer
    1995-09-15 ~ 2000-11-15
    IIF 11 - director → ME
  • 5
    HANSON ELECTRICAL LIMITED - 1997-04-15
    C. E. HOLDINGS LIMITED - 1995-09-19
    BRITISH EVER READY LIMITED - 1988-08-31
    BEREC GROUP PUBLIC LIMITED COMPANY - 1982-06-17
    EVER READY COMPANY(HOLDINGS)LIMITED - 1978-12-31
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1996-09-27 ~ 2000-12-31
    IIF 1 - director → ME
  • 6
    WYLEX LIMITED - 2001-04-02
    RICHHAPPY LIMITED - 1988-08-18
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    1995-09-07 ~ 2000-12-31
    IIF 2 - director → ME
    1995-09-07 ~ 1997-04-09
    IIF 18 - director → ME
  • 7
    SAIA-BURGESS GATESHEAD LIMITED - 2008-11-24
    SAIA-BURGESS ELECTRONICS LIMITED - 2001-07-16
    BURGESS MICRO SWITCH COMPANY LIMITED - 1996-07-31
    Office G2, Metropolitan House Longrigg Road, Swalwell, Gateshead, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-11-01 ~ 2007-08-31
    IIF 10 - director → ME
  • 8
    MARBOURN LIMITED - 1996-01-24
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-12-31
    IIF 9 - director → ME
  • 9
    Highfield Farm, Slaithwaite, Huddersfield, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    ~ 1992-09-01
    IIF 16 - director → ME
  • 10
    SGX SENSORTECH (MA) LIMITED - 2016-10-18
    SGX SCIENTIFIC LIMITED - 2012-06-18
    E2V SCIENTIFIC INSTRUMENTS LIMITED - 2012-05-24
    GRESHAM SCIENTIFIC INSTRUMENTS LIMITED - 2006-03-30
    ALLUNIT LIMITED - 1997-12-22
    1, The Valley Centre, Gordon Road, High Wycombe, England
    Corporate (6 parents)
    Officer
    2013-12-04 ~ 2017-12-26
    IIF 5 - director → ME
  • 11
    SGX GAS SENSORS LIMITED - 2012-06-19
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    2013-12-04 ~ 2016-10-07
    IIF 7 - director → ME
  • 12
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    2016-08-01 ~ 2016-10-07
    IIF 6 - director → ME
  • 13
    600 GROUP PUBLIC LIMITED COMPANY(THE) - 2024-11-06
    42 Berkeley Square, London, England
    Corporate (2 parents, 13 offsprings)
    Officer
    2008-08-06 ~ 2012-03-26
    IIF 12 - director → ME
  • 14
    THE ELECTRICAL AND ELECTRONICS INDUSTRIES BENEVOLENT ASSOCIATION - 2014-01-07
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2001-06-28 ~ 2007-06-20
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.