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
    Lim, Danielle Gek Choo
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Lampo, Craig Anthony
    Born in December 1969
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-08-06 ~ now
    OF - Director → CIF 0
  • 3
    D’amico, Lance Edward
    Born in January 1969
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-08-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address358 Hall Avenue, Wallingford, Connecticut, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Griffiths, John Evan
    Engineer born in November 1922
    Individual
    Officer
    icon of calendar ~ 2002-07-12
    OF - Director → CIF 0
  • 2
    Leahy, Lorraine Jane
    Administration Director & Comp born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2016-04-29
    OF - Director → CIF 0
    Leahy, Lorraine Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-31 ~ 2016-04-29
    OF - Secretary → CIF 0
  • 3
    Fisher, Julia Irena
    Secretary born in August 1952
    Individual
    Officer
    icon of calendar ~ 1996-04-22
    OF - Director → CIF 0
  • 4
    Mr Renato Bruno
    Born in April 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Stewart, Peter James
    Company Director born in June 1947
    Individual
    Officer
    icon of calendar ~ 2002-02-21
    OF - Director → CIF 0
  • 6
    Pither, Keith William
    Individual
    Officer
    icon of calendar ~ 1991-10-31
    OF - Secretary → CIF 0
  • 7
    Griffiths, Jeremy John
    Managing Director born in June 1955
    Individual
    Officer
    icon of calendar ~ 1997-08-14
    OF - Director → CIF 0
  • 8
    Ryding, William Lance
    Company Director born in April 1939
    Individual
    Officer
    icon of calendar 1998-06-26 ~ 2002-07-12
    OF - Director → CIF 0
  • 9
    Rogers, Bernard Alexander
    Chartered Accountant born in July 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-06-26 ~ 2002-07-12
    OF - Director → CIF 0
  • 10
    Farrell, Warren Matthew
    Private Equity born in April 1981
    Individual
    Officer
    icon of calendar 2019-11-01 ~ 2025-08-06
    OF - Director → CIF 0
  • 11
    Fisher, Peter John
    Operations Director born in September 1953
    Individual
    Officer
    icon of calendar ~ 1997-08-11
    OF - Director → CIF 0
  • 12
    Mr Donald Jungerman
    Born in December 1966
    Individual
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Smythe, Roland Denyer
    Accountant born in January 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2016-04-29
    OF - Director → CIF 0
  • 14
    Wagner, Hubert
    Director born in December 1968
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2019-11-01
    OF - Director → CIF 0
  • 15
    Lease, Benjamin Neal
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2019-11-01 ~ 2025-08-06
    OF - Director → CIF 0
  • 16
    Evans, Nicholas
    Incorporated Engineer born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-12 ~ 2003-11-28
    OF - Director → CIF 0
  • 17
    Jackson, Steven Michael
    Company Director born in May 1972
    Individual
    Officer
    icon of calendar 2002-07-12 ~ 2013-09-30
    OF - Director → CIF 0
  • 18
    Barry, Joseph Richard Hainsworth
    Managing Director born in April 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2015-09-30
    OF - Director → CIF 0
  • 19
    Holtby, Paul Lawrence
    Sales Director born in September 1964
    Individual
    Officer
    icon of calendar 2010-07-22 ~ 2017-01-23
    OF - Director → CIF 0
    Holtby, Paul Lawrence
    Director born in September 1964
    Individual
    icon of calendar 2017-03-08 ~ 2019-11-29
    OF - Director → CIF 0
  • 20
    icon of address1025 South Belt Line Road, Po Box 236, Suite 100, Coppell, Texas, United States
    Corporate
    Person with significant control
    2019-11-01 ~ 2025-05-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    icon of addressGriffiths House, Hermes Close, Tachbrook Park, Warwick, England
    Corporate
    Person with significant control
    2025-05-29 ~ 2025-08-06
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 22
    icon of address3, Via Gutenberg, 3, 42124, Reggio Emilia, Italy
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-07-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    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
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ROCHESTER SENSORS UK LIMITED

Previous name
FOZMULA LIMITED - 2022-07-07
Standard Industrial Classification
28290 - Manufacture Of Other General-purpose Machinery N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12018-01-01 ~ 2018-12-31
Property, Plant & Equipment
348,543 GBP2018-12-31
246,498 GBP2017-12-31
Fixed Assets - Investments
21,051 GBP2018-12-31
21,051 GBP2017-12-31
Fixed Assets
369,594 GBP2018-12-31
267,549 GBP2017-12-31
Total Inventories
1,519,308 GBP2018-12-31
1,128,087 GBP2017-12-31
Debtors
1,659,237 GBP2018-12-31
1,884,998 GBP2017-12-31
Cash at bank and in hand
403,696 GBP2018-12-31
439,923 GBP2017-12-31
Current Assets
3,582,241 GBP2018-12-31
3,453,008 GBP2017-12-31
Net Current Assets/Liabilities
3,006,408 GBP2018-12-31
2,520,250 GBP2017-12-31
Total Assets Less Current Liabilities
3,376,002 GBP2018-12-31
2,787,799 GBP2017-12-31
Net Assets/Liabilities
3,326,011 GBP2018-12-31
2,753,560 GBP2017-12-31
Equity
Called up share capital
50,000 GBP2018-12-31
50,000 GBP2017-12-31
Retained earnings (accumulated losses)
3,276,011 GBP2018-12-31
2,703,560 GBP2017-12-31
Equity
3,326,011 GBP2018-12-31
2,753,560 GBP2017-12-31
Average Number of Employees
652018-01-01 ~ 2018-12-31
542017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
482,388 GBP2018-12-31
340,051 GBP2017-12-31
Furniture and fittings
13,834 GBP2018-12-31
12,980 GBP2017-12-31
Motor vehicles
32,474 GBP2018-12-31
14,841 GBP2017-12-31
Computers
38,398 GBP2018-12-31
12,951 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
567,094 GBP2018-12-31
380,823 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
179,385 GBP2018-12-31
115,281 GBP2017-12-31
Furniture and fittings
8,855 GBP2018-12-31
6,450 GBP2017-12-31
Motor vehicles
15,539 GBP2018-12-31
7,421 GBP2017-12-31
Computers
14,772 GBP2018-12-31
5,173 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
218,551 GBP2018-12-31
134,325 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
64,104 GBP2018-01-01 ~ 2018-12-31
Furniture and fittings
2,405 GBP2018-01-01 ~ 2018-12-31
Motor vehicles
8,118 GBP2018-01-01 ~ 2018-12-31
Computers
9,599 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
84,226 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
303,003 GBP2018-12-31
224,770 GBP2017-12-31
Furniture and fittings
4,979 GBP2018-12-31
6,530 GBP2017-12-31
Motor vehicles
16,935 GBP2018-12-31
7,420 GBP2017-12-31
Computers
23,626 GBP2018-12-31
7,778 GBP2017-12-31
Investments in Group Undertakings
Cost valuation
21,051 GBP2017-12-31
Investments in Group Undertakings
21,051 GBP2018-12-31
21,051 GBP2017-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,391,072 GBP2018-12-31
1,736,606 GBP2017-12-31
Other Debtors
Current, Amounts falling due within one year
268,165 GBP2018-12-31
148,392 GBP2017-12-31
Debtors
Current, Amounts falling due within one year
1,659,237 GBP2018-12-31
1,884,998 GBP2017-12-31
Trade Creditors/Trade Payables
Current
281,634 GBP2018-12-31
566,940 GBP2017-12-31
Other Taxation & Social Security Payable
Current
185,465 GBP2018-12-31
273,048 GBP2017-12-31
Other Creditors
Current
108,734 GBP2018-12-31
92,770 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
107,986 GBP2018-12-31
106,000 GBP2017-12-31
Between one and five year
37,333 GBP2018-12-31
143,333 GBP2017-12-31
All periods
145,319 GBP2018-12-31
249,333 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
50,000 shares2018-12-31

  • ROCHESTER SENSORS UK LIMITED
    Info
    FOZMULA LIMITED - 2022-07-07
    Registered number 01342163
    icon of addressGriffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire CV34 6UF
    PRIVATE LIMITED COMPANY incorporated on 1977-12-05 (48 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.