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 13
  • 1
    D'amico, Lance Edward
    Born in January 1969
    Individual (52 offsprings)
    Officer
    2025-11-12 ~ now
    OF - Director → CIF 0
    D'amico, Lance Edward
    Individual (52 offsprings)
    Officer
    2016-09-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Degeorge, Lawrence Joseph
    Business Executive born in June 1916
    Individual (4 offsprings)
    Officer
    (before 1992-11-09) ~ 1997-05-19
    OF - Director → CIF 0
  • 3
    Reardon, Diana Gentile
    Business Executive born in May 1959
    Individual (20 offsprings)
    Officer
    2005-10-20 ~ 2015-07-01
    OF - Director → CIF 0
  • 4
    Norwitt, Richard Adam
    Born in June 1969
    Individual (31 offsprings)
    Officer
    2008-12-31 ~ 2025-11-12
    OF - Director → CIF 0
  • 5
    Backhouse, John Brian
    Managing Director born in September 1940
    Individual (6 offsprings)
    Officer
    1994-07-06 ~ 1999-03-01
    OF - Director → CIF 0
  • 6
    Wetmore, Edward Charles
    Individual (24 offsprings)
    Officer
    (before 1992-11-09) ~ 2016-09-06
    OF - Secretary → CIF 0
  • 7
    Jepsen, Edward Gehr
    Business Executive born in June 1943
    Individual (8 offsprings)
    Officer
    1999-03-01 ~ 2004-12-31
    OF - Director → CIF 0
  • 8
    Galley, Michael John
    Managing Director born in December 1948
    Individual (13 offsprings)
    Officer
    (before 1992-11-09) ~ 1994-07-06
    OF - Director → CIF 0
  • 9
    Loeffler, Martin Hans
    Business Executive born in October 1944
    Individual (7 offsprings)
    Officer
    (before 1992-11-09) ~ 2008-12-31
    OF - Director → CIF 0
  • 10
    Lampo, Craig Anthony
    Born in December 1969
    Individual (50 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
  • 11
    Walter, Luc
    Born in May 1958
    Individual (12 offsprings)
    Officer
    2002-06-12 ~ now
    OF - Director → CIF 0
  • 12
    AMPHENOL-BORG LIMITED
    00584476
    Thanet Way, Whitstable, Kent, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    ABOGADO NOMINEES LIMITED
    01688036
    100 New Bridge Street, London
    Active Corporate (114 parents, 1700 offsprings)
    Officer
    1987-06-09 ~ 2023-07-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

AMPHENOL LIMITED

Period: 1963-12-11 ~ now
Company number: 00784278
Registered name
AMPHENOL LIMITED - now
Standard Industrial Classification
26110 - Manufacture Of Electronic Components

Related profiles found in government register
  • AMPHENOL LIMITED
    Info
    Registered number 00784278
    Thanet Way, Tankerton, Whitstable, Kent CT5 3JF
    PRIVATE LIMITED COMPANY incorporated on 1963-12-11 (62 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-10
    CIF 0
  • AMPHENOL LIMITED
    S
    Registered number missing
    Thanet Way, Tankerton, Whitstable, Kent, England, CT5 3JF
    Limited Liability Company
    CIF 1 CIF 2
  • AMPHENOL LIMITED
    S
    Registered number 00784278
    Thanet Way, Tankerston, Whitstable, Kent, United Kingdom, CT5 3JF
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    AMPHENOL INVOTEC LIMITED
    - now 01994112
    INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
    VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
    FORWARD CIRCUITS LIMITED - 1997-12-12
    Hedging Lane, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (34 parents)
    Person with significant control
    2021-02-18 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    AMPHENOL THERMOMETRICS (UK) LIMITED
    - now 02310013
    GE THERMOMETRICS (UK) LIMITED - 2013-12-23
    SPIRENT COMPONENTS LIMITED - 2002-04-12
    BOWTHORPE COMPONENTS LIMITED - 2000-05-12
    BLOSSOMHEATH LIMITED - 1988-12-30
    Crown Industrial Estate, Priorswood Road, Taunton, Somerset, England
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    AMPHENOL TRACKWISE DESIGNS LIMITED
    15231302
    Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    2023-10-24 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 4
    AMPHENOL-BORG PENSION TRUSTEES LIMITED
    01302551
    Thanet Way, Whitstable, Kent
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 5
    ANDREW DESIGN & INTEGRATION UK LIMITED
    - now 05531272
    COMMSCOPE DESIGN & INTEGRATION UK LTD
    - 2025-06-30 05531272
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    Unit 5 & 6 Eden Business Park Edenhouse Drive, Old Malton, Malton, North Yorkshire, England
    Active Corporate (19 parents, 2 offsprings)
    Person with significant control
    2025-02-14 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    ANDREW WIRELESS SYSTEMS UK LIMITED
    - now 02263688
    MIKOM (UK) LIMITED - 2006-06-22
    FOREM (U.K.) LIMITED - 2002-02-04
    C.M. SYSTEMS LIMITED - 1994-09-26
    Unit 5 & 6 Eden Business Park, Edenhouse Drive Old Malton, Malton, North Yorkshire, England
    Active Corporate (26 parents)
    Person with significant control
    2025-02-14 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    CABLESCAN LIMITED
    04198380
    Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (10 parents)
    Person with significant control
    2019-09-20 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    INVOTEC CIRCUITS LIMITED
    08028460
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    IONIX AEROSPACE LIMITED
    08387272
    Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    IONIX SYSTEMS LIMITED
    - now 00592717
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (22 parents)
    Person with significant control
    2021-01-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    JAYBEAM LIMITED
    01008835
    Rutherford Drive, Park Farm South, Wellingborough, Northants
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    MARTEC LIMITED
    02122813
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    SGX SENSORTECH (IS) LIMITED
    - now 08067077
    SGX GAS SENSORS LIMITED - 2012-06-19
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-10-07 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 14
    SPECTRA STRIP LIMITED
    01470896
    Thanet Way, Whitstable, Kent
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.