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
    Wright, William Douglas
    Business Director born in July 1970
    Individual (29 offsprings)
    Officer
    2023-05-26 ~ now
    OF - Director → CIF 0
  • 2
    Leverett Iii, Neuman
    Attorney born in November 1972
    Individual (35 offsprings)
    Officer
    2023-05-26 ~ now
    OF - Director → CIF 0
  • 3
    Morgan, Michael Patrick
    Director born in May 1970
    Individual (35 offsprings)
    Officer
    2025-04-01 ~ now
    OF - Director → CIF 0
  • 4
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (2 parents, 197 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-10-17 ~ now
    OF - Secretary → CIF 0
  • 5
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    222,792,000 GBP2016-12-31
    Person with significant control
    2016-04-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 29
  • 1
    Roberts, Ellen Marie
    Vp Finance born in May 1955
    Individual
    Officer
    2014-05-12 ~ 2014-05-12
    OF - Director → CIF 0
  • 2
    Mitchell, Alan Stanley
    Director born in December 1949
    Individual
    Officer
    2001-02-28 ~ 2006-03-02
    OF - Director → CIF 0
  • 3
    Dunk, Richard
    Individual (3 offsprings)
    Officer
    2005-04-08 ~ 2005-07-19
    OF - Secretary → CIF 0
  • 4
    Humphrey, John Reid
    Finance born in September 1965
    Individual
    Officer
    2008-06-16 ~ 2017-04-17
    OF - Director → CIF 0
  • 5
    Liner, David Brant, Liner
    Lawyer born in September 1955
    Individual
    Officer
    2008-06-16 ~ 2016-10-17
    OF - Director → CIF 0
  • 6
    Metcalf, Zane Edward
    Director born in October 1941
    Individual
    Officer
    ~ 1997-08-12
    OF - Director → CIF 0
  • 7
    Soni, Paul Joseph
    Finance born in October 1958
    Individual (1 offspring)
    Officer
    2008-06-16 ~ 2017-04-17
    OF - Director → CIF 0
  • 8
    Crisci, Robert Christopher
    Finance Director born in July 1975
    Individual (8 offsprings)
    Officer
    2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 9
    Headley, Martin Stephen
    Company Director born in May 1956
    Individual
    Officer
    1997-08-12 ~ 2004-08-13
    OF - Director → CIF 0
  • 10
    Osteen, Archie Donald
    Vice President Cfo Roper Indus born in May 1946
    Individual
    Officer
    1993-10-05 ~ 1997-08-12
    OF - Director → CIF 0
  • 11
    Stroup, John
    Business born in May 1966
    Individual
    Officer
    2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 12
    Krull, Stephen Keith
    Attorney born in January 1965
    Individual
    Officer
    2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 13
    Christensen, Larry Ken
    Executive born in February 1948
    Individual
    Officer
    1997-08-12 ~ 2000-09-26
    OF - Director → CIF 0
  • 14
    Stipancich, John Kenneth
    Vice President, General Counsel And Secretary born in October 1968
    Individual (48 offsprings)
    Officer
    2016-10-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 15
    Key, Derrick Neil
    Director born in November 1947
    Individual
    Officer
    ~ 1997-08-12
    OF - Director → CIF 0
  • 16
    Conley, Jason Phillip
    Finance Director born in August 1975
    Individual (40 offsprings)
    Officer
    2017-04-17 ~ 2022-11-23
    OF - Director → CIF 0
  • 17
    Price, Daniel
    Director born in October 1972
    Individual
    Officer
    2004-07-12 ~ 2005-04-08
    OF - Director → CIF 0
    Price, Daniel
    Director
    Individual
    Officer
    2004-07-22 ~ 2005-04-08
    OF - Secretary → CIF 0
  • 18
    Petkovich, Jacob Ryan, Mr.
    Finance Director born in November 1973
    Individual
    Officer
    2023-05-26 ~ 2025-04-01
    OF - Director → CIF 0
  • 19
    Crocker, Nigel William
    Company Director born in June 1954
    Individual (2 offsprings)
    Officer
    1991-10-01 ~ 1997-09-01
    OF - Director → CIF 0
    Crocker, Nigel William
    Vice President born in June 1954
    Individual (2 offsprings)
    2004-08-13 ~ 2011-01-18
    OF - Director → CIF 0
  • 20
    Spratte, Gregory Scott
    Company Director born in May 1964
    Individual
    Officer
    1996-11-07 ~ 2000-12-30
    OF - Director → CIF 0
  • 21
    Jefferies, Robert Kenneth
    Company Director born in July 1947
    Individual (2 offsprings)
    Officer
    2000-09-25 ~ 2004-07-22
    OF - Director → CIF 0
    Jefferies, Robert Kenneth
    Individual (2 offsprings)
    Officer
    ~ 2004-07-22
    OF - Secretary → CIF 0
  • 22
    Ford, John Phillip
    Sales Director born in May 1962
    Individual
    Officer
    2006-07-26 ~ 2009-10-30
    OF - Director → CIF 0
  • 23
    Park, Michael Christopher
    Operations Director born in June 1962
    Individual
    Officer
    2009-11-02 ~ 2014-05-12
    OF - Director → CIF 0
  • 24
    Bignall, John
    Solicitor
    Individual (14 offsprings)
    Officer
    2007-01-19 ~ 2016-10-17
    OF - Secretary → CIF 0
  • 25
    Firth, Matthew Simon David
    Director Of Operations born in November 1967
    Individual
    Officer
    2014-06-04 ~ 2019-10-29
    OF - Director → CIF 0
  • 26
    Schellenberger, Erich
    Business Unit President born in August 1967
    Individual
    Officer
    2009-11-02 ~ 2016-10-17
    OF - Director → CIF 0
  • 27
    Monsted, Henrik
    Finance born in May 1975
    Individual
    Officer
    2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 28
    Davis, Jonathan Mark
    Company Director born in May 1968
    Individual (5 offsprings)
    Officer
    2005-07-19 ~ 2007-01-19
    OF - Director → CIF 0
    Davis, Jonathan Mark
    Company Director
    Individual (5 offsprings)
    Officer
    2005-07-19 ~ 2007-01-19
    OF - Secretary → CIF 0
  • 29
    6901, Professional Parkway East, Suite 200, Sarasota, Florida, United States
    Corporate (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AMOT UK HOLDINGS LIMITED

Previous names
ROPER INDUSTRIES LIMITED - 2023-03-15
ROPER TECHNOLOGIES LIMITED - 2015-05-29
ROPER INDUSTRIES LIMITED - 2015-05-01
AMOT INVESTMENTS LIMITED - 1998-10-28
LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
Standard Industrial Classification
28140 - Manufacture Of Taps And Valves

Related profiles found in government register
  • AMOT UK HOLDINGS LIMITED
    Info
    ROPER INDUSTRIES LIMITED - 2023-03-15
    ROPER TECHNOLOGIES LIMITED - 2015-05-29
    ROPER INDUSTRIES LIMITED - 2015-05-01
    AMOT INVESTMENTS LIMITED - 1998-10-28
    LEGISTSHELFCO NO. 98 LIMITED - 1990-09-25
    Registered number 02509935
    Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    Private Limited Company incorporated on 1990-06-08 (35 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-06-08
    CIF 0
  • TELEDYNE LIMITED
    S
    Registered number 03863642
    Aviation House, The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, England, UB7 0LQ
    Private Company Limited By Shares in England & Wales, England
    CIF 1
    Private Limited Company in England
    CIF 2
  • TELEDYNE LIMITED
    S
    Registered number 03863642
    Aviation House, The Lodge, Harmondsworth Lane, Harmondsworth, West Drayton, Middx., England, UB7 0LQ
    Private Limited Company in Companies House England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    YALESTORE LIMITED - 2005-03-14
    Navigation House, Canal View, Road, Newbury, Berks
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    CARIS GIS UK LIMITED - 2016-05-06
    Aviation House, The Lodge Harmondsworth Lane, Harmondsworth, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-05-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    C.D. LIMITED - 2013-11-01
    9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    S G BROWN LIMITED - 2008-02-01
    TSS (INTERNATIONAL) LIMITED - 2005-06-02
    MAROON LAW LIMITED - 2005-04-21
    106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    LOUIS U.K. LIMITED - 2019-02-14
    106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-10 ~ 2019-10-29
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    136,865 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-07
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.