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 16
  • 1
    Tunley, David William
    Accountant born in February 1951
    Individual (50 offsprings)
    Officer
    2008-11-26 ~ 2012-06-29
    OF - Director → CIF 0
    Tunley, David William
    Individual (50 offsprings)
    Officer
    2007-05-03 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 2
    Mcfaden, Frank Talbot
    Treasurer born in October 1961
    Individual (52 offsprings)
    Officer
    2008-09-18 ~ 2014-10-24
    OF - Director → CIF 0
  • 3
    Richards, Claire Margaret
    Solicitor born in March 1963
    Individual (2 offsprings)
    Officer
    1991-09-19 ~ 1991-09-20
    OF - Director → CIF 0
  • 4
    Robertson, Daniel Roger
    Born in September 1980
    Individual (13 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 5
    Boucher, Raymond Paul
    Individual (3 offsprings)
    Officer
    1992-11-23 ~ 1994-04-18
    OF - Secretary → CIF 0
  • 6
    Ditkoff, James Howard
    Vice President Danamer Corporation born in August 1946
    Individual (18 offsprings)
    Officer
    1991-09-20 ~ 2008-11-28
    OF - Director → CIF 0
    Ditkoff, James Howard
    Individual (18 offsprings)
    Officer
    1991-09-20 ~ 2007-06-06
    OF - Secretary → CIF 0
  • 7
    Mincing Lane Corporate Services Limited
    Individual (9 offsprings)
    Officer
    1991-09-19 ~ 1991-09-20
    OF - Secretary → CIF 0
  • 8
    West, Simon Gordon Edward
    Director born in September 1961
    Individual (15 offsprings)
    Officer
    2020-12-30 ~ 2023-09-28
    OF - Director → CIF 0
  • 9
    Ward, Keith Graham
    Finance & Accounting born in October 1953
    Individual (106 offsprings)
    Officer
    2000-07-07 ~ 2021-03-31
    OF - Director → CIF 0
    Ward, Keith Graham
    Individual (106 offsprings)
    Officer
    1994-04-18 ~ 2007-05-03
    OF - Secretary → CIF 0
  • 10
    Stone, Derek Charles
    Chief International Counsel born in September 1963
    Individual (48 offsprings)
    Officer
    2012-06-29 ~ 2014-10-24
    OF - Director → CIF 0
  • 11
    Allender, Patrick
    Chief Financial Officer And Secretary Of Danamer C born in November 1946
    Individual (6 offsprings)
    Officer
    1991-09-20 ~ 2005-05-31
    OF - Director → CIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1991-08-22 ~ 1991-09-19
    OF - Nominee Secretary → CIF 0
  • 13
    LIL HOLDCO UK LIMITED
    13735490
    19 Jessops Riverside, Brightside Lane, Sheffield, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2021-11-26 ~ 2021-11-30
    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
  • 14
    LAUNCHCHANGE UK HOLDCO LIMITED
    13738808
    19 Jessops Riverside, Brightside Lane, Sheffield, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1991-08-22 ~ 1991-09-19
    OF - Nominee Director → CIF 0
  • 16
    LAUNCHCHANGE INSTRUMENTATION LIMITED
    - now 02330973
    VIRIDOR INSTRUMENTATION LIMITED - 2002-02-04
    WATER WEST LIMITED - 1999-04-01
    19, Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (16 parents, 8 offsprings)
    Person with significant control
    2017-06-04 ~ 2021-11-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

LAUNCHCHANGE LIMITED

Period: 1991-08-22 ~ now
Company number: 02639894
Registered name
LAUNCHCHANGE LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LAUNCHCHANGE LIMITED
    Info
    Registered number 02639894
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ
    PRIVATE LIMITED COMPANY incorporated on 1991-08-22 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • LAUNCHCHANGE LIMITED
    S
    Registered number 02639894
    19, 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BECKMAN HOLDINGS LIMITED
    - now 02303634
    MITBIND LIMITED - 1988-11-17
    Amersham Place, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2018-12-07 ~ 2021-08-06
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    DUKI (2006) FINANCE LIMITED
    - now 02815444
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    KT583 LIMITED - 1993-07-16
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (24 parents, 2 offsprings)
    Person with significant control
    2020-05-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    GL UK HOLDINGS LIMITED
    - now 00253120
    GILBARCO LIMITED - 2016-08-01
    MARCONI COMMERCE SYSTEMS LIMITED - 2002-03-14
    GILBARCO LIMITED - 2000-02-01
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Person with significant control
    2020-08-20 ~ 2021-11-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    JHC FINANCE COMPANY
    - now 03216265
    JACOBS HOLDING COMPANY
    - 2016-08-01 03216265
    19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-07-12 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    LAUNCHCHANGE FINANCE LIMITED
    06027132
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (14 parents)
    Person with significant control
    2021-11-26 ~ 2021-11-29
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    LAUNCHCHANGE HOLDINGS LIMITED
    07106310 03259276
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2023-06-05 ~ 2023-06-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    LAUNCHCHANGE OPERATIONS LIMITED
    07105768
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (11 parents, 16 offsprings)
    Person with significant control
    2020-05-28 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    LINX ACQUISITION LIMITED
    05253209
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-05-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    STAMPEDE ACQUISITION LIMITED
    - now 05663684
    BLOCKVALE LIMITED - 2006-01-12
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (15 parents)
    Person with significant control
    2020-05-28 ~ 2021-11-29
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    VRES HOLDINGS LIMITED
    - now 00465880
    VEEDER-ROOT ENVIRONMENTAL SYSTEMS LIMITED - 2016-08-01
    NORMOND INSTRUMENTS LIMITED - 1992-06-24
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-08-07 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.