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 2
  • 1
    Robertson, Daniel Roger
    Director born in September 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 2
    icon of address19 Jessops Riverside, Brightside Lane, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Ward, Keith Graham
    Finance & Accounting born in October 1953
    Individual (41 offsprings)
    Officer
    icon of calendar 2000-07-07 ~ 2021-03-31
    OF - Director → CIF 0
    Ward, Keith Graham
    Individual (41 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2007-05-03
    OF - Secretary → CIF 0
  • 2
    Richards, Claire Margaret
    Solicitor born in March 1963
    Individual
    Officer
    icon of calendar 1991-09-19 ~ 1991-09-20
    OF - Director → CIF 0
  • 3
    Tunley, David William
    Accountant born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-26 ~ 2012-06-29
    OF - Director → CIF 0
    Tunley, David William
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 4
    Stone, Derek Charles
    Chief International Counsel born in September 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2014-10-24
    OF - Director → CIF 0
  • 5
    Ditkoff, James Howard
    Vice President Danamer Corporation born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-09-20 ~ 2008-11-28
    OF - Director → CIF 0
    Ditkoff, James Howard
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-09-20 ~ 2007-06-06
    OF - Secretary → CIF 0
  • 6
    Allender, Patrick
    Chief Financial Officer And Secretary Of Danamer C born in November 1946
    Individual
    Officer
    icon of calendar 1991-09-20 ~ 2005-05-31
    OF - Director → CIF 0
  • 7
    Boucher, Raymond Paul
    Individual
    Officer
    icon of calendar 1992-11-23 ~ 1994-04-18
    OF - Secretary → CIF 0
  • 8
    Mincing Lane Corporate Services Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-19 ~ 1991-09-20
    OF - Secretary → CIF 0
  • 9
    West, Simon Gordon Edward
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-12-30 ~ 2023-09-28
    OF - Director → CIF 0
  • 10
    Mcfaden, Frank Talbot
    Treasurer born in October 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-09-18 ~ 2014-10-24
    OF - Director → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-08-22 ~ 1991-09-19
    PE - Nominee Director → CIF 0
  • 12
    VIRIDOR INSTRUMENTATION LIMITED - 2002-02-04
    WATER WEST LIMITED - 1999-04-01
    icon of address19, Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2017-06-04 ~ 2021-11-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    icon of address19 Jessops Riverside, Brightside Lane, Sheffield, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-11-26 ~ 2021-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-08-22 ~ 1991-09-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LAUNCHCHANGE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LAUNCHCHANGE LIMITED
    Info
    Registered number 02639894
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ
    Private Limited Company incorporated on 1991-08-22 (34 years 2 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
    icon of address19, 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
Active 5
  • 1
    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
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    JACOBS HOLDING COMPANY - 2016-08-01
    icon of address19 Jessops Riverside 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    VEEDER-ROOT ENVIRONMENTAL SYSTEMS LIMITED - 2016-08-01
    NORMOND INSTRUMENTS LIMITED - 1992-06-24
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    MITBIND LIMITED - 1988-11-17
    icon of addressAmersham Place, Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    GILBARCO LIMITED - 2016-08-01
    MARCONI COMMERCE SYSTEMS LIMITED - 2002-03-14
    GILBARCO LIMITED - 2000-02-01
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-11-29
    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
  • 3
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-26 ~ 2021-11-29
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of addressLaser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-06-05 ~ 2023-06-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    BLOCKVALE LIMITED - 2006-01-12
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-28 ~ 2021-11-29
    CIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.