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
    Khellafi, Hicham, Mr.
    Director born in March 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 14
  • 1
    Fraser, Grant William
    Company Director born in November 1975
    Individual
    Officer
    icon of calendar 2012-12-17 ~ 2016-10-07
    OF - Director → CIF 0
  • 2
    Palmer, Julian Galsworthy
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-07-22
    OF - Secretary → CIF 0
  • 3
    Alfroid, Philippe
    Chairman born in August 1945
    Individual
    Officer
    icon of calendar 1999-03-08 ~ 2008-04-25
    OF - Director → CIF 0
  • 4
    Turnbull, Stuart Karl
    Managing Director born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-06-19 ~ 2019-03-31
    OF - Director → CIF 0
  • 5
    Ronze, Jerome Jacques Robert
    Financial Director born in August 1963
    Individual
    Officer
    icon of calendar 2008-05-06 ~ 2011-03-23
    OF - Director → CIF 0
  • 6
    De La Morandiere, Brice
    Director born in March 1965
    Individual
    Officer
    icon of calendar 1999-03-08 ~ 2008-04-28
    OF - Director → CIF 0
  • 7
    Deter, Ralph Albert, Mr.
    Country Manager born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-19 ~ 2007-11-27
    OF - Director → CIF 0
  • 8
    Mathews, Neil Joseph
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-08 ~ 2002-06-01
    OF - Secretary → CIF 0
  • 9
    Gale, Jonathan
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ 2012-03-01
    OF - Secretary → CIF 0
  • 10
    Lamoine, Christophe Jean-michael
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2011-06-22 ~ 2012-12-17
    OF - Director → CIF 0
  • 11
    Hawkins, Shirley Joanne
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2003-10-27
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-08 ~ 1999-03-08
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-03-08 ~ 1999-03-08
    PE - Nominee Director → CIF 0
  • 14
    icon of address21, Holborn Viaduct, London, United Kingdom
    Active Corporate (5 parents, 259 offsprings)
    Officer
    2012-03-01 ~ 2016-01-29
    PE - Secretary → CIF 0
parent relation
Company in focus

SPERIAN PROTECTION HOLDING (UK) LTD

Previous name
CHRISTIAN DALLOZ (UK) LIMITED - 2007-09-18
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SPERIAN PROTECTION HOLDING (UK) LTD
    Info
    CHRISTIAN DALLOZ (UK) LIMITED - 2007-09-18
    Registered number 03730866
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire RG12 1EB
    Private Limited Company incorporated on 1999-03-08 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-01
    CIF 0
  • SPERIAN PROTECTION HOLDING (UK) LTD
    S
    Registered number 03730866
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom, RG12 1EB
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SPERIAN PROTECTION (UK) LTD - 2013-11-19
    BACOU-DALLOZ LIMITED - 2007-08-24
    DALLOZ SAFETY LIMITED - 2002-03-15
    BILSOM INTERNATIONAL LIMITED - 1997-07-01
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    NOVAR PENSION TRUSTEES LIMITED - 2011-12-19
    CARADON PENSION TRUSTEES LIMITED - 2000-12-29
    MB-CARADON PENSION TRUSTEES LIMITED - 1993-10-29
    M B STELRAD PENSION TRUSTEES LIMITED - 1990-11-26
    INTERCEDE 764 LIMITED - 1990-02-26
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    M.K.ELECTRIC OVERSEAS LIMITED - 1993-02-26
    M.K.ELECTRIC(HASTING'S)LIMITED - 1981-12-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    FIRST TECHNOLOGY (2002) LIMITED - 2019-12-24
    icon of addressC/o Resolve Advisory Ltd, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    CINCINNATI MACHINE U.K. LIMITED - 2005-04-14
    CINCINNATI MILACRON U.K. LIMITED - 1998-11-02
    ECOECHO LIMITED - 1996-12-10
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.