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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 27
  • 1
    Guijarro Zarate, Lucia
    Born in January 1982
    Individual (2 offsprings)
    Officer
    2023-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Burningham, Derek
    Chartered Secretary born in March 1950
    Individual (63 offsprings)
    Officer
    1995-12-15 ~ 2005-09-21
    OF - Director → CIF 0
  • 3
    Taylor, Joseph
    Chartered Accountant born in April 1949
    Individual (3 offsprings)
    Officer
    ~ 1993-10-01
    OF - Director → CIF 0
  • 4
    Archer, William Richard Valentine
    Chartered Accountant born in September 1939
    Individual (13 offsprings)
    Officer
    ~ 1993-10-20
    OF - Director → CIF 0
    Archer, William Richard Valentine
    Individual (13 offsprings)
    Officer
    ~ 1993-10-20
    OF - Secretary → CIF 0
  • 5
    Richardson, Karen
    Individual (47 offsprings)
    Officer
    1994-02-22 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 6
    Protheroe, David Jason Lloyd
    Chartered Accountant born in December 1952
    Individual (77 offsprings)
    Officer
    2005-06-30 ~ 2007-12-11
    OF - Director → CIF 0
  • 7
    Bhowmik, Chandan Kanti
    Chartered Secretary born in December 1940
    Individual (58 offsprings)
    Officer
    1993-10-20 ~ 2003-04-11
    OF - Director → CIF 0
  • 8
    Dearnley, Simon Christopher
    Born in March 1964
    Individual (9 offsprings)
    Officer
    2008-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Genis, Orhan
    Director born in April 1952
    Individual (7 offsprings)
    Officer
    2007-12-11 ~ 2008-03-31
    OF - Director → CIF 0
  • 10
    Race, Eric
    Chartered Accountant born in August 1936
    Individual (17 offsprings)
    Officer
    ~ 1993-10-20
    OF - Director → CIF 0
  • 11
    Cohen, Daniel Charles
    Company Director born in July 1948
    Individual (30 offsprings)
    Officer
    1993-10-20 ~ 1995-11-27
    OF - Director → CIF 0
  • 12
    Brown, Downie
    Director born in June 1943
    Individual (12 offsprings)
    Officer
    ~ 1993-10-20
    OF - Director → CIF 0
  • 13
    Davies, Glen William
    Company Director born in May 1956
    Individual (18 offsprings)
    Officer
    2007-12-11 ~ 2023-04-28
    OF - Director → CIF 0
  • 14
    Chisholm, Brian Rodney
    Chartered Accountant born in September 1945
    Individual (11 offsprings)
    Officer
    ~ 1995-12-22
    OF - Director → CIF 0
  • 15
    Smith, Stephen Anthony
    Director born in August 1951
    Individual (81 offsprings)
    Officer
    ~ 1996-12-05
    OF - Director → CIF 0
  • 16
    Sage, Gordon Holden
    Company Director born in April 1947
    Individual (18 offsprings)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 17
    Cameron, Ewen
    Cs born in March 1942
    Individual (39 offsprings)
    Officer
    1993-10-20 ~ 1993-12-06
    OF - Director → CIF 0
    Cameron, Ewen
    Cs
    Individual (39 offsprings)
    Officer
    1993-10-20 ~ 1993-12-06
    OF - Secretary → CIF 0
  • 18
    Richards, Allan
    Solicitor born in November 1962
    Individual (132 offsprings)
    Officer
    2005-06-30 ~ 2007-12-11
    OF - Director → CIF 0
  • 19
    Hewett, Peter John
    Company Director born in March 1936
    Individual (16 offsprings)
    Officer
    1993-10-20 ~ 1998-03-16
    OF - Director → CIF 0
  • 20
    Jansen, Peter Johan
    Company Director born in February 1940
    Individual (18 offsprings)
    Officer
    1993-10-20 ~ 1998-05-19
    OF - Director → CIF 0
  • 21
    Van Kula Iii, George
    Vp
    Individual (27 offsprings)
    Officer
    2005-03-31 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 22
    Holland, Anthony Edward
    Solicitor born in November 1950
    Individual (41 offsprings)
    Officer
    1995-12-15 ~ 2005-06-30
    OF - Director → CIF 0
  • 23
    251, Little Falls Drive, Wilmington De, United States
    Corporate (64 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    UOP LIMITED
    - now 00521570 03511545
    UNIVERSAL-MATTHEY PRODUCTS LIMITED - 1986-01-08
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (58 parents, 3 offsprings)
    Person with significant control
    2021-06-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1661 offsprings)
    Officer
    2005-06-30 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 26
    FRIEDLAND DOGGART GROUP LIMITED
    00769700
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2018-09-21 ~ 2021-06-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    SISEC LIMITED
    00737958
    21, Holborn Viaduct, London, United Kingdom
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    2008-06-30 ~ 2016-01-29
    OF - Secretary → CIF 0
parent relation
Company in focus

UOP PRODUCTS UK LIMITED

Period: 2007-11-21 ~ now
Company number: 00502623
Registered names
UOP PRODUCTS UK LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • UOP PRODUCTS UK LIMITED
    Info
    NOVAR SECRETARIAL SERVICES LIMITED - 2007-11-21
    NOVAR SERVICES LIMITED - 2007-11-21
    CARADON SERVICES LIMITED - 2007-11-21
    RALLIP SERVICES LIMITED - 2007-11-21
    Registered number 00502623
    Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB
    PRIVATE LIMITED COMPANY incorporated on 1951-12-21 (74 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • UOP PRODUCTS UK LIMITED
    S
    Registered number missing
    Honeywell House, Arlington Business Park, Bracknell, Berks, RG12 1EB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 25
  • 1
    00339559 LIMITED
    00339559
    Cleveland House, 19 St James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    CARADON ANODISING COMPANY LIMITED
    00408710
    The Lexicon, Mount Street, Manchester
    Active Corporate (3 parents)
    Officer
    ~ now
    CIF 1 - Secretary → ME
  • 3
    CARADON LENSES LIMITED
    01686700
    The Lexicon, Mount Street, Manchester
    Liquidation Corporate (9 parents)
    Officer
    1995-11-30 ~ now
    CIF 4 - Secretary → ME
  • 4
    CPS DISPOSAL (NO. 3) LIMITED
    - now 00065638 00856174... (more)
    IDEAL STELRAD LIMITED
    - 2000-12-06 00065638
    STELRAD GROUP LIMITED - 1977-12-31
    1 More London Place, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1995-11-30 ~ 2014-07-31
    CIF 6 - Secretary → ME
  • 5
    EGA HOLDINGS LIMITED
    00883829
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1991-06-04 ~ 2005-06-30
    CIF 21 - Secretary → ME
  • 6
    EGATUBE LIMITED
    - now 00810731 00847277
    GEORGE ALLEN (PLASTICS) LIMITED
    - 1982-06-17 00810731
    The Lexicon, Mount Street, Manchester
    Liquidation Corporate (6 parents)
    Officer
    ~ 2008-05-22
    CIF 2 - Secretary → ME
  • 7
    FRIEDLAND DOGGART GROUP LIMITED
    00769700
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (35 parents, 7 offsprings)
    Officer
    2001-05-01 ~ 2005-06-30
    CIF 15 - Secretary → ME
  • 8
    INDALEX UK LIMITED
    - now 00188407
    CPS DISPOSAL (NO.5) LIMITED
    - 2001-04-24 00188407 01279628... (more)
    STELRAD BATHROOM PRODUCTS LIMITED
    - 2000-12-06 00188407 02225871... (more)
    STELRAD BATHROOM PRODUCTS (HOLDINGS) LIMITED
    - 1997-11-03 00188407
    ALLIA (HOLDINGS) LIMITED - 1987-12-09
    ALLIA DOULTON (U.K.) LIMITED - 1983-07-07
    DOULTON SANITARYWARE LIMITED - 1981-12-31
    Davidson House, The Forbury, Reading, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    1995-11-30 ~ 2005-06-30
    CIF 17 - Secretary → ME
  • 9
    LA FRANCE VINICOLE LTD
    - now 01002059
    LA FRANCE VINCOLE LTD
    - 1985-01-31 01002059
    LEOPOLD CHARLES (BIOCHEMICALS) LIMITED
    - 1985-01-11 01002059
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (19 parents)
    Officer
    ~ 2005-06-30
    CIF 23 - Secretary → ME
  • 10
    LEVITON MANUFACTURING UK LIMITED - now
    BRAND-REX LIMITED
    - 2019-11-25 02340157 SC029858... (more)
    CARADON BRAND-REX LIMITED
    - 2000-03-31 02340157
    BARCLAY AND FRY LIMITED
    - 2000-03-27 02340157
    MB-CLARKE LIMITED - 1989-04-12
    ALNERY NO. 806 LIMITED - 1989-03-23
    Cannon Place, 78 Cannon Street, London
    Active Corporate (37 parents, 1 offspring)
    Officer
    1995-11-30 ~ 2004-03-01
    CIF 19 - Secretary → ME
  • 11
    NOVAR (STELRAD) LIMITED
    - now 02226002
    CPS DISPOSAL (NO.7) LIMITED
    - 2001-02-26 02226002 00188407... (more)
    STELRAD LIMITED
    - 2000-12-06 02226002 04049017... (more)
    CARADON HEATING LIMITED - 1991-01-01
    MB-CARADON LIMITED - 1990-11-12
    M.B. (HOLDING COMPANY) LIMITED - 1990-07-24
    ALNERY NO. 676 LIMITED - 1988-04-13
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (18 parents)
    Officer
    1995-11-30 ~ 2005-06-30
    CIF 18 - Secretary → ME
  • 12
    NOVAR INTERNATIONAL LIMITED
    - now 02957947
    CARADON DAWN (NO. 4) LIMITED
    - 2000-07-18 02957947
    CARADON DURAFLEX INSTALLATIONS LIMITED
    - 1999-06-25 02957947
    TRADEGRAND LIMITED - 1994-12-02
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (27 parents)
    Officer
    1999-06-25 ~ 2005-06-30
    CIF 16 - Secretary → ME
  • 13
    NOVAR PROJECTS LIMITED
    - now 00814030
    CARADON PILLAR EUROPE LIMITED
    - 2002-01-30 00814030
    CARADON CAPITAL LIMITED - 2001-05-11
    NOVAR CAPITAL LIMITED - 2000-12-29
    CARADON PILLAR EUROPE LIMITED - 2000-11-23
    R.T.Z.PILLAR EUROPE LIMITED - 1993-11-18
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (37 parents)
    Officer
    2001-07-31 ~ 2003-04-11
    CIF 14 - Secretary → ME
  • 14
    NOVAR TECHNOLOGIES LIMITED
    - now 01279628
    CPS DISPOSAL (NO.2) LIMITED
    - 2001-05-11 01279628 00188407... (more)
    IDEAL BOILERS LIMITED
    - 2000-12-06 01279628 04049211... (more)
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1995-11-30 ~ dissolved
    CIF 5 - Secretary → ME
  • 15
    NOVAR USA HOLDINGS LIMITED
    - now 01543663
    CARADON USA HOLDINGS LIMITED
    - 2000-12-29 01543663
    TOWN & COUNTY BEARINGS LIMITED
    - 1997-07-07 01543663
    ALLOY FASTENINGS LIMITED
    - 1987-10-30 01543663
    HENDERSON ENTERPRISES LIMITED
    - 1981-12-31 01543663
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (17 parents)
    Officer
    ~ 2005-06-30
    CIF 25 - Secretary → ME
  • 16
    PILLAR ELECTRICAL OVERSEAS LIMITED
    - now 00277288
    M.K.ELECTRIC OVERSEAS LIMITED
    - 1993-02-26 00277288
    M.K.ELECTRIC(HASTING'S)LIMITED - 1981-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (24 parents, 1 offspring)
    Officer
    1991-06-04 ~ 2005-06-30
    CIF 20 - Secretary → ME
  • 17
    PILLAR OVERSEAS HOLDINGS LIMITED
    - now 00536930
    PILLAR PACIFIC LIMITED
    - 1993-02-18 00536930
    AIR ENGINE SERVICES LIMITED
    - 1978-12-31 00536930
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (17 parents)
    Officer
    ~ 2005-06-30
    CIF 22 - Secretary → ME
  • 18
    RALLIP ALUMINIUM LIMITED
    01414981
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    ~ 2005-06-30
    CIF 24 - Secretary → ME
  • 19
    RESIDEO DORMANT HOLDINGS COMPANY LIMITED - now
    NOVAR DORMANT HOLDINGS COMPANY LIMITED
    - 2021-11-05 02387468
    CARADON DORMANT HOLDINGS COMPANY LIMITED
    - 2000-12-29 02387468
    CARADON PEAK (NO 1) LIMITED
    - 1997-07-07 02387468
    PEAK TECHNOLOGIES LIMITED
    - 1995-01-06 02387468 02184628
    FITBRAND LIMITED
    - 1989-09-22 02387468
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    ~ 2005-06-30
    CIF 26 - Secretary → ME
  • 20
    RESIDEO OVERSEAS LIMITED - now
    NOVAR OVERSEAS LIMITED
    - 2021-10-05 04644240
    NOVAR INTELLIGENT BUILDING SYSTEMS LIMITED
    - 2004-06-28 04644240
    CRUSHDRAMA LIMITED
    - 2003-11-11 04644240
    Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2003-02-26 ~ 2005-06-30
    CIF 13 - Secretary → ME
  • 21
    RESIDEO PLUMBING LIMITED - now
    NOVAR PLUMBING LIMITED
    - 2021-11-05 02536549
    CPS DISPOSAL (NO.1) LIMITED - 2001-02-26
    CARADON PLUMBING LIMITED
    - 2000-11-30 02536549
    CARADON BATHROOMS (HOLDINGS) LIMITED
    - 1998-01-07 02536549
    INTERCEDE 860 LIMITED - 1991-03-26
    Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (38 parents)
    Officer
    2004-06-28 ~ 2005-06-30
    CIF 12 - Secretary → ME
    1995-11-30 ~ 1998-04-27
    CIF 11 - Secretary → ME
  • 22
    STELRAD LIMITED - now
    CARADON STELRAD LIMITED
    - 2007-03-07 02263368 04049017
    CHROMEMASTER LIMITED
    - 1994-08-01 02263368
    69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (34 parents)
    Officer
    ~ 1994-08-02
    CIF 10 - Secretary → ME
  • 23
    THE COPPER LAMP COMPANY LIMITED
    - now 02184628
    MINETREAT LIMITED
    - 1992-01-14 02184628
    PEAK TECHNOLOGIES LIMITED
    - 1989-08-23 02184628 02387468
    MINETREAT LIMITED
    - 1988-10-05 02184628
    Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    ~ 2008-05-22
    CIF 3 - Secretary → ME
  • 24
    VECTOR ENGINEERING INDUSTRIES LIMITED - now
    CARADON INDUSTRIES LIMITED - 1996-12-18
    R.T.Z. INDUSTRIES LIMITED
    - 1993-11-18 00210429 00994043
    R.T.Z. PILLAR LIMITED - 1984-12-10
    2b Sidings Court, Doncaster, South Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    1993-08-06 ~ 1993-10-20
    CIF 7 - Secretary → ME
  • 25
    VECTOR MERCHANTING LIMITED - now
    PILLAR MERCHANTING LIMITED
    - 1996-12-19 00656739
    8-12 York Gate, London
    Dissolved Corporate (15 parents)
    Officer
    ~ 1993-10-20
    CIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.