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 3
  • 1
    Batterbee, Stephen Mark
    Born in March 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Mauldridge, Philip Andrew
    Born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    OF - Director → CIF 0
    Mauldridge, Philip Andrew
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-07-04 ~ now
    OF - Secretary → CIF 0
  • 3
    BROOMCO (307) LIMITED - 1989-05-31
    icon of address1, 35, Heath Road, Darlaston, Wednesbury, West Milands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 23
  • 1
    Sauer, Konstantin, Dr
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2007-10-02 ~ 2010-04-30
    OF - Director → CIF 0
  • 2
    Chell, Adrian Liam
    Director born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-10 ~ 2024-05-01
    OF - Director → CIF 0
  • 3
    Wrenbeck, Bruce Robert
    Director born in September 1957
    Individual
    Officer
    icon of calendar 2012-03-22 ~ 2020-05-19
    OF - Director → CIF 0
  • 4
    Zeidler, Ernst Georg Kurt
    Executive Vice President born in March 1936
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2000-12-31
    OF - Director → CIF 0
  • 5
    Kleiner, Franz, Dr
    Director born in October 1959
    Individual
    Officer
    icon of calendar 2010-10-06 ~ 2011-07-31
    OF - Director → CIF 0
  • 6
    Remme, Guido Hermann Willi
    Director born in January 1969
    Individual
    Officer
    icon of calendar 2020-08-21 ~ 2021-03-23
    OF - Director → CIF 0
  • 7
    Prote, Reinhard
    Director born in July 1955
    Individual
    Officer
    icon of calendar 2008-10-13 ~ 2011-07-30
    OF - Director → CIF 0
  • 8
    Haedge, Christian
    Director born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ 2021-02-22
    OF - Director → CIF 0
  • 9
    Gentner, Arnaud Robert Eugene
    Director born in February 1974
    Individual
    Officer
    icon of calendar 2024-05-01 ~ 2025-10-06
    OF - Director → CIF 0
  • 10
    Petzoldt, Carl Albert
    Director born in April 1946
    Individual
    Officer
    icon of calendar 1996-10-21 ~ 2007-10-02
    OF - Director → CIF 0
  • 11
    Somerfield, Terence
    Director born in February 1954
    Individual
    Officer
    icon of calendar 2001-10-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 12
    Schultheis, Ulrich
    Director born in October 1955
    Individual
    Officer
    icon of calendar 2001-01-01 ~ 2003-04-23
    OF - Director → CIF 0
  • 13
    Ballmeier, Paul Otto
    Director born in September 1943
    Individual
    Officer
    icon of calendar ~ 1998-03-25
    OF - Director → CIF 0
  • 14
    Buhl, Reinhard Bernhard
    Director born in February 1952
    Individual
    Officer
    icon of calendar 2003-10-20 ~ 2008-10-13
    OF - Director → CIF 0
  • 15
    Araujo Mate, Carlos
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2008-10-13
    OF - Director → CIF 0
  • 16
    Buckermann, Peter
    Director born in April 1960
    Individual
    Officer
    icon of calendar 2008-10-13 ~ 2015-11-12
    OF - Director → CIF 0
  • 17
    Reichelt, Steffen
    Director born in February 1974
    Individual
    Officer
    icon of calendar 2021-03-23 ~ 2025-10-06
    OF - Director → CIF 0
  • 18
    Habersack, Bernd
    Director born in February 1941
    Individual
    Officer
    icon of calendar ~ 2004-12-31
    OF - Director → CIF 0
  • 19
    Staedtler, Fredrik
    Director born in September 1967
    Individual
    Officer
    icon of calendar 2011-10-19 ~ 2012-03-22
    OF - Director → CIF 0
  • 20
    Kibble, Timothy Paul
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2017-04-10 ~ 2025-07-24
    OF - Director → CIF 0
  • 21
    Evans, James
    Director born in January 1941
    Individual
    Officer
    icon of calendar ~ 2006-03-09
    OF - Director → CIF 0
  • 22
    Armbruster, Ludwig Bernhard
    Director born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-12 ~ 2024-05-01
    OF - Director → CIF 0
  • 23
    Newman, Colin James
    Director born in July 1945
    Individual
    Officer
    icon of calendar 2001-10-09 ~ 2008-07-04
    OF - Director → CIF 0
    Newman, Colin James
    Individual
    Officer
    icon of calendar ~ 2008-07-04
    OF - Secretary → CIF 0
parent relation
Company in focus

ZF LEMFORDER UK LIMITED

Previous names
LEMFORDER UK LIMITED - 2000-03-17
SPECIAL PRODUCTS LEMFORDER LIMITED - 1997-03-21
SPL - SPECIAL PRODUCTS LEMFORDER LIMITED - 1989-06-06
Standard Industrial Classification
25620 - Machining

Related profiles found in government register
  • ZF LEMFORDER UK LIMITED
    Info
    LEMFORDER UK LIMITED - 2000-03-17
    SPECIAL PRODUCTS LEMFORDER LIMITED - 2000-03-17
    SPL - SPECIAL PRODUCTS LEMFORDER LIMITED - 2000-03-17
    Registered number 02370396
    icon of addressHeath Road, Darlaston, Wednesbury, West Midlands WS10 8XL
    PRIVATE LIMITED COMPANY incorporated on 1989-04-10 (36 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • ZF LEMFORDER UK LIMITED
    S
    Registered number 02370396
    icon of addressPo Box 35, Heath Road, Darlaston, Wednesbury, West Midlands, United Kingdom, WS10 8BH
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
  • ZF INTERNATIONAL UK LIMITED
    S
    Registered number 00054802
    icon of addressStratford Road, Solihull, West Midlands, England, B90 4AX
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address11th Floor One Temple Row, Birmingham
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BRYCE BERGER HOLDINGS LIMITED - 1978-12-31
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    TRANSMISSION SHAFT SERVICES LIMITED - 1978-12-31
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of addressThe Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of addressThe Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    BUTLERS LIMITED - 1987-12-02
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    LUCAS SERVICE OVERSEAS LIMITED - 1979-12-31
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    LUCAS SUPPORT SERVICES LIMITED - 1994-08-12
    ROTAX LIMITED - 1995-08-23
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    C.A.V. LIMITED - 1978-12-31
    LUCAS CAV LIMITED - 2000-08-22
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    ROTAX LIMITED - 1994-08-12
    INTEGRAL LIMITED - 1987-11-30
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    LUCAS EMPLOYEES TRUST LIMITED - 2007-07-31
    icon of addressThe Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    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
  • 13
    LUCAS TRADING LIMITED - 1996-04-01
    LUCAS LIMITED - 2000-06-05
    TRW LIMITED - 2020-02-27
    icon of addressThe Hub Central Boulevard, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    LUCAS PENSIONS INVESTMENT MANAGEMENT LIMITED - 1997-07-17
    LUCASVARITY FUND MANAGEMENT LIMITED - 2000-01-24
    ALNERY NO. 654 LIMITED - 1988-02-18
    LUCAS VARITY ASSET MANAGEMENT LIMITED - 1997-08-01
    icon of addressStratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-20
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    INGLEBY (1037) LIMITED - 1997-12-17
    AUTOCRUISE LIMITED - 2023-01-10
    icon of addressBirmingham International Park, Unit 2/3 Starley Way, Bickenhill, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    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

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.