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 14
  • 1
    Santin, Philippe Alexandre
    Vp Finance & Supply Chain Europe born in May 1954
    Individual (7 offsprings)
    Officer
    2013-02-15 ~ 2016-06-30
    OF - Director → CIF 0
  • 2
    Campion, Richard Charles
    Chartered Accountant born in April 1950
    Individual (28 offsprings)
    Officer
    2002-03-13 ~ 2015-07-10
    OF - Director → CIF 0
    Campion, Richard Charles
    Individual (28 offsprings)
    Officer
    2007-05-09 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 3
    Jonckers, Florence Francoise Denise
    Company Director born in September 1967
    Individual (5 offsprings)
    Officer
    2015-02-10 ~ 2018-11-30
    OF - Director → CIF 0
  • 4
    Mckay, Raymond Thomas
    Accountant born in September 1953
    Individual (2 offsprings)
    Officer
    2003-05-21 ~ 2012-12-31
    OF - Director → CIF 0
  • 5
    Franken, Stefan
    Finance Director born in March 1970
    Individual (6 offsprings)
    Officer
    2013-02-15 ~ 2020-04-27
    OF - Director → CIF 0
  • 6
    Mitton, Erling John
    Company Director born in April 1971
    Individual (11 offsprings)
    Officer
    2016-04-29 ~ 2019-06-06
    OF - Director → CIF 0
  • 7
    Amir, Rachid
    Born in November 1976
    Individual (7 offsprings)
    Officer
    2020-01-23 ~ now
    OF - Director → CIF 0
    Amir, Rachid
    Individual (7 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Fisson, Valerie Yvonne Michelle Marie
    Born in November 1975
    Individual (8 offsprings)
    Officer
    2016-04-29 ~ now
    OF - Director → CIF 0
  • 9
    Bissett, Kelly Simone
    Company Director born in June 1972
    Individual (10 offsprings)
    Officer
    2015-07-10 ~ 2019-11-15
    OF - Director → CIF 0
    Bissett, Kelly Simone
    Individual (10 offsprings)
    Officer
    2013-02-15 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 10
    Esse Comlan, Lionel
    Company Director born in April 1984
    Individual (14 offsprings)
    Officer
    2019-06-06 ~ 2022-06-01
    OF - Director → CIF 0
    Esse Comlan, Lionel
    Individual (14 offsprings)
    Officer
    2020-01-23 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 11
    Deans Court Registrars Limited
    Individual (4 offsprings)
    Officer
    2002-03-13 ~ 2007-05-09
    OF - Secretary → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2002-03-13 ~ 2002-03-13
    OF - Nominee Secretary → CIF 0
  • 13
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2002-03-13 ~ 2002-03-13
    OF - Nominee Director → CIF 0
  • 14
    DOVER FLUIDS UK LIMITED
    DOVER FLUIDS UK LTD - now 02304713
    DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
    DOVER U.K. HOLDINGS LIMITED - 2013-04-09
    FACTORHOUR LIMITED - 1989-02-10
    Unit 1, Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (26 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD

Period: 2014-03-28 ~ now
Company number: 04393789
Registered names
DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD - now
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 UK SALES LIMITED - 2014-03-28
    DOVER DIVERSIFIED UK SALES LTD. - 2014-03-28
    Registered number 04393789
    Unit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire SO53 4NF
    PRIVATE LIMITED COMPANY incorporated on 2002-03-13 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2026-03-13
    CIF 0
  • DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD
    S
    Registered number 04393789
    2, Poole Road, Bournemouth, England, BH2 5QY
    Limited Company in England & Wales, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    CASE & COLD SERVICES LIMITED
    - now 02665601
    SPACE COOLING SYSTEMS (A.C) LIMITED - 2006-04-12
    TAILNAIL LIMITED - 1992-04-02
    Causeway Central, Pioneer Park, Bristol
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MARKEM-IMAJE INDUSTRIES LIMITED
    - now 01940732
    MARKEM-IMAJE LIMITED - 2014-01-06
    MARKEM TECHNOLOGIES LIMITED - 2009-01-02
    PRESTEK LIMITED - 1996-12-27
    BRIMCHASE LIMITED - 1985-09-27
    1st Floor, Elizabeth Garrett Anderson Building George Green Way, Nottingham Science Park, Nottingham, England
    Active Corporate (29 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    MARKEM-IMAJE LIMITED
    - now 08611948 01940732
    DOVER ALTIUS LIMITED - 2014-01-06
    Astor Road Salford, Astor Road, Salford, England
    Active Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    SPACE COOLING TOPCO LIMITED
    08935318
    Causeway Central, Pioneer Park, Bristol
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SPACE ENGINEERING LIMITED
    06000266 02186490... (more)
    Causeway Central, Pioneer Park, Bristol
    Active Corporate (10 parents)
    Person with significant control
    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 LIMITED
    - now 06000239 02573065... (more)
    SPACE ENGINEERING SERVICES LIMITED - 2007-03-12
    Causeway Central, Pioneer Park, Bristol
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.