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 42
  • 1
    Burningham, Derek
    Individual (63 offsprings)
    Officer
    1994-10-17 ~ 2005-09-21
    OF - Secretary → CIF 0
  • 2
    Turner, Jonathan Michael
    Chartered Surveyor born in December 1968
    Individual (6 offsprings)
    Officer
    2018-01-31 ~ 2021-04-29
    OF - Director → CIF 0
  • 3
    George, Van Kula Iii
    Vice President born in August 1963
    Individual (27 offsprings)
    Officer
    2005-03-31 ~ 2006-04-27
    OF - Director → CIF 0
    George, Van Kula Iii
    Individual (27 offsprings)
    Officer
    2005-03-31 ~ 2006-04-27
    OF - Secretary → CIF 0
  • 4
    Howard, Stephen Lee
    Director born in March 1953
    Individual (36 offsprings)
    Officer
    2000-06-16 ~ 2005-03-31
    OF - Director → CIF 0
  • 5
    Parker, Eric Wilson, Sir
    Company Director born in June 1933
    Individual (24 offsprings)
    Officer
    ~ 1999-07-30
    OF - Director → CIF 0
  • 6
    Jansen, Peter Johan
    Company Director born in February 1940
    Individual (18 offsprings)
    Officer
    ~ 1998-06-12
    OF - Director → CIF 0
  • 7
    Hearne, Graham James, Sir
    Company Director born in November 1937
    Individual (32 offsprings)
    Officer
    1999-07-30 ~ 2005-03-31
    OF - Director → CIF 0
  • 8
    Cohen, Daniel Charles
    Company Director born in July 1948
    Individual (30 offsprings)
    Officer
    ~ 1995-11-27
    OF - Director → CIF 0
  • 9
    Minton, Kenneth Joseph
    Company Director born in January 1937
    Individual (24 offsprings)
    Officer
    ~ 1999-05-18
    OF - Director → CIF 0
  • 10
    Fraser, Grant William
    Company Director born in November 1975
    Individual (82 offsprings)
    Officer
    2008-01-14 ~ 2016-10-07
    OF - Director → CIF 0
  • 11
    Hichens, Antony Peverell
    Chairman born in September 1936
    Individual (17 offsprings)
    Officer
    ~ 1998-05-19
    OF - Director → CIF 0
  • 12
    Orchard, Timothy Dale
    Accountant born in January 1953
    Individual (9 offsprings)
    Officer
    2006-06-01 ~ 2007-12-14
    OF - Director → CIF 0
  • 13
    Tus, John J
    Company Director born in November 1958
    Individual (40 offsprings)
    Officer
    2005-03-31 ~ 2019-09-24
    OF - Director → CIF 0
  • 14
    Thyregod, Jakob
    Vp Hr Emea born in March 1972
    Individual (4 offsprings)
    Officer
    2021-04-29 ~ 2023-03-31
    OF - Director → CIF 0
  • 15
    Baker, Robert Charles
    Operations Vp born in October 1952
    Individual (15 offsprings)
    Officer
    2005-03-31 ~ 2011-10-01
    OF - Director → CIF 0
  • 16
    Mounzeo, Lazare
    Born in September 1967
    Individual (42 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 17
    Stocken, Oliver Henry James
    Director born in December 1941
    Individual (44 offsprings)
    Officer
    2000-06-16 ~ 2005-03-31
    OF - Director → CIF 0
  • 18
    Mckeon, Michael James Edward
    Finance Director born in October 1956
    Individual (17 offsprings)
    Officer
    2000-04-25 ~ 2005-03-31
    OF - Director → CIF 0
  • 19
    Ashby, Ian George
    Director born in September 1962
    Individual (4 offsprings)
    Officer
    2001-09-24 ~ 2002-10-15
    OF - Director → CIF 0
  • 20
    Protheroe, David Jason Lloyd
    Company Director born in December 1952
    Individual (77 offsprings)
    Officer
    2008-09-08 ~ 2015-03-10
    OF - Director → CIF 0
  • 21
    Murphy, Gerard Martin, Dr
    Director born in November 1955
    Individual (38 offsprings)
    Officer
    1997-09-03 ~ 2003-12-31
    OF - Director → CIF 0
  • 22
    Thompson, Clive Malcolm, Sir
    Company Director born in April 1943
    Individual (30 offsprings)
    Officer
    ~ 1996-05-14
    OF - Director → CIF 0
  • 23
    Robinson, Gerard Jude
    Company Director born in October 1948
    Individual (29 offsprings)
    Officer
    1992-10-29 ~ 1997-05-14
    OF - Director → CIF 0
  • 24
    Richardson, Karen
    Individual (47 offsprings)
    Officer
    1994-02-02 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 25
    Walker, Timothy
    Company Director born in June 1939
    Individual (34 offsprings)
    Officer
    ~ 1998-05-19
    OF - Director → CIF 0
  • 26
    Erkilic, Mehmet
    Director born in August 1974
    Individual (53 offsprings)
    Officer
    2016-12-13 ~ 2018-01-31
    OF - Director → CIF 0
  • 27
    Dayan, Daniel
    Director born in February 1964
    Individual (61 offsprings)
    Officer
    2004-01-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 28
    Fell, Darren John
    Finance Controller born in December 1969
    Individual (2 offsprings)
    Officer
    2005-09-22 ~ 2006-04-01
    OF - Director → CIF 0
  • 29
    Nilsson, Hans Daniel
    Company Director born in September 1955
    Individual (21 offsprings)
    Officer
    2004-01-01 ~ 2005-03-31
    OF - Director → CIF 0
  • 30
    Llewellyn, Trefor Wilmot
    Chartered Accountant born in July 1947
    Individual (32 offsprings)
    Officer
    1995-08-04 ~ 1997-10-01
    OF - Director → CIF 0
  • 31
    Hewett, Peter John
    Company Director born in March 1936
    Individual (16 offsprings)
    Officer
    ~ 1998-03-16
    OF - Director → CIF 0
  • 32
    Hintz, Bernd Jurgen
    Company Director born in May 1942
    Individual (10 offsprings)
    Officer
    1997-11-14 ~ 2004-11-04
    OF - Director → CIF 0
  • 33
    Korbell Junior, Charles Leo
    Company Director born in December 1949
    Individual (1 offspring)
    Officer
    1997-03-19 ~ 2003-12-31
    OF - Director → CIF 0
  • 34
    Clark, Martin
    Company Director born in April 1945
    Individual (40 offsprings)
    Officer
    1997-10-01 ~ 2000-02-29
    OF - Director → CIF 0
  • 35
    Fradin, Roger Brent
    Company Director born in August 1953
    Individual (3 offsprings)
    Officer
    2005-03-31 ~ 2017-02-15
    OF - Director → CIF 0
  • 36
    Whalen, Geoffrey Henry, Sir
    Company Director born in January 1936
    Individual (18 offsprings)
    Officer
    1996-01-09 ~ 2005-03-31
    OF - Director → CIF 0
  • 37
    Mills, Robert John Henry
    Director born in January 1950
    Individual (33 offsprings)
    Officer
    1997-03-19 ~ 1998-04-17
    OF - Director → CIF 0
  • 38
    Madden, Anne
    Company Director born in June 1964
    Individual (1 offspring)
    Officer
    2005-03-31 ~ 2017-11-10
    OF - Director → CIF 0
  • 39
    Cameron, Ewen
    Individual (39 offsprings)
    Officer
    ~ 1993-12-06
    OF - Secretary → CIF 0
  • 40
    EPS SECRETARIES LIMITED
    02231995
    Lacon House, Theobalds Road, London
    Dissolved Corporate (36 parents, 1664 offsprings)
    Officer
    2005-09-21 ~ 2008-06-30
    OF - Secretary → CIF 0
  • 41
    SISEC LIMITED
    00737958
    21, Holborn Viaduct, London, United Kingdom
    Active Corporate (25 parents, 1506 offsprings)
    Officer
    2008-06-30 ~ 2016-01-29
    OF - Secretary → CIF 0
  • 42
    HONEYWELL ACQUISITIONS LIMITED
    05319521 05667809
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

NOVAR LIMITED

Period: 2005-05-24 ~ now
Company number: 02262172
Registered names
NOVAR LIMITED - now 00502623
NOVAR PLC - 2005-05-24 00502623
MB GROUP PLC - 1990-11-12 02226007
M.B. LIMITED - 1989-04-25 02285034
NEXTCLEVER LIMITED - 1988-07-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NOVAR LIMITED
    Info
    NOVAR PLC - 2005-05-24
    CARADON PLC - 2005-05-24
    MB-CARADON PLC - 2005-05-24
    MB GROUP PLC - 2005-05-24
    M.B. LIMITED - 2005-05-24
    NEXTCLEVER LIMITED - 2005-05-24
    Registered number 02262172
    Honeywell House, Skimped Hill Lane, Bracknell, Berks RG12 1EB
    PRIVATE LIMITED COMPANY incorporated on 1988-05-25 (37 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • NOVAR LIMITED
    S
    Registered number 02262172
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England, RG12 1EB
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    CITY TECHNOLOGY LIMITED
    01326515
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (35 parents)
    Person with significant control
    2024-12-13 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    FT NORTH AMERICA LIMITED
    - now 05054501
    SHELFCO (NO.2945) LIMITED - 2004-04-28
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2024-12-13 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    HONEYWELL LIMITED
    00320495
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (27 parents, 4 offsprings)
    Person with significant control
    2024-12-13 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HONEYWELL SECURITY UK LIMITED
    - now 01248725
    ADEMCO MICROTECH LIMITED - 2004-04-21
    ADEMCO-SONTRIX LIMITED - 1997-01-01
    ADEMCO-SONTRIX (EUROPE) LIMITED - 1980-12-31
    Building 5 Carlton Park King Edward Avenue, Narborough, Leicester, United Kingdom
    Active Corporate (39 parents, 2 offsprings)
    Person with significant control
    2024-12-13 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    HONEYWELL UK HEALTHCARE PLAN LIMITED
    - now 02443830
    NOVAR PENSION TRUSTEES LIMITED - 2011-12-19
    CARADON PENSION TRUSTEES LIMITED - 2000-12-29
    MB-CARADON PENSION TRUSTEES LIMITED - 1993-10-29
    M B STELRAD PENSION TRUSTEES LIMITED - 1990-11-26
    INTERCEDE 764 LIMITED - 1990-02-26
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-20
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    LA FRANCE VINICOLE LTD
    - now 01002059
    LA FRANCE VINCOLE LTD - 1985-01-31
    LEOPOLD CHARLES (BIOCHEMICALS) LIMITED - 1985-01-11
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (19 parents)
    Person with significant control
    2020-12-10 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    NOVAR (STELRAD) LIMITED
    - now 02226002
    CPS DISPOSAL (NO.7) LIMITED - 2001-02-26
    STELRAD LIMITED - 2000-12-06
    CARADON HEATING LIMITED - 1991-01-01
    MB-CARADON LIMITED - 1990-11-12
    M.B. (HOLDING COMPANY) LIMITED - 1990-07-24
    ALNERY NO. 676 LIMITED - 1988-04-13
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (18 parents)
    Person with significant control
    2020-12-10 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    NOVAR ED&S LIMITED
    - now 00189291
    MK ELECTRIC LIMITED - 2002-07-29
    CARADON MK ELECTRIC LIMITED - 2000-12-29
    M.K. ELECTRIC LIMITED - 1994-03-17
    "M.K."ELECTRIC,LIMITED - 1983-05-05
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (60 parents, 1 offspring)
    Person with significant control
    2024-11-20 ~ 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
  • 9
    NOVAR EUROPE LIMITED
    - now 00557280
    CARADON EUROPE LIMITED - 2000-12-29
    STELRAD OVERSEAS LIMITED - 1991-07-05
    GROVELEY HEATING LIMITED - 1976-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (34 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    NOVAR HOLDINGS LIMITED
    - now 01891545 02284944... (more)
    CARADON HOLDINGS LIMITED - 2000-12-29
    CARADON PLC - 1991-12-20
    PRECIS (400) LIMITED - 1985-10-24
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (25 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 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
  • 11
    NOVAR NA HOLDINGS LIMITED
    - now 02284944 01543663... (more)
    CARADON NA HOLDINGS LIMITED - 2000-12-29
    MB FINANCE LIMITED - 1993-09-30
    CMB FINANCE LIMITED - 1989-05-19
    ALNERY NO. 751 LIMITED - 1989-03-16
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 12
    NOVAR PROPERTIES LIMITED
    - now 02340596
    CARADON PROPERTIES LIMITED - 2000-12-29
    REDHILL DEVELOPMENTS LIMITED - 1991-04-01
    ALNERY NO. 788 LIMITED - 1989-03-23
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    NOVAR SYSTEMS LIMITED
    - now 00264047
    GENT LIMITED - 2004-07-26
    CARADON GENT LIMITED - 2000-12-29
    GENT LIMITED - 1994-02-18
    CHLORIDE GENT LIMITED - 1982-08-03
    AGRO ELECTRICAL COMPANY LIMITED - 1977-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (57 parents)
    Person with significant control
    2024-11-20 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    NOVAR USA HOLDINGS LIMITED
    - now 01543663 02284944... (more)
    CARADON USA HOLDINGS LIMITED - 2000-12-29
    TOWN & COUNTY BEARINGS LIMITED - 1997-07-07
    ALLOY FASTENINGS LIMITED - 1987-10-30
    HENDERSON ENTERPRISES LIMITED - 1981-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    PILLAR OVERSEAS HOLDINGS LIMITED
    - now 00536930
    PILLAR PACIFIC LIMITED - 1993-02-18
    AIR ENGINE SERVICES LIMITED - 1978-12-31
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    RALLIP ALUMINIUM LIMITED
    01414981
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 17
    RESIDEO DORMANT HOLDINGS COMPANY LIMITED - now
    NOVAR DORMANT HOLDINGS COMPANY LIMITED
    - 2021-11-05 02387468
    CARADON DORMANT HOLDINGS COMPANY LIMITED - 2000-12-29
    CARADON PEAK (NO 1) LIMITED - 1997-07-07
    PEAK TECHNOLOGIES LIMITED - 1995-01-06
    FITBRAND LIMITED - 1989-09-22
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    SUTAX LIMITED
    00386828
    200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    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
  • 19
    TREND CONTROL SYSTEMS LIMITED
    - now 01664519
    CARADON TREND LIMITED - 2000-12-29
    TREND CONTROL SYSTEMS LIMITED - 1994-03-17
    SWAYPRESS LIMITED - 1985-07-22
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (49 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors 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.