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 5
  • 1
    Johnston, Alistair Graeme
    Born in September 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-26 ~ now
    OF - Director → CIF 0
  • 2
    Griffin, Michael Anthony
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Fisson, Valerie Yvonne Michelle Marie
    Born in November 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Amir, Rachid
    Born in November 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
    Amir, Rachid
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address251, Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 20
  • 1
    Mitton, Erling John
    Company Director born in April 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2019-06-06
    OF - Director → CIF 0
  • 2
    Langdon, Richard Norman Darbey
    Accountant born in June 1919
    Individual
    Officer
    icon of calendar ~ 1996-06-16
    OF - Director → CIF 0
  • 3
    Franken, Stefan
    Finance Director born in March 1970
    Individual
    Officer
    icon of calendar 2013-02-15 ~ 2020-04-27
    OF - Director → CIF 0
  • 4
    Esse Comlan, Lionel
    Company Director born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-06 ~ 2022-06-01
    OF - Director → CIF 0
    Esse Comlan, Lionel
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-23 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 5
    Fisher, Anthony Alastair
    Director born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-14 ~ 2004-09-01
    OF - Director → CIF 0
  • 6
    Schmidt, Joseph William
    Attorney born in July 1946
    Individual
    Officer
    icon of calendar 2004-09-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Kuhbach, Robert
    General Counsel born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2004-09-01
    OF - Director → CIF 0
  • 8
    Davis, Nigel Peter
    Director born in April 1949
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-01-05
    OF - Director → CIF 0
    icon of calendar 1999-05-25 ~ 2000-09-06
    OF - Director → CIF 0
  • 9
    Campion, Richard Charles
    Chartered Accountant born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ 2015-07-10
    OF - Director → CIF 0
    Campion, Richard Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 10
    Bissett, Kelly Simone
    Company Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2019-11-15
    OF - Director → CIF 0
    Bissett, Kelly Simone
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 11
    Jonckers, Florence Francoise Denise
    European Tax Director born in September 1967
    Individual
    Officer
    icon of calendar 2013-02-15 ~ 2018-11-30
    OF - Director → CIF 0
  • 12
    Santin, Philippe Alexandre
    Director born in May 1954
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2016-06-30
    OF - Director → CIF 0
  • 13
    Rees, Geraint Donald
    Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 1994-02-11
    OF - Director → CIF 0
  • 14
    Mckay, Raymond Thomas
    Accountant born in September 1953
    Individual
    Officer
    icon of calendar 1998-06-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 15
    Mcmahon, Adam Graeme
    Accountant born in September 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-11 ~ 2009-11-30
    OF - Director → CIF 0
    Mcmahon, Adam Graeme
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-02-11
    OF - Secretary → CIF 0
    icon of calendar 1996-09-30 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 16
    Craddock, Michael Charles
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-01-31
    OF - Secretary → CIF 0
  • 17
    Mills, Alan David
    Individual
    Officer
    icon of calendar 1994-02-11 ~ 1996-09-30
    OF - Secretary → CIF 0
  • 18
    Knowles, John Bruce, Dr
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-14 ~ 2008-10-17
    OF - Director → CIF 0
  • 19
    Devas, Michael Campbell
    Director born in June 1924
    Individual
    Officer
    icon of calendar ~ 1994-08-04
    OF - Director → CIF 0
  • 20
    Suesser, Alfred
    Controller born in July 1932
    Individual
    Officer
    icon of calendar 1996-08-01 ~ 1998-06-01
    OF - Director → CIF 0
parent relation
Company in focus

DOVER FLUIDS UK LTD

Previous names
DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
FACTORHOUR LIMITED - 1989-02-10
DOVER U.K. HOLDINGS LIMITED - 2013-04-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DOVER FLUIDS UK LTD
    Info
    DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
    FACTORHOUR LIMITED - 2014-03-28
    DOVER U.K. HOLDINGS LIMITED - 2014-03-28
    Registered number 02304713
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire SO53 4NF
    PRIVATE LIMITED COMPANY incorporated on 1988-10-12 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • DOVER FLUIDS UK LTD
    S
    Registered number 02304713
    icon of addressMidland House, 2, Poole Road, Bournemouth, England, BH2 5QY
    Private Limited Company in England And Wales
    CIF 1
  • DOVER FLUIDS UK LTD
    S
    Registered number 2304713
    icon of addressUnit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF
    Limited Company in Companies House, England
    CIF 2
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SIMCO 280 LIMITED - 1989-12-01
    icon of addressUnits 10-11 Sterling Park, York
    Active Corporate (4 parents)
    Equity (Company account)
    4,994,325 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    RAPID 909 LIMITED - 1986-05-21
    COMPRESSOR VALVE ENGINEERING LIMITED - 2007-10-09
    icon of address1-3 Helix Business Park, New Bridge Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address34 Reform Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
    DOVER DIVERSIFIED UK SALES LTD. - 2002-11-25
    DOVER UK SALES LIMITED - 2013-04-09
    icon of addressUnit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Technology Management Centre, Moss Lane View, Skelmersdale, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    FIBERSEC MARKETING LIMITED - 1984-10-03
    FIBRESEC LIMITED - 1993-02-25
    FIBRESEC MARKETING LIMITED - 1985-08-22
    icon of addressUnit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    HYDRO SYSTEMS EUROPE LIMITED - 2001-01-09
    HYDRO NOVA EUROPE LIMITED - 2011-12-06
    USERKIT LIMITED - 1997-10-10
    icon of addressVenture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 9
    LIQUIP UK DORMANT COMPANY LIMITED - 2022-04-04
    icon of address1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressVenture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,177 GBP2020-12-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 11
    MENCOLE LIMITED - 1999-11-16
    RAV EQUIPMENT UK LIMITED - 2020-10-20
    icon of address3 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,813,141 GBP2019-12-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressUnit J, Downland Business Park, Lyons Way, Worthing, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    DOVER ENGINEERED SYSTEMS UK LTD - 2020-12-18
    icon of addressUnit 7, Calibre Industrial Park Laches Close, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    748 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-04-01
    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
  • 2
    FIBERSEC MARKETING LIMITED - 1984-10-03
    FIBRESEC LIMITED - 1993-02-25
    FIBRESEC MARKETING LIMITED - 1985-08-22
    icon of addressUnit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of addressVenture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,177 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-03-31
    CIF 10 - Ownership of shares – 75% or more OE

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.