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 4
  • 1
    Molzahn, Bjoern
    Born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Sadler, Robert William
    Born in May 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-09-16 ~ now
    OF - Director → CIF 0
  • 3
    TRIMBLEDALE LIMITED - 2004-02-03
    icon of address2, Stone Buildings, London, England
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-04-03 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address10, Farm Springs Road, Farmington, Connecticut, Ct 06032, United States
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 55
  • 1
    Arango, Carlos
    Born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2025-10-31
    OF - Director → CIF 0
  • 2
    Uscilla, Paula-marie
    Individual
    Officer
    icon of calendar 2009-05-01 ~ 2009-10-27
    OF - Secretary → CIF 0
  • 3
    Macnaughton, Kenneth Andrew
    Company Director born in April 1965
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2000-07-14
    OF - Director → CIF 0
  • 4
    Kullar, Rajinder Singh
    Business Executive born in July 1958
    Individual (58 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2017-04-25
    OF - Director → CIF 0
  • 5
    Renaud, Gilles A
    Director born in June 1946
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 2000-03-30
    OF - Director → CIF 0
  • 6
    Thompson, Louise Kay
    Chartered Management Accountant born in January 1983
    Individual
    Officer
    icon of calendar 2018-04-23 ~ 2019-05-14
    OF - Director → CIF 0
  • 7
    Hamilton, Peter Boris
    Chief Executive born in October 1928
    Individual
    Officer
    icon of calendar ~ 1991-11-21
    OF - Director → CIF 0
  • 8
    Darnis, Geraud
    Vice President Finance Carrier Eto born in January 1960
    Individual
    Officer
    icon of calendar 1992-08-24 ~ 1993-08-30
    OF - Director → CIF 0
  • 9
    Caulfield, Jason
    Controller born in July 1973
    Individual
    Officer
    icon of calendar 2019-12-20 ~ 2024-07-02
    OF - Director → CIF 0
  • 10
    Schmidt, Kelly Jean
    Assistant Controller born in December 1965
    Individual
    Officer
    icon of calendar 2007-02-23 ~ 2008-03-17
    OF - Director → CIF 0
  • 11
    Smith, Evan Francis
    Company Director born in January 1956
    Individual (55 offsprings)
    Officer
    icon of calendar 1996-08-30 ~ 2016-05-06
    OF - Director → CIF 0
  • 12
    Crimmins, Eileen Marie
    Individual
    Officer
    icon of calendar 1992-10-20 ~ 1994-09-30
    OF - Secretary → CIF 0
  • 13
    Purtell, Lawrence Robert
    Corporate Lawyer born in May 1947
    Individual
    Officer
    icon of calendar ~ 1993-06-24
    OF - Director → CIF 0
  • 14
    Moran, Patricia Catherine
    Finance Director born in May 1964
    Individual
    Officer
    icon of calendar 2018-05-21 ~ 2019-12-20
    OF - Director → CIF 0
  • 15
    Percy, Kurt Andrew
    Business Person born in April 1971
    Individual
    Officer
    icon of calendar 2009-12-23 ~ 2012-01-05
    OF - Director → CIF 0
  • 16
    Minnich, George E
    Accounting Executive born in January 1950
    Individual
    Officer
    icon of calendar 1994-02-18 ~ 1996-08-30
    OF - Director → CIF 0
  • 17
    Smart, Gregory Paul
    Business Executive born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-20 ~ 2010-09-27
    OF - Director → CIF 0
  • 18
    Thompson, Bradley Graham
    Business Executive born in January 1967
    Individual
    Officer
    icon of calendar 2000-08-15 ~ 2002-07-01
    OF - Director → CIF 0
  • 19
    Bottomley, Stuart
    Tax Adviser born in October 1966
    Individual
    Officer
    icon of calendar 2016-01-06 ~ 2018-01-15
    OF - Director → CIF 0
  • 20
    Vitrano, Nicole
    Individual
    Officer
    icon of calendar 2009-11-02 ~ 2014-01-20
    OF - Secretary → CIF 0
  • 21
    Ryan, Michael Patrick
    Businessman born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2012-01-06 ~ 2018-01-19
    OF - Director → CIF 0
  • 22
    Witt, Eric Noel
    Treasury Director born in November 1965
    Individual
    Officer
    icon of calendar 1998-07-16 ~ 2000-06-30
    OF - Director → CIF 0
  • 23
    Parsons, Sarah
    Accountant born in January 1968
    Individual
    Officer
    icon of calendar 1998-07-16 ~ 1999-01-08
    OF - Director → CIF 0
  • 24
    Rua, Christine
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2003-08-20
    OF - Secretary → CIF 0
  • 25
    Penteado Rodrigues, Terena
    Individual
    Officer
    icon of calendar 2003-08-20 ~ 2004-06-30
    OF - Secretary → CIF 0
  • 26
    Pate, Carolyn
    Asst Company Secretary born in December 1964
    Individual
    Officer
    icon of calendar 2006-07-31 ~ 2006-08-18
    OF - Director → CIF 0
    Pate, Carolyn
    Born in December 1964
    Individual
    icon of calendar 2010-09-16 ~ 2010-09-17
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 27
    Rollet, Pierre Yves
    Director born in March 1956
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 1997-08-08
    OF - Director → CIF 0
  • 28
    Finger, Shelley
    Individual
    Officer
    icon of calendar 2004-06-30 ~ 2006-03-15
    OF - Secretary → CIF 0
  • 29
    Kumar, Puthcode Lakshmi Narayanan Arun
    Treasurer born in May 1964
    Individual
    Officer
    icon of calendar 1997-10-03 ~ 1998-10-13
    OF - Director → CIF 0
  • 30
    Idczak, Christian Bruno Jean
    Business Executive born in August 1963
    Individual (96 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2019-12-20
    OF - Director → CIF 0
  • 31
    Michaud Daniel, Didier
    Director born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2003-07-21
    OF - Director → CIF 0
  • 32
    Roberts, Antony Steven James
    Finance Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-02-28 ~ 1995-05-26
    OF - Director → CIF 0
  • 33
    Mackiewicz, Susan
    Accountant born in September 1963
    Individual
    Officer
    icon of calendar 1998-11-10 ~ 2000-08-15
    OF - Director → CIF 0
  • 34
    Hildebrand, Charles
    Individual (1 offspring)
    Officer
    icon of calendar 1994-11-03 ~ 1998-07-15
    OF - Secretary → CIF 0
  • 35
    Caine, Franklyn A
    Controller Utc born in March 1950
    Individual
    Officer
    icon of calendar 1992-08-21 ~ 1994-02-18
    OF - Director → CIF 0
  • 36
    Ogden, Alan James
    Chartered Accountant born in August 1938
    Individual
    Officer
    icon of calendar ~ 1992-06-29
    OF - Director → CIF 0
    Ogden, Alan James
    Individual
    Officer
    icon of calendar ~ 1992-06-29
    OF - Secretary → CIF 0
  • 37
    Solosy, Michael Frederick
    Director born in September 1950
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 1998-07-03
    OF - Director → CIF 0
  • 38
    Laurence, James Terence George
    Financial Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2019-12-20
    OF - Director → CIF 0
  • 39
    Banis, Lynn
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2020-04-03
    OF - Secretary → CIF 0
  • 40
    Booker, Roger Denys
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 1992-10-20
    OF - Secretary → CIF 0
  • 41
    Hambly, Michael John Charles
    Chartered Accountant born in November 1944
    Individual
    Officer
    icon of calendar ~ 1993-02-28
    OF - Director → CIF 0
  • 42
    Flynn Jr, Frederick Collins
    Corporate Treasurer born in September 1950
    Individual
    Officer
    icon of calendar ~ 1995-09-19
    OF - Director → CIF 0
  • 43
    Streatfield, Brian Robert
    Chief Executive born in December 1936
    Individual
    Officer
    icon of calendar 1991-11-21 ~ 1992-08-21
    OF - Director → CIF 0
    Streatfield, Brian Robert
    Ce born in December 1936
    Individual
    icon of calendar 1993-09-15 ~ 1996-08-30
    OF - Director → CIF 0
  • 44
    Sacre, Amine
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 1996-08-30 ~ 1998-03-20
    OF - Director → CIF 0
  • 45
    Coran, Mark Stephen
    Vp Controller-United Technologist born in February 1943
    Individual
    Officer
    icon of calendar ~ 1992-08-21
    OF - Director → CIF 0
  • 46
    Cust, Gary William
    Group Legal Director born in December 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-07 ~ 2001-01-31
    OF - Director → CIF 0
    Cust, Gary William
    Group Legal Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-15 ~ 2001-01-31
    OF - Secretary → CIF 0
  • 47
    Roy, Brian Anthony
    Business Executive born in February 1967
    Individual
    Officer
    icon of calendar 2008-04-11 ~ 2009-10-01
    OF - Director → CIF 0
  • 48
    Leingang, John Thomas
    Chief Executive born in June 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-08-30
    OF - Director → CIF 0
  • 49
    Sullivan, Deborah Lee
    Finance Director born in November 1964
    Individual
    Officer
    icon of calendar 1995-05-26 ~ 1996-03-28
    OF - Director → CIF 0
  • 50
    Smith, Allison
    Individual
    Officer
    icon of calendar 1998-07-16 ~ 1998-11-10
    OF - Secretary → CIF 0
  • 51
    Noiret, Patrice Lucien Raymond
    Company Director born in April 1943
    Individual
    Officer
    icon of calendar ~ 1992-08-21
    OF - Director → CIF 0
    icon of calendar 1996-08-30 ~ 1998-07-16
    OF - Director → CIF 0
    Noiret, Patrice Lucien Raymond
    Treasurer born in April 1943
    Individual
    icon of calendar 2002-07-01 ~ 2008-04-14
    OF - Director → CIF 0
  • 52
    Portlock, Ashley James
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2018-01-15 ~ 2018-04-17
    OF - Director → CIF 0
  • 53
    Calvo, Susana
    Individual
    Officer
    icon of calendar 2006-03-15 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 54
    icon of address129, De19801, Orange Street, The Corporation Trust Company, Corporation Trust Center, Wilmington, Delaware, United States
    Corporate (12 offsprings)
    Person with significant control
    2019-08-13 ~ 2020-04-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 55
    CARRIER UK HOLDINGS LIMITED - now
    icon of addressMathisen Way, Colnbrook, Slough, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

OTIS ELEVATOR HOLDINGS LIMITED

Previous names
UNITED TECHNOLOGIES HOLDINGS LIMITED - 2020-08-07
CARICOR HOLDINGS LIMITED - 1985-12-09
SIKORSKY HOLDINGS (UK) PLC - 1987-05-14
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • OTIS ELEVATOR HOLDINGS LIMITED
    Info
    UNITED TECHNOLOGIES HOLDINGS LIMITED - 2020-08-07
    CARICOR HOLDINGS LIMITED - 2020-08-07
    SIKORSKY HOLDINGS (UK) PLC - 2020-08-07
    Registered number 00785105
    icon of address10th Floor Vantage, Great West Road, Brentford TW8 9AG
    PRIVATE LIMITED COMPANY incorporated on 1963-12-18 (62 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • OTIS ELEVATOR HOLDINGS LIMITED
    S
    Registered number 00785105
    icon of address10th Floor Vantage, Great West Road, Brentford, United Kingdom, TW8 9AG
    Limited Company in Companies House, England
    CIF 1
  • OTIS ELEVATOR HOLDINGS LIMITED
    S
    Registered number 00785105
    icon of address1st Floor Ash House, Littleton Road, Ashford, England, TW15 1TZ
    Private Limited Company in Companies House, England
    CIF 2
  • OTIS ELEVATOR HOLDINGS LIMITED
    S
    Registered number 00785105
    icon of address1st Floor Ash House, Littleton Road, Ashford, Middlesex, United Kingdom, TW15 1TZ
    Limited Company in Companies House Uk, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ 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
  • 2
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BRITISH LIFTS LIMITED - 1999-04-08
    OTIS ELEVATOR PENSION (FURDBS) TRUSTEE LIMITED - 2002-06-18
    JUSTREVISE LIMITED - 1991-08-22
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    OTIS ELEVATOR PUBLIC LIMITED COMPANY - 1991-12-02
    OTIS INVESTMENTS PLC - 2007-09-24
    OTIS PLC - 2000-03-01
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    EXPRESS LIFT COMPANY LIMITED(THE) - 2000-03-01
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 19
  • 1
    CONCORD CONTROLS LIMITED - 2012-01-13
    icon of addressElite House, Guildford Road, Leatherhead, Surrey, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-05-07
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    INGLEBY (1215) LIMITED - 1999-10-04
    LONGVILLE GROUP LIMITED - 2007-07-06
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-05-07
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    ELLIOTT TURBOMACHINERY LIMITED - 1977-12-31
    J. SAMUEL WHITE AND COMPANY LIMITED - 1985-06-17
    CARRIER TRANSPORT REFRIGERATION LIMITED - 1993-06-10
    icon of addressWillis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-02-19 ~ 2019-05-07
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    icon of addressChubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-05-07
    CIF 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
    LINDE REFRIGERATION AND RETAIL SYSTEMS LIMITED - 2007-12-20
    CARRIER REFRIGERATION UK LIMITED - 2025-01-29
    BOC-LINDE REFRIGERATION LIMITED - 1986-01-16
    icon of addressThe Lambourn, Wyndyke Furlong, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    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
  • 6
    icon of addressDetector Electronics (u.k.) Limited, Rourke House Office G11, Watermans Business Park, The Causeway, Staines, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-05-07
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of addressTechnology House, Sea Street, Herne Bay, Kent
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-07-05
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,621,000 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-04-28 ~ 2019-05-07
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    J. SAMUEL WHITE AND COMPANY LIMITED - 1977-12-31
    ELLIOTT TURBOMACHINERY LIMITED - 1987-12-04
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 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
    icon of addressWobaston Road, Fordhouses, Wolverhampton
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 11
    HARDYMAXI LIMITED - 2000-03-17
    icon of addressSuite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-05-07
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-05-07
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-05-07
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 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
    icon of address1st Floor Ash House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 17
    DEMONSTAR LIMITED - 1997-03-24
    icon of addressBuilding 3, Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    SYSTEMS MONITORS (UK) LIMITED - 1999-07-12
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    CIF 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 COMPANY LIMITED(THE) - 1987-07-07
    WALTER KIDDE LIMITED - 1993-03-26
    icon of addressSuite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-04-30 ~ 2019-05-07
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.