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

Dasani, Shatish Damodar

    Related profiles found in government register
  • Dasani, Shatish Damodar
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British chief executive officer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shiv Krupa, 40 Russell Road, Moor Park, Northwood, Middlesex, HA6 2LR, United Kingdom

      IIF 35
  • Dasani, Shatish Damodar
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westfield Avenue, London, E20 1HZ, England

      IIF 36 IIF 37
    • icon of address Coventry Road, Lutterworth, Leicestershire, LE17 4JB

      IIF 38
    • icon of address 60 Eastbury Road, Northwood, Middlesex, HA6 3AW

      IIF 39 IIF 40 IIF 41
    • icon of address Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 43
    • icon of address Clive House 12 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 44
    • icon of address Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 45
    • icon of address Clive House, 12-18 Queens Road, Weybridge, KT13 9XB

      IIF 46
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey , Kt 13 9xb

      IIF 47
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 48 IIF 49 IIF 50
    • icon of address Clive House 12-18, Queens Road, Weybridge, Surrey, KT13 9XB, England

      IIF 60 IIF 61
    • icon of address Clive House, 12-18 Queens Road, Weybridge Surrey, KT13 9XB

      IIF 62
    • icon of address Fourth Floor, St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

      IIF 63
  • Dasani, Shatish Damodar
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 64
    • icon of address 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England

      IIF 65
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA

      IIF 66
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 67 IIF 68
  • Dasani, Shatish Damodar
    British non-executive director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside, WA12 0JQ, United Kingdom

      IIF 69
  • Dasani, Shatish Damodar
    British company director born in March 1952

    Registered addresses and corresponding companies
    • icon of address 60, Eastbury Road, Northwood, Middlesex, HA6 3AW

      IIF 70
  • Dasani, Shatish Damodar
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dasani, Shatish Damodar
    British group financial controller born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Shatish Damodar Dasani
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shiv Krupa, 40 Russell Road, Moor Park, Northwood, Middlesex, HA6 2LR, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Shiv Krupa 40 Russell Road, Moor Park, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    762 GBP2024-09-30
    Officer
    icon of calendar 2015-09-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    POLYPIPE GROUP PLC - 2021-04-06
    POLYPIPE GROUP LIMITED - 2014-03-28
    HAMSARD 3054 LIMITED - 2014-03-21
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 65 - Director → ME
  • 3
    MONTPELLIER GROUP PLC - 2006-01-12
    YJL PLC - 2001-03-19
    Y.J. LOVELL (HOLDINGS) PLC - 1999-06-17
    icon of address 3125 Century Way, Thorpe Park, Leeds, England
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 22 Colomberie, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 100 - Director → ME
  • 5
    SIG PLC
    - now
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 43 - Director → ME
  • 6
    ALLEN PLC - 2001-09-03
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 69 - Director → ME
  • 7
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 37 - Director → ME
Ceased 112
  • 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 2013-04-23 ~ 2014-12-31
    IIF 62 - Director → ME
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 34 - Director → 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 2008-08-01 ~ 2012-05-29
    IIF 15 - Director → ME
  • 3
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 72 - Director → 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 2008-08-01 ~ 2008-11-28
    IIF 84 - Director → 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 2008-06-01 ~ 2012-05-29
    IIF 19 - Director → ME
  • 6
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 13 - Director → ME
  • 7
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CISL LIMITED - 2000-08-09
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    BARLEYFLAME LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2008-06-25
    IIF 122 - Director → ME
  • 8
    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 2008-08-01 ~ 2014-12-31
    IIF 57 - Director → ME
  • 9
    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 2008-08-01 ~ 2012-05-29
    IIF 53 - Director → ME
  • 10
    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 2008-08-01 ~ 2014-12-31
    IIF 44 - Director → ME
  • 11
    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 2008-08-01 ~ 2008-11-28
    IIF 70 - Director → ME
  • 12
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 116 - Director → ME
  • 13
    icon of address 72 London Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 120 - Director → ME
  • 14
    icon of address Clive House, 12/18,queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 91 - Director → ME
  • 15
    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 2008-08-01 ~ 2008-11-28
    IIF 85 - Director → ME
  • 16
    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 2008-08-01 ~ 2012-05-29
    IIF 5 - Director → ME
  • 17
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    BARLEYGREEN LIMITED - 1993-07-30
    icon of address Tolpits Lane, Watford, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2008-06-25
    IIF 109 - Director → ME
  • 18
    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 2008-08-01 ~ 2014-12-31
    IIF 4 - Director → ME
  • 19
    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 2008-08-01 ~ 2014-12-31
    IIF 27 - Director → ME
  • 20
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 9 - Director → ME
  • 21
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 95 - Director → ME
  • 22
    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 2013-04-23 ~ 2014-12-31
    IIF 48 - Director → ME
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 23 - Director → ME
  • 23
    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 2008-08-01 ~ 2011-11-14
    IIF 82 - Director → ME
  • 24
    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 2008-08-01 ~ 2012-05-29
    IIF 16 - Director → ME
  • 25
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 39 - Director → ME
  • 26
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-31
    IIF 118 - Director → ME
  • 27
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 110 - Director → ME
  • 28
    BERRAIN LIMITED - 1994-11-29
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 112 - Director → ME
  • 29
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 46 - Director → ME
  • 30
    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 2008-08-01 ~ 2008-11-28
    IIF 93 - Director → 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 2008-08-01 ~ 2011-11-14
    IIF 76 - Director → ME
  • 32
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 11 - Director → ME
  • 33
    CURRENCY SOFTWARE SOLUTIONS LIMITED - 2008-07-14
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 114 - Director → ME
  • 34
    PRECIS (1859) LIMITED - 2000-04-12
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 123 - Director → ME
  • 35
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE LIMITED - 1997-09-08
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 125 - Director → ME
  • 36
    RIGHTDESIGN LIMITED - 1992-02-19
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 105 - Director → ME
  • 37
    DE LA RUE HOLDINGS LIMITED - 2000-01-27
    DE LA RUE HOLDINGS LTD. - 1997-10-22
    THOMAS DE LA RUE INTERNATIONAL LIMITED - 1997-09-08
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 119 - Director → ME
  • 38
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 106 - Director → ME
  • 39
    SEVERNSIDE 248 LIMITED - 1991-10-25
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 126 - Director → ME
  • 40
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 20 - Director → ME
  • 41
    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 2013-04-23 ~ 2014-12-31
    IIF 49 - Director → ME
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 86 - Director → ME
  • 42
    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 2008-08-01 ~ 2008-11-28
    IIF 99 - Director → ME
  • 43
    DAGE LIMITED - 2005-04-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 31 - Director → ME
  • 44
    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 2008-08-01 ~ 2012-05-29
    IIF 8 - Director → ME
  • 45
    HBP BUILDING PRODUCTS LIMITED - 2015-10-05
    HANSON BUILDING PRODUCTS LIMITED - 2015-04-07
    PIMCO 2945 LIMITED - 2014-09-01
    icon of address 5 Grange Park Court, Roman Way, Northampton
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2020-01-01
    IIF 66 - Director → ME
  • 46
    STARZONE HOLDINGS LIMITED - 2016-03-23
    icon of address 5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-02 ~ 2020-01-01
    IIF 67 - Director → ME
  • 47
    STARZONE PLC - 2016-03-24
    icon of address 5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2020-01-01
    IIF 68 - Director → ME
  • 48
    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 3 - Director → ME
  • 49
    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 2008-08-01 ~ 2011-11-14
    IIF 81 - Director → ME
  • 50
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 104 - Director → ME
  • 51
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 108 - Director → ME
  • 52
    ALNERY NO. 2273 LIMITED - 2002-09-03
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 115 - Director → ME
  • 53
    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 2008-08-01 ~ 2014-12-31
    IIF 7 - Director → ME
  • 54
    ELECTROCANE LIMITED - 1986-08-12
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 78 - Director → ME
  • 55
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 6 - Director → ME
  • 56
    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 2008-08-01 ~ 2012-05-29
    IIF 54 - Director → ME
  • 57
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 32 - Director → ME
  • 58
    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 2008-08-01 ~ 2012-05-29
    IIF 28 - Director → ME
  • 59
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 10 - Director → ME
  • 60
    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 2008-08-01 ~ 2012-05-29
    IIF 21 - Director → ME
  • 61
    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 2008-08-01 ~ 2008-11-28
    IIF 98 - Director → ME
  • 62
    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 2008-08-01 ~ 2014-12-31
    IIF 26 - Director → ME
  • 63
    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 2008-08-01 ~ 2011-11-14
    IIF 77 - Director → ME
  • 64
    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 ~ 2012-05-29
    IIF 56 - Director → ME
  • 65
    icon of address Clive House 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 73 - Director → ME
  • 66
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2014-12-31
    IIF 55 - Director → ME
  • 67
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 40 - Director → ME
  • 68
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 107 - Director → ME
  • 69
    PORTALS GROUP PLC - 2003-03-21
    PORTALS HOLDINGS PLC - 1991-05-21
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 124 - Director → ME
  • 70
    PORTALS GROUP LIMITED - 1991-05-21
    LAVERSTOKE FINANCE LIMITED - 1991-04-04
    CARACRAFT LIMITED - 1977-12-31
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-31
    IIF 121 - Director → ME
  • 71
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 117 - Director → ME
  • 72
    LAVERSTOKE ESTATES LIMITED - 1987-01-27
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-31
    IIF 113 - Director → ME
  • 73
    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 2008-08-01 ~ 2011-11-14
    IIF 80 - Director → ME
  • 74
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 87 - Director → ME
  • 75
    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 2008-08-01 ~ 2008-11-28
    IIF 94 - Director → ME
  • 76
    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 2008-08-01 ~ 2014-12-31
    IIF 29 - Director → ME
  • 77
    FASTMOTIVE LIMITED - 1991-11-01
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 83 - Director → ME
  • 78
    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 ~ 2012-05-29
    IIF 42 - Director → ME
  • 79
    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 2013-01-10 ~ 2014-12-31
    IIF 38 - Director → ME
  • 80
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2014-12-31
    IIF 50 - Director → ME
  • 81
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 90 - Director → ME
  • 82
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 92 - Director → ME
  • 83
    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 ~ 2014-12-31
    IIF 33 - Director → ME
  • 84
    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 2013-04-23 ~ 2014-12-31
    IIF 61 - Director → ME
  • 85
    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 2008-08-01 ~ 2012-05-29
    IIF 24 - Director → ME
  • 86
    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 2013-04-23 ~ 2014-12-31
    IIF 45 - Director → ME
  • 87
    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 2008-08-01 ~ 2014-12-31
    IIF 12 - Director → ME
  • 88
    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 ~ 2014-12-31
    IIF 60 - Director → ME
  • 89
    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 2008-08-01 ~ 2014-12-31
    IIF 63 - Director → ME
  • 90
    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 2013-04-23 ~ 2014-12-31
    IIF 52 - Director → ME
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 17 - Director → ME
  • 91
    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 2013-04-23 ~ 2014-12-31
    IIF 58 - Director → ME
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 96 - Director → ME
  • 92
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 25 - Director → ME
  • 93
    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 2008-08-01 ~ 2014-12-31
    IIF 47 - Director → ME
  • 94
    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 2008-08-01 ~ 2014-12-31
    IIF 30 - Director → ME
  • 95
    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 2008-08-01 ~ 2008-11-28
    IIF 89 - Director → ME
  • 96
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    MADEREMOTE LIMITED - 1994-11-28
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-04-26
    IIF 36 - Director → ME
  • 97
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 79 - Director → ME
  • 98
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 111 - Director → ME
  • 99
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 88 - Director → ME
  • 100
    SPECIALDON LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 75 - Director → ME
  • 101
    KNIGHTINTER LIMITED - 1985-01-25
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-30
    IIF 102 - Director → ME
  • 102
    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 2008-08-01 ~ 2012-05-29
    IIF 41 - Director → ME
  • 103
    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 2013-04-23 ~ 2014-12-31
    IIF 59 - Director → ME
    icon of calendar 2008-08-04 ~ 2012-05-29
    IIF 22 - Director → ME
  • 104
    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 2008-08-04 ~ 2012-05-29
    IIF 18 - Director → ME
  • 105
    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 2013-04-23 ~ 2014-12-31
    IIF 51 - Director → ME
    icon of calendar 2008-08-04 ~ 2008-11-28
    IIF 101 - Director → ME
  • 106
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2012-05-29
    IIF 14 - Director → ME
  • 107
    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 2008-08-01 ~ 2011-11-14
    IIF 103 - Director → ME
  • 108
    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 2009-08-13 ~ 2012-05-29
    IIF 2 - Director → ME
  • 109
    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 2008-08-04 ~ 2011-11-14
    IIF 71 - Director → ME
  • 110
    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 2008-08-01 ~ 2011-11-30
    IIF 74 - Director → ME
  • 111
    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 2008-08-04 ~ 2008-11-28
    IIF 97 - Director → ME
  • 112
    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 2008-08-04 ~ 2012-05-29
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.