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 United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G4, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NX, United Kingdom

      IIF 1
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 2 IIF 3
    • icon of address Clive House, 12 18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 4
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 5 IIF 6 IIF 7
  • 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
  • Dasani, Shatish Damodar
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G4, Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NX, United Kingdom

      IIF 57 IIF 58
    • icon of address 3125, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 59
    • icon of address 4, Victoria Place, Holbeck, Leeds, LS11 5AE, England

      IIF 60
    • icon of address 1, Westfield Avenue, London, E20 1HZ, England

      IIF 61
    • icon of address 46-48, East Smithfield, London, E1W 1AW

      IIF 62
    • icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent, NP10 9YA

      IIF 63
    • icon of address Chase House, 16 The Parks, Newton-le-willows, Merseyside, WA12 0JQ, United Kingdom

      IIF 64
    • icon of address Shiv Krupa, 40 Russell Road, Moor Park, Northwood, Middlesex, HA6 2LR, United Kingdom

      IIF 65
    • icon of address Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 66
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 67 IIF 68 IIF 69
    • icon of address Clive House, 12 - 18 Queens Road, Weybridge, Surrey. Kt13 9xb.

      IIF 70
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey

      IIF 71
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 72 IIF 73 IIF 74
    • icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB, England

      IIF 95
    • icon of address Clive House, 12-18 Queens Road, Weybridge Surrey, KT13 9XB

      IIF 96
  • Dasani, Shatish Damodar
    British company director born in March 1962

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA

      IIF 124
    • icon of address 5 Grange Park Court, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 125 IIF 126
  • 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 127
  • 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 128
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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    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 2023-03-01 ~ now
    IIF 60 - 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 59 - 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 30 - Director → ME
  • 5
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 66 - Director → ME
  • 6
    ALLEN HOLDINGS (UK) LIMITED - 1989-05-31
    ALLEN BROTHERS (LANCASHIRE) LIMITED - 1984-07-20
    ALLEN PLC - 2001-09-03
    icon of address Chase House, 16 The Parks, Newton Le Willows, Merseyside
    Active Corporate (8 parents, 41 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 64 - Director → ME
  • 7
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 61 - Director → ME
Ceased 113
  • 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 2008-08-01 ~ 2012-05-29
    IIF 96 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-12-31
    IIF 122 - 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 77 - 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 2 - 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 14 - Director → ME
  • 5
    ANCILLARY DEVELOPMENTS LIMITED - 1977-12-31
    KENURE DEVELOPMENTS LIMITED - 1988-07-22
    icon of address Fourth Floor St. Andrews House, West Street, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2012-05-29
    IIF 81 - 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 75 - Director → ME
  • 7
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    CISL LIMITED - 2000-08-09
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-17 ~ 2008-06-25
    IIF 52 - 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 117 - 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 113 - Director → ME
  • 10
    LISTMARR LIMITED - 1989-05-22
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 103 - Director → ME
  • 11
    BINTCLIFFE TURNER LIMITED - 2005-11-14
    BINTCLIFFE TURNER (EXPORTS) LIMITED - 1993-03-04
    BAS COMPONENTS LIMITED - 1993-04-01
    DELTIGHT FORGINGS LIMITED - 1984-09-05
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 127 - 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 46 - 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 50 - 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 21 - 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 15 - 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 67 - Director → ME
  • 17
    BARLEYGREEN LIMITED - 1993-07-30
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2008-06-25
    IIF 39 - Director → ME
  • 18
    E.I.H. ELECTRONICS LIMITED - 1978-12-31
    TT ELECTRONIC MANUFACTURING SERVICES LIMITED - 2008-04-21
    GREENDALE ELECTRONICS LIMITED - 1991-01-07
    WELWYN SYSTEMS LIMITED - 2002-08-29
    TT ELECTRONICS INTEGRATED MANUFACTURING SERVICES LIMITED - 2024-04-26
    icon of address Tregwilym Industrial Estate, Rogerstone, Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 63 - 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 89 - 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 71 - 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 25 - Director → ME
  • 22
    OSBORNE ELECTRONICS(I.W.)LIMITED - 1980-12-31
    APB LIMITED - 1983-08-05
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2014-12-31
    IIF 107 - Director → ME
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 85 - 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 12 - 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 78 - 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 99 - 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 48 - 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 40 - 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 42 - 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 105 - Director → ME
  • 30
    SCARBOROUGH SECURITY SERVICES LIMITED - 1981-12-31
    GOLDCREST SECURITY LIMITED - 1995-01-26
    DALE ELECTRIC (1) LIMITED - 1997-11-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 23 - 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 6 - 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 73 - Director → ME
  • 33
    CURRENCY SOFTWARE SOLUTIONS LIMITED - 2008-07-14
    icon of address Coin House New Coin Street, Royton, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 44 - 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 53 - Director → ME
  • 35
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    THOMAS DE LA RUE LIMITED - 1997-09-08
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 55 - 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 35 - 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 49 - 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 36 - 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 56 - 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 82 - 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 108 - Director → ME
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 16 - 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 29 - 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 93 - 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 70 - Director → ME
  • 45
    PIMCO 2945 LIMITED - 2014-09-01
    HBP BUILDING PRODUCTS LIMITED - 2015-10-05
    HANSON BUILDING PRODUCTS LIMITED - 2015-04-07
    icon of address 5 Grange Park Court, Roman Way, Northampton
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-11 ~ 2020-01-01
    IIF 124 - 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 125 - Director → ME
  • 47
    STARZONE PLC - 2016-03-24
    icon of address 5 Grange Park Court, Roman Way, Northampton, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ 2020-01-01
    IIF 126 - Director → ME
  • 48
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    GENERGY PLC - 2003-10-09
    DALE POWER SOLUTIONS PLC - 2006-12-21
    DALE POWER SYSTEMS PLC - 1997-11-14
    OTTOMOTORES UK PLC - 2007-04-11
    OTTOMOTORES UK LIMITED - 2014-05-22
    icon of address The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    icon of calendar 2008-10-27 ~ 2012-12-08
    IIF 62 - Director → ME
  • 49
    KENT BROS,ELECTRIC WIRE COMPANY & E.H.PHILLIPS LIMITED - 1976-12-31
    KENT ELECTRIC WIRE LIMITED - 2003-08-07
    DALE POWER SOLUTIONS LIMITED - 2003-10-09
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 11 - 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 34 - 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 38 - 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 45 - 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 69 - 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 8 - 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 68 - Director → ME
  • 56
    MMG MAGDEV LIMITED - 2002-03-27
    AB SIC LIMITED - 1992-12-11
    AB ELECTRONIC (1) LIMITED - 2002-02-01
    SWANSEA INDUSTRIAL COMPONENTS LIMITED - 1992-10-14
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 114 - 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 94 - 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 90 - 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 72 - 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 83 - 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 28 - 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 88 - 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 7 - 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 116 - 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 3 - 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 115 - 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 100 - 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 37 - Director → ME
  • 69
    PORTALS HOLDINGS PLC - 1991-05-21
    PORTALS GROUP PLC - 2003-03-21
    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 54 - Director → ME
  • 70
    LAVERSTOKE FINANCE LIMITED - 1991-04-04
    PORTALS GROUP LIMITED - 1991-05-21
    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 51 - 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 47 - Director → ME
  • 72
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    LAVERSTOKE ESTATES LIMITED - 1987-01-27
    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 43 - Director → ME
  • 73
    OSBORNE ELECTRONICS (I.W.) LIMITED - 1990-02-19
    CHEMI-CIRCUITS (CHC) LIMITED - 1977-12-31
    CRYSTALATE ELECTRONIC SYSTEMS LIMITED - 2007-12-17
    CHEMI-CIRCUITS LIMITED - 1981-12-31
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 10 - 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 17 - 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 24 - 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 91 - 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 13 - 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 102 - 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 98 - 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 109 - 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 20 - 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 22 - Director → ME
  • 83
    FURNACE INSTRUMENTS LIMITED - 1991-12-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-11 ~ 2014-12-31
    IIF 112 - Director → ME
  • 84
    SHELFCO (NO. 482) LIMITED - 1990-04-12
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED - 2008-04-21
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED - 2012-07-11
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2014-12-31
    IIF 95 - Director → ME
  • 85
    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 121 - Director → ME
  • 86
    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 86 - Director → ME
  • 87
    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 104 - Director → ME
  • 88
    A.B. ELECTRONIC COMPONENTS LIMITED - 1977-11-28
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 1981-10-06
    A.B. ELECTRONIC PRODUCTS GROUP LIMITED - 2017-11-08
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 74 - Director → ME
  • 89
    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 120 - Director → ME
  • 90
    TYZACK TURNER P.L.C. - 1987-02-20
    W TYZACK SONS & TURNER PLC - 1985-02-01
    TT GROUP PLC - 2001-05-31
    TYZACK TURNER GROUP PLC - 1988-04-22
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 123 - Director → ME
  • 91
    LONTEG LIMITED - 1978-12-31
    KINGSTON COMPUTERS LIMITED - 2006-06-09
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-23 ~ 2014-12-31
    IIF 111 - Director → ME
    icon of calendar 2008-08-01 ~ 2012-05-29
    IIF 79 - Director → ME
  • 92
    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 118 - Director → ME
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 26 - Director → ME
  • 93
    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 87 - Director → ME
  • 94
    B & N (NO.102) LIMITED - 1985-04-26
    W. TYZACK SONS & TURNER LIMITED - 1987-11-20
    TYZACK TURNER INVESTMENTS LIMITED - 1988-05-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 106 - Director → ME
  • 95
    BROOKFIELD TOOL COMPANY LIMITED - 1977-04-22
    TYZACK TURNER TOOLS LIMITED - 1988-05-12
    TYZACK TURNER TOOLS LIMITED - 1988-03-16
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2014-12-31
    IIF 92 - Director → ME
  • 96
    NEWBURY ENGINEERING COMPANY LIMITED - 1979-12-31
    AB INTERNATIONAL LIMITED - 1997-12-29
    icon of address Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2008-11-28
    IIF 19 - Director → ME
  • 97
    MADEREMOTE LIMITED - 1994-11-28
    UNICEF ENTERPRISES LIMITED - 2002-08-14
    icon of address 1 Westfield Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-22 ~ 2022-04-26
    IIF 97 - Director → ME
  • 98
    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 9 - Director → ME
  • 99
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ 2008-07-01
    IIF 41 - Director → ME
  • 100
    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 18 - Director → ME
  • 101
    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 5 - Director → ME
  • 102
    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 32 - Director → ME
  • 103
    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 101 - Director → ME
  • 104
    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 2008-08-04 ~ 2012-05-29
    IIF 84 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-12-31
    IIF 119 - Director → ME
  • 105
    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 80 - Director → ME
  • 106
    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 2008-08-04 ~ 2008-11-28
    IIF 31 - Director → ME
    icon of calendar 2013-04-23 ~ 2014-12-31
    IIF 110 - Director → ME
  • 107
    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 76 - Director → ME
  • 108
    MMG NEOSID LIMITED - 2010-01-03
    AB ELECTRONIC (3) LIMITED - 2002-02-28
    CARMARTHEN WIRING (JOHNSTOWN) LIMITED - 1985-12-31
    MMG GB LIMITED - 2002-03-27
    MICROLOOM LIMITED - 1992-12-11
    icon of address Clive House, 12/18 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-14
    IIF 33 - Director → ME
  • 109
    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 58 - Director → ME
  • 110
    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 1 - Director → ME
  • 111
    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 4 - Director → ME
  • 112
    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 27 - Director → ME
  • 113
    PRESTWICK SILICON SOFTWARE LIMITED - 1990-02-06
    ALTRON-PRESTWICK LIMITED - 2007-12-17
    icon of address Unit G4 Telford Road, Eastfield Industrial Estate, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2012-05-29
    IIF 57 - 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.