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

Ward, Keith Graham

    Related profiles found in government register
  • Ward, Keith Graham
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
  • Ward, Keith Graham
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building A One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 11
    • icon of address C/o Tektronix, One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 12
    • icon of address C/o Tektronix Uk Ltd, One Thames Valley, Wokingham Road, Bracknell, Berkshire, RG42 1NG, England

      IIF 13
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 14 IIF 15 IIF 16
    • icon of address 4, & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs, PE29 6XX, Uk

      IIF 25
    • icon of address 7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 26
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 27 IIF 28 IIF 29
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 30 IIF 31 IIF 32
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 33
    • icon of address 5, Windmill Business Village, Sunbry On Thames, TW16 7DY, United Kingdom

      IIF 34
  • Ward, Keith Graham
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Western Peninsula, Western Road, Bracknell, Berkshire, RG12 1RF, United Kingdom

      IIF 35
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 36 IIF 37 IIF 38
    • icon of address 12, Rosedene Gardens, Fleet, Hampshire, GU51 4NQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire, PE29 6XX

      IIF 44
    • icon of address 52, Hurricane Way, Norwich, NR6 6JB

      IIF 45
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 46 IIF 47 IIF 48
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 49 IIF 50 IIF 51
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 52 IIF 53
    • icon of address 800, Brightside Lane, Sheffield, S9 2RX, England

      IIF 54
    • icon of address 5, Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

      IIF 55
    • icon of address 5, Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY, United Kingdom

      IIF 56
    • icon of address 5, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 57 IIF 58 IIF 59
    • icon of address 5, Windmill Business Village, Brooklands Close, Sunbury-on-thames, TW16 7DY, England

      IIF 63
    • icon of address 5 Windmill Business Village, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 64
    • icon of address Danaher, Windmill Business Village, Brooklands Close, Sunbury-on-thames, Middlesex, TW16 7DY, England

      IIF 65 IIF 66 IIF 67
  • Ward, Keith Graham
    British finance born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 68
  • Ward, Keith Graham
    British finance & accounting born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 69 IIF 70 IIF 71
    • icon of address 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs, PE29 6XX

      IIF 72
  • Ward, Keith Graham
    British finance and accounting born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 73
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 31, The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, S9 4WG

      IIF 79
  • Ward, Keith Graham
    British finance director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, Manor Royal, Crawley, West Sussex, RH10 9FY, England

      IIF 80
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 81 IIF 82 IIF 83
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 84 IIF 85
    • icon of address Unit 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 86
    • icon of address 5 Windmill Business Village, Brooklands Close, Sunbury-on-thames, TW16 7DY, England

      IIF 87 IIF 88 IIF 89
  • Ward, Keith Graham
    British finance executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 90
    • icon of address 660-665 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS

      IIF 91
  • Ward, Keith Graham
    British finance manager born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, United Kingdom

      IIF 92 IIF 93
    • icon of address 5, Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY, England

      IIF 94
  • Ward, Keith Graham
    British financial director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 95 IIF 96 IIF 97
    • icon of address 12, Rosedene Gardens, Fleet, Hampshire, GU51 4NQ, England

      IIF 98
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 99
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

      IIF 100
    • icon of address Suite 31, The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire, S9 4WG

      IIF 101
  • Ward, Keith Graham
    British financial director` born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 31, The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire, S9 4WG

      IIF 102
  • Ward, Keith Graham
    British none born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

      IIF 103
    • icon of address 5 Windmill Business Village, Brooklands Close, Sunbury On Thames, TW16 7DY

      IIF 104 IIF 105 IIF 106
  • Ward, Keith Graham
    British retired born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Army Golf Club, Laffan's Road, Aldershot, Hampshire, GU11 2HF, United Kingdom

      IIF 107
  • Ward, Keith Graham
    British financial director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardents, Fleet, Hampshire, EN51 4NQ

      IIF 108
  • Ward, Keith Graham
    British

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 109
  • Ward, Keith Graham
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Rosedene Gardens, Fleet, Hampshire, GU51 4NQ

      IIF 110
  • Ward, Keith Graham
    British company director

    Registered addresses and corresponding companies
  • Ward, Keith Graham
    British fin director

    Registered addresses and corresponding companies
  • Ward, Keith Graham
    British financial director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 94 - Director → ME
  • 2
    AGHOCO 1253 LIMITED - 2014-10-03
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 32 - Director → ME
  • 3
    AGHOCO 1254 LIMITED - 2014-10-03
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 30 - Director → ME
  • 4
    CALTOR LIMITED - 1994-06-20
    icon of address Derek Stone/tony Helsby, 52 Hurricane Way, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 5
    THOMSON IBL COMPANY - 2007-01-08
    THOMSON IBL - 1996-01-23
    THOMSON UK LIMITED - 1995-12-29
    FAG HOLDING UK LIMITED - 1994-07-27
    DECKEL (GREAT BRITAIN) LIMITED - 1990-10-18
    BAINFORD LIMITED - 1986-12-17
    icon of address Fishleigh Road, Roundswell Business Park, Barnstaple, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 15 Wildflower Way, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 108 - Director → ME
  • 7
    TEKTRONIX CAMBRIDGE LIMITED - 2016-08-01
    ADHERENT SYSTEMS LIMITED - 2001-07-27
    TAYVIN 160 LIMITED - 2000-04-07
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 33 - Director → ME
  • 9
    GENETIX HOLDINGS LIMITED - 2000-09-01
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 10
    AGHOCO 1302 LIMITED - 2015-05-05
    icon of address 19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 54 - Director → ME
  • 11
    SYBRON HOLDINGS LIMITED - 2010-03-12
    icon of address Suite 31 The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 101 - Director → ME
  • 12
    SYBRON LIMITED - 2010-03-12
    icon of address Suite 31 The Quadrant, 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address Suite 31 The Quadrant 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 14
    GENETIX HOLDINGS PLC - 2000-09-22
    DOWNIN THREE PLC - 2000-09-01
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 62 - Director → ME
  • 16
    GILBARCO (NZ) HOLDINGS LIMITED - 2016-08-01
    TEKTRONIX NETWORK SYSTEMS LIMITED - 2008-10-27
    INET GLOBAL, LIMITED - 2005-05-31
    icon of address 19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ dissolved
    IIF 22 - Director → ME
  • 17
    HC DIAGNOSTICS LIMITED - 2007-01-12
    icon of address Manor Court, Manor Royal, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 80 - Director → ME
  • 18
    JACOBS HOLDING COMPANY - 2016-08-01
    icon of address 19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Derek Stone, Western Peninsula, Western Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Suite 31 The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 79 - Director → ME
  • 21
    KOLLMORGEN UK HOLDINGS LIMITED - 2016-08-01
    AGHOCO 1325 LIMITED - 2015-07-20
    icon of address 19 Jessop's Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 22
    SURGIPATH EUROPE LIMITED - 2009-03-30
    VISIONGRID LIMITED - 1993-01-08
    icon of address Derek Stone, Building A One Thames Valley, Wokingham Road, Bracknell, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-30 ~ dissolved
    IIF 39 - Director → ME
  • 23
    GENETIX EUROPE LIMITED - 2011-05-11
    APPLIED IMAGING INTERNATIONAL LIMITED - 2009-07-01
    IMAGE RECOGNITION SYSTEMS LIMITED - 1991-08-20
    icon of address C/o Genetix Ltd Queensway, Stem Lane, New Milton, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 24
    icon of address Suite 3 The Quadrant 99 Parkway Avenue, Parkway Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 25
    AGHOCO 1255 LIMITED - 2014-10-03
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 31 - Director → ME
  • 26
    GENETIX LIMITED - 2011-06-29
    icon of address Queensway, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 27
    VFS (UK) TRADING LIMITED - 2008-12-09
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address Innovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 105 - Director → ME
  • 29
    AGHOCO 1252 LIMITED - 2014-10-01
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 84 - Director → ME
  • 30
    NAVMAN WIRELESS UK HOLDINGS LIMITED - 2016-08-01
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 103 - Director → ME
  • 31
    icon of address 19 Jessops Riverside 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 53 - Director → ME
  • 33
    AGHOCO 1269 LIMITED - 2014-12-09
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 28 - Director → ME
  • 34
    VECTOR CAPITAL LIMITED - 2012-01-17
    icon of address Trafficmaster Ltd, Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 61 - Director → ME
  • 35
    TELETRAC LTD - 2011-12-22
    EXFLINSY LIMITED - 2011-03-17
    FLEETSTAR INFORMATION SYSTEMS LIMITED - 2002-03-07
    FLEETSTAR INFORMATION SERVICES LIMITED - 2000-03-01
    INHOCO 2007 LIMITED - 2000-02-28
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 58 - Director → ME
  • 36
    TEKTRONIX U.K. HOLDINGS LIMITED - 2016-08-01
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-04 ~ dissolved
    IIF 23 - Director → ME
  • 37
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 57 - Director → ME
  • 38
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 59 - Director → ME
  • 39
    SPEED 7240 LIMITED - 1998-11-12
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 60 - Director → ME
  • 40
    VEEDER-ROOT ENVIRONMENTAL SYSTEMS LIMITED - 2016-08-01
    NORMOND INSTRUMENTS LIMITED - 1992-06-24
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-01 ~ dissolved
    IIF 69 - Director → ME
  • 41
    WILLETT UK LIMITED - 1992-03-23
    WILLETT LABELJET LIMITED - 1986-03-14
    WILLETT SYSTEMS LIMITED - 1984-08-23
    HELIX LABELLING SYSTEMS LIMITED - 1984-06-27
    HELIX LABELS & SYSTEMS LIMITED - 1979-12-31
    DIKAPPA (NUMBER 104) LIMITED - 1977-12-31
    icon of address 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 72 - Director → ME
Ceased 66
  • 1
    ANALYTICAL INSTRUMENTATION UK LIMITED - 2009-10-22
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2020-08-01
    IIF 90 - Director → ME
  • 2
    ELLACOYA EUROPE LIMITED - 2008-05-15
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2015-10-15
    IIF 11 - Director → ME
  • 3
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-11 ~ 2021-03-31
    IIF 40 - Director → ME
  • 4
    icon of address Army Golf Club, Laffan's Road, Aldershot, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    64,674 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-10-28
    IIF 107 - Director → ME
  • 5
    COULTER ELECTRONICS LIMITED - 1998-08-28
    icon of address Amersham Place, Little Chalfont, Amersham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2020-10-31
    IIF 42 - Director → ME
  • 6
    MITBIND LIMITED - 1988-11-17
    icon of address Amersham Place, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2020-10-31
    IIF 43 - Director → ME
  • 7
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    534,270 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-20
    IIF 51 - Director → ME
  • 8
    icon of address 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2015-10-13
    IIF 75 - Director → ME
  • 9
    PAVECLAIM LIMITED - 1984-09-05
    icon of address Fluke, 52 Hurricane Way, Norwich
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-20 ~ 2016-03-01
    IIF 45 - Director → ME
    icon of calendar 2006-11-24 ~ 2015-11-19
    IIF 16 - Director → ME
  • 10
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-13 ~ 2021-03-31
    IIF 77 - Director → ME
  • 11
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-13 ~ 2021-03-31
    IIF 74 - Director → ME
  • 12
    DHR FINANCE LIMITED - 2016-08-01
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2021-03-31
    IIF 46 - Director → ME
  • 13
    icon of address 74 Black Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2016-06-30
    IIF 82 - Director → ME
  • 14
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    KT583 LIMITED - 1993-07-16
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2021-03-31
    IIF 68 - Director → ME
  • 15
    ARTWORK SYSTEMS, LTD. - 2008-01-30
    VIEWLEASE LIMITED - 1999-02-17
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-10-19
    IIF 55 - Director → ME
  • 16
    OVAL (1602) LIMITED - 2001-01-10
    STONE CUBE LIMITED - 2003-11-19
    STONECUBE LIMITED - 2007-06-01
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-10-19
    IIF 56 - Director → ME
  • 17
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2016-06-17
    IIF 65 - Director → ME
  • 18
    GULTON LIMITED - 1991-03-01
    VEEDER-ROOT LIMITED - 2002-06-07
    GULTON EUROPE LIMITED - 1983-02-28
    WEST INSTRUMENTS LIMITED - 1993-11-01
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    icon of address 52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2016-04-15
    IIF 12 - Director → ME
  • 19
    TRANSAMERICA INSTRUMENTS LIMITED - 1989-01-31
    MOORAZE LIMITED - 1983-09-20
    CEC INSTRUMENTATION LIMITED - 1985-04-15
    IMO INDUSTRIES LIMITED - 1997-09-15
    icon of address Gems Sensors & Controls, Unit 5 The Hyde, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-29 ~ 2016-06-30
    IIF 96 - Director → ME
    icon of calendar 2001-10-29 ~ 2007-05-03
    IIF 117 - Secretary → ME
  • 20
    IMO INDUSTRIES PENSION TRUSTEE LIMITED - 2002-03-30
    TRANSAMERICA INSTRUMENTS PENSION TRUSTEE LIMITED - 1989-01-31
    CEC INSTRUMENTATION PENSION TRUSTEE LIMITED - 1985-04-15
    PACERANGE LIMITED - 1983-09-22
    icon of address Gems Sensors, Lennox Road, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-06-20 ~ 2008-03-27
    IIF 6 - Director → ME
    icon of calendar 2001-06-20 ~ 2008-03-27
    IIF 110 - Secretary → ME
  • 21
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2021-03-31
    IIF 78 - Director → ME
  • 22
    GILBARCO LIMITED - 2016-08-01
    MARCONI COMMERCE SYSTEMS LIMITED - 2002-03-14
    GILBARCO LIMITED - 2000-02-01
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2021-03-31
    IIF 81 - Director → ME
    icon of calendar 2002-02-26 ~ 2007-05-03
    IIF 114 - Secretary → ME
  • 23
    GILBARCO (NZ) HOLDINGS LIMITED - 2016-08-01
    TEKTRONIX NETWORK SYSTEMS LIMITED - 2008-10-27
    INET GLOBAL, LIMITED - 2005-05-31
    icon of address 19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2010-02-22
    IIF 112 - Secretary → ME
  • 24
    DETECTRONIC LIMITED - 1992-10-05
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    LANGE UK LIMITED - 2003-10-16
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2020-12-31
    IIF 98 - Director → ME
    icon of calendar 1999-11-25 ~ 2007-05-03
    IIF 113 - Secretary → ME
  • 25
    icon of address Space 6th And 7th Floors, 68 Chertsey Road, Woking, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-27 ~ 2021-01-15
    IIF 88 - Director → ME
  • 26
    icon of address 6th And 7th Floors, Space, 68 Chertsey Road, Woking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2017-10-27 ~ 2021-03-05
    IIF 89 - Director → ME
  • 27
    icon of address 6th And 7th Floors, Space, 68 Chertsey Road, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2021-03-05
    IIF 87 - Director → ME
  • 28
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2020-12-21
    IIF 50 - Director → ME
  • 29
    icon of address St. Marys Court, The Broadway, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-21 ~ 2019-08-21
    IIF 64 - Director → ME
  • 30
    icon of address C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2019-08-19
    IIF 76 - Director → ME
  • 31
    RITTER SYSTEMS LIMITED - 1984-06-04
    icon of address C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2019-08-21
    IIF 48 - Director → ME
  • 32
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2021-03-31
    IIF 97 - Director → ME
    icon of calendar 2006-12-13 ~ 2007-05-03
    IIF 118 - Secretary → ME
  • 33
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-24 ~ 2021-03-31
    IIF 73 - Director → ME
  • 34
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2021-03-31
    IIF 100 - Director → ME
  • 35
    VIRIDOR INSTRUMENTATION LIMITED - 2002-02-04
    WATER WEST LIMITED - 1999-04-01
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2021-03-31
    IIF 1 - Director → ME
    icon of calendar 2002-04-02 ~ 2007-05-03
    IIF 116 - Secretary → ME
  • 36
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2000-07-07 ~ 2021-03-31
    IIF 71 - Director → ME
    icon of calendar 1994-04-18 ~ 2007-05-03
    IIF 109 - Secretary → ME
  • 37
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2021-03-31
    IIF 99 - Director → ME
  • 38
    NOVOCASTRA LABORATORIES LIMITED - 2007-09-17
    SPACECLAM LIMITED - 1989-05-22
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-02 ~ 2016-10-01
    IIF 3 - Director → ME
  • 39
    icon of address 19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2021-03-31
    IIF 18 - Director → ME
  • 40
    CODE CONTROL LIMITED - 1987-07-06
    LINX PRINTING TECHNOLOGIES PLC - 2005-08-03
    CORDFERN TRADING LIMITED - 1986-11-19
    icon of address Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2020-10-19
    IIF 14 - Director → ME
  • 41
    FAMEGAME LIMITED - 1993-04-23
    MOLECULAR DEVICES LIMITED - 2008-06-02
    MDS ANALYTICAL TECHNOLOGIES (GB) LIMITED - 2010-02-15
    icon of address 660-665 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2019-11-28
    IIF 91 - Director → ME
  • 42
    MOONSILK LIMITED - 2002-01-04
    GILBARCO LIMITED - 2002-03-14
    icon of address Gilbert Barker House, Burnt Mills Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2016-06-30
    IIF 83 - Director → ME
    icon of calendar 2002-02-26 ~ 2007-05-03
    IIF 115 - Secretary → ME
  • 43
    icon of address Innovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2016-06-27
    IIF 104 - Director → ME
  • 44
    LEGISLATOR 1522 LIMITED - 2001-05-15
    icon of address Innovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2014-12-19
    IIF 106 - Director → ME
  • 45
    AGHOCO 1251 LIMITED - 2014-10-01
    icon of address C/o Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-15 ~ 2019-08-19
    IIF 85 - Director → ME
  • 46
    AUSTENAL DENTAL PRODUCTS LIMITED - 1988-10-03
    NOBELPHARMA U.K. LIMITED - 1996-05-09
    icon of address Orega Stockley Park 4 Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2019-08-19
    IIF 34 - Director → ME
  • 47
    OTT HYDROMETRY LIMITED - 2021-06-14
    icon of address Unit 19 Jessops Riverside, 800 Brightside Lane, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ 2020-06-01
    IIF 86 - Director → ME
  • 48
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 29 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2021-03-31
    IIF 92 - Director → ME
  • 49
    RAPID 3062 LIMITED - 1987-06-30
    icon of address Melville House Queens Avenue, Hurdsfield Industrial Estate, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    11,861,939 GBP2024-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2020-11-17
    IIF 63 - Director → ME
  • 50
    FOLDTONE LIMITED - 1979-12-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2011-12-21
    IIF 7 - Director → ME
  • 51
    AGHOCO 1270 LIMITED - 2014-12-09
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2021-03-31
    IIF 27 - Director → ME
  • 52
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2021-03-31
    IIF 47 - Director → ME
  • 53
    icon of address 12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-14 ~ 2016-06-30
    IIF 41 - Director → ME
  • 54
    BLOCKVALE LIMITED - 2006-01-12
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2021-03-31
    IIF 4 - Director → ME
  • 55
    icon of address Capitol Building, Oldbury, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2016-05-27
    IIF 19 - Director → ME
  • 56
    TRAFFICMASTER PLC - 2010-07-29
    TRAFFICMASTER LIMITED - 2016-03-22
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2016-06-17
    IIF 67 - Director → ME
  • 57
    DANAHER UK INDUSTRIES LIMITED - 2016-07-04
    DANAHER UK INDUSTRIES (2006) LIMITED - 2007-01-17
    icon of address Gems Sensors & Controls, Unit 5, The Hyde, Brighton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2016-07-05
    IIF 95 - Director → ME
  • 58
    RAC TRAFFICMASTER TELEMATICS LIMITED - 2007-01-22
    DAILYHOUSE LIMITED - 1999-01-25
    TRAFFICMASTER TELEMATICS SERVICES LIMITED - 2011-05-06
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2016-06-17
    IIF 66 - Director → ME
  • 59
    SUNWATER LIMITED - 2004-09-16
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2021-03-17
    IIF 37 - Director → ME
  • 60
    icon of address Tektronix Uk Ltd, One Thames Valley, Wokingham Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-10 ~ 2016-07-05
    IIF 13 - Director → ME
  • 61
    BROOMCO (2015) LIMITED - 2000-02-04
    ZIPHER LIMITED - 2011-11-24
    icon of address 4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2020-11-13
    IIF 25 - Director → ME
  • 62
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    icon of address 4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2020-11-13
    IIF 44 - Director → ME
  • 63
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ 2021-03-31
    IIF 52 - Director → ME
  • 64
    VEEDER-ROOT FINANCE COMPANY - 2016-08-01
    icon of address Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-15 ~ 2021-03-31
    IIF 24 - Director → ME
    icon of calendar 1998-09-15 ~ 2007-05-03
    IIF 111 - Secretary → ME
  • 65
    CUTATLAS LIMITED - 1983-04-20
    icon of address 4-5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2020-11-13
    IIF 70 - Director → ME
  • 66
    H. MILLER GRAPHIC ART PRODUCTS LIMITED - 1994-08-02
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-10-01
    IIF 49 - Director → ME
    icon of calendar 2013-02-28 ~ 2016-01-01
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.