1
CONCORD CONTROLS LIMITED - 2012-01-13
Elite House, Guildford Road, Leatherhead, Surrey, EnglandActive Corporate (5 parents)
Person with significant control
2017-03-14 ~ 2019-05-07CIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
2
LONGVILLE GROUP LIMITED - 2007-07-06
INGLEBY (1215) LIMITED - 1999-10-04
Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-07-15 ~ 2019-05-07CIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
3
CARRIER TRANSPORT REFRIGERATION LIMITED - 1993-06-10
J. SAMUEL WHITE AND COMPANY LIMITED - 1985-06-17
ELLIOTT TURBOMACHINERY LIMITED - 1977-12-31
Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, CheshireActive Corporate (5 parents)
Person with significant control
2017-02-19 ~ 2019-05-07CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
4
CHUBB FIRE SECURITY LIMITED - 1988-07-11
Chubb House, Shadsworth Road, Blackburn, Lancashire, EnglandActive Corporate (4 parents)
Person with significant control
2016-08-22 ~ 2019-05-07CIF 12 - Ownership of shares – More than 50% but less than 75% → OE
CIF 12 - Ownership of voting rights - More than 50% but less than 75% → OE
5
CARRIER REFRIGERATION UK LIMITED - 2025-01-29
LINDE REFRIGERATION AND RETAIL SYSTEMS LIMITED - 2007-12-20
BOC-LINDE REFRIGERATION LIMITED - 1986-01-16
The Lambourn, Wyndyke Furlong, Abingdon, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 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
6
Detector Electronics (u.k.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, EnglandActive Corporate (3 parents)
Person with significant control
2017-10-10 ~ 2019-05-07CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
7
Technology House, Sea Street, Herne Bay, KentActive Corporate (1 parent, 2 offsprings)
Person with significant control
2017-08-31 ~ 2019-07-05CIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
8
Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United KingdomActive Corporate (4 parents, 1 offspring)
Equity (Company account)
-4,621,000 GBP2020-11-30
Person with significant control
2017-04-28 ~ 2019-05-07CIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
9
ELLIOTT TURBOMACHINERY LIMITED - 1987-12-04
J. SAMUEL WHITE AND COMPANY LIMITED - 1977-12-31
Unit H, Littleton House, Littleton Road, Ashford, EnglandActive Corporate (5 parents)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
10
BRITISH ELEVATORS LIMITED - 1999-03-24
GLOWEASY LIMITED - 1991-08-22
Wobaston Road, Fordhouses, WolverhamptonActive Corporate (6 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
11
HARDYMAXI LIMITED - 2000-03-17
Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United KingdomActive Corporate (2 parents)
Person with significant control
2017-03-07 ~ 2019-05-07CIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
12
Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United KingdomActive Corporate (3 parents, 1 offspring)
Person with significant control
2017-10-10 ~ 2019-05-07CIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
13
Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United KingdomActive Corporate (5 parents, 11 offsprings)
Person with significant control
2019-03-28 ~ 2019-05-07CIF 24 - Ownership of shares – 75% or more → OE
CIF 24 - Ownership of voting rights - 75% or more → OE
CIF 24 - Right to appoint or remove directors → OE
14
Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West MidlandsActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 22 - Ownership of shares – 75% or more → OE
CIF 22 - Ownership of voting rights - 75% or more → OE
CIF 22 - Right to appoint or remove directors → OE
15
Unit H, Littleton House, Littleton Road, Ashford, EnglandActive Corporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
16
SPECTROL RELIANCE LIMITED - 1990-01-09
1st Floor Ash House, Littleton Road, Ashford, MiddlesexDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
17
DEMONSTAR LIMITED - 1997-03-24
Building 3, Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
18
SYSTEMS MONITORS (UK) LIMITED - 1999-07-12
Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2019-05-07CIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
19
W.K. (1) LIMITED - 1993-04-08
WALTER KIDDE LIMITED - 1993-03-26
WALTER KIDDE COMPANY LIMITED(THE) - 1987-07-07
Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United KingdomActive Corporate (1 parent)
Person with significant control
2017-04-30 ~ 2019-05-07CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE