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
Active 5
  • 1
    Lampo, Craig Anthony
    Born in December 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ now
    OF - Director → CIF 0
  • 2
    D'amico, Lance Edward
    Individual (41 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Walter, Luc
    Born in May 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Norwitt, Richard Adam
    Born in June 1969
    Individual (24 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThanet Way, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 8
  • 1
    Galley, Michael John
    Managing Director born in December 1948
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-07-06
    OF - Director → CIF 0
  • 2
    Jepsen, Edward Gehr
    Business Executive born in June 1943
    Individual
    Officer
    icon of calendar 1999-03-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Loeffler, Martin Hans
    Business Executive born in October 1944
    Individual
    Officer
    icon of calendar ~ 2008-12-31
    OF - Director → CIF 0
  • 4
    Degeorge, Lawrence Joseph
    Business Executive born in June 1916
    Individual
    Officer
    icon of calendar ~ 1997-05-19
    OF - Director → CIF 0
  • 5
    Reardon, Diana Gentile
    Business Executive born in May 1959
    Individual
    Officer
    icon of calendar 2005-10-20 ~ 2015-07-01
    OF - Director → CIF 0
  • 6
    Backhouse, John Brian
    Managing Director born in September 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-06 ~ 1999-03-01
    OF - Director → CIF 0
  • 7
    Wetmore, Edward Charles
    Individual
    Officer
    icon of calendar ~ 2016-09-06
    OF - Secretary → CIF 0
  • 8
    icon of address100 New Bridge Street, London
    Active Corporate (11 parents, 705 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    1987-06-09 ~ 2023-07-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AMPHENOL LIMITED

Standard Industrial Classification
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • AMPHENOL LIMITED
    Info
    Registered number 00784278
    icon of addressThanet Way, Tankerton, Whitstable, Kent CT5 3JF
    PRIVATE LIMITED COMPANY incorporated on 1963-12-11 (62 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • AMPHENOL LIMITED
    S
    Registered number missing
    icon of addressThanet Way, Tankerton, Whitstable, Kent, England, CT5 3JF
    Limited Liability Company
    CIF 1 CIF 2
  • AMPHENOL LIMITED
    S
    Registered number 00784278
    icon of addressThanet Way, Tankerston, Whitstable, Kent, United Kingdom, CT5 3JF
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
    FORWARD CIRCUITS LIMITED - 1997-12-12
    VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
    icon of addressHedging Lane, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BOWTHORPE COMPONENTS LIMITED - 2000-05-12
    GE THERMOMETRICS (UK) LIMITED - 2013-12-23
    SPIRENT COMPONENTS LIMITED - 2002-04-12
    BLOSSOMHEATH LIMITED - 1988-12-30
    icon of addressCrown Industrial Estate, Priorswood Road, Taunton, Somerset, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressThanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    COMMSCOPE DESIGN & INTEGRATION UK LTD - 2025-06-30
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    icon of addressEden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    C.M. SYSTEMS LIMITED - 1994-09-26
    MIKOM (UK) LIMITED - 2006-06-22
    FOREM (U.K.) LIMITED - 2002-02-04
    icon of addressEden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,444,880 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressProspect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of addressProspect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressRutherford Drive, Park Farm South, Wellingborough, Northants
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of addressThanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,394,017 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of addressThanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 14
    icon of addressThanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE

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.