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
    Fisson, Valerie Yvonne Michelle Marie
    Born in November 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ now
    OF - Director → CIF 0
  • 2
    Amir, Rachid
    Born in November 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ now
    OF - Director → CIF 0
    Amir, Rachid
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ now
    OF - Secretary → CIF 0
  • 3
    DOVER FLUIDS UK LTD - now
    DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
    FACTORHOUR LIMITED - 1989-02-10
    DOVER U.K. HOLDINGS LIMITED - 2013-04-09
    icon of addressUnit 1, Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 11
  • 1
    Mitton, Erling John
    Company Director born in April 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2019-06-06
    OF - Director → CIF 0
  • 2
    Franken, Stefan
    Finance Director born in March 1970
    Individual
    Officer
    icon of calendar 2013-02-15 ~ 2020-04-27
    OF - Director → CIF 0
  • 3
    Esse Comlan, Lionel
    Company Director born in April 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-06 ~ 2022-06-01
    OF - Director → CIF 0
    Esse Comlan, Lionel
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-23 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 4
    Campion, Richard Charles
    Chartered Accountant born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-13 ~ 2015-07-10
    OF - Director → CIF 0
    Campion, Richard Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-05-09 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 5
    Bissett, Kelly Simone
    Company Director born in June 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ 2019-11-15
    OF - Director → CIF 0
    Bissett, Kelly Simone
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 6
    Jonckers, Florence Francoise Denise
    Company Director born in September 1967
    Individual
    Officer
    icon of calendar 2015-02-10 ~ 2018-11-30
    OF - Director → CIF 0
  • 7
    Santin, Philippe Alexandre
    Vp Finance & Supply Chain Europe born in May 1954
    Individual
    Officer
    icon of calendar 2013-02-15 ~ 2016-06-30
    OF - Director → CIF 0
  • 8
    Mckay, Raymond Thomas
    Accountant born in September 1953
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2012-12-31
    OF - Director → CIF 0
  • 9
    Deans Court Registrars Limited
    Individual
    Officer
    icon of calendar 2002-03-13 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-03-13 ~ 2002-03-13
    PE - Nominee Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-03-13 ~ 2002-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD

Previous names
DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
DOVER DIVERSIFIED UK SALES LTD. - 2002-11-25
DOVER UK SALES LIMITED - 2013-04-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD
    Info
    DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
    DOVER DIVERSIFIED UK SALES LTD. - 2014-03-28
    DOVER UK SALES LIMITED - 2014-03-28
    Registered number 04393789
    icon of addressUnit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire SO53 4NF
    PRIVATE LIMITED COMPANY incorporated on 2002-03-13 (23 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD
    S
    Registered number 04393789
    icon of address2, Poole Road, Bournemouth, England, BH2 5QY
    Limited Company in England & Wales, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SPACE COOLING SYSTEMS (A.C) LIMITED - 2006-04-12
    TAILNAIL LIMITED - 1992-04-02
    icon of addressCauseway Central, Pioneer Park, Bristol
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BRIMCHASE LIMITED - 1985-09-27
    PRESTEK LIMITED - 1996-12-27
    MARKEM-IMAJE LIMITED - 2014-01-06
    MARKEM TECHNOLOGIES LIMITED - 2009-01-02
    icon of addressAlexander Fleming Building Nottingham Science Park, University Boulevard, Nottingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    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
  • 3
    DOVER ALTIUS LIMITED - 2014-01-06
    icon of addressCentenary House, 1 Centenary Way, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCauseway Central, Pioneer Park, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressCauseway Central, Pioneer Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SPACE ENGINEERING SERVICES LIMITED - 2007-03-12
    icon of addressCauseway Central, Pioneer Park, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%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.