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 4
  • 1
    Reid, Ian Rodney
    Business Executive born in January 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kamienski, Kelly Paige
    Business Executive born in November 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    Berlin, John
    Ceo born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address16430, N Scottsdale Road, Suite 400, Scottsdale, Arizona, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    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
Ceased 17
  • 1
    Kneizys, Christopher John
    Corporate President born in December 1961
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2015-12-10
    OF - Director → CIF 0
    Kneizys, Christopher John
    Corporate President
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2015-12-10
    OF - Secretary → CIF 0
  • 2
    Lewis, Peter
    Individual (1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 3
    Rosenberger, Bernhard
    Director born in December 1953
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2015-12-10
    OF - Director → CIF 0
  • 4
    Harmon, Chris
    Individual
    Officer
    icon of calendar 2016-06-10 ~ 2017-05-18
    OF - Secretary → CIF 0
  • 5
    Ball, Titus
    Business Executive born in January 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2021-08-23
    OF - Director → CIF 0
  • 6
    Zywietz, Tosja
    Ceo born in October 1971
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2017-01-01
    OF - Director → CIF 0
  • 7
    Shergold, Ian
    Ceo born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2018-12-05
    OF - Director → CIF 0
  • 8
    Roberson, Michael L
    Attorney born in July 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-13 ~ 2018-12-05
    OF - Director → CIF 0
  • 9
    Freed, Andrew
    Ceo born in November 1961
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2016-06-10
    OF - Director → CIF 0
    Freed, Andrew
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2016-06-10
    OF - Secretary → CIF 0
  • 10
    Rosenberger, Hans
    Director born in October 1952
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2017-01-01
    OF - Director → CIF 0
  • 11
    Mainwaring, Albert Bruce
    Retired born in March 1927
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2015-12-10
    OF - Director → CIF 0
  • 12
    Welsh, Michele Davis
    Business Executive born in September 1973
    Individual
    Officer
    icon of calendar 2018-12-05 ~ 2020-03-23
    OF - Director → CIF 0
  • 13
    Riley, Rich
    Ceo born in April 1956
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2016-06-10
    OF - Director → CIF 0
  • 14
    icon of address206, 19464, Jones Blvd, Pottstown, Pa, United States
    Corporate
    Person with significant control
    2016-09-03 ~ 2021-05-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    LEGAL DIRECT LIMITED - 2000-09-14
    KELDOB LIMITED - 1996-09-04
    icon of addressExchange House, 482 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents, 164 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-09-03 ~ 2003-11-17
    PE - Secretary → CIF 0
  • 16
    icon of addressWitan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2003-09-03 ~ 2003-11-17
    PE - Director → CIF 0
  • 17
    icon of addressPostfach 1260, 84526, 84526, Tittmoning, Germany
    Corporate
    Person with significant control
    2016-09-03 ~ 2017-01-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CARLISLE INTERCONNECT TECHNOLOGIES LTD

Previous names
SHOO 33 LIMITED - 2003-12-11
ROSENBERGER MICRO-COAX LIMITED - 2017-01-03
Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
452020-01-01 ~ 2020-12-31
462019-01-01 ~ 2019-12-31
Equity
Called up share capital
1,566,354 GBP2020-12-31
1,566,354 GBP2019-12-31
1,566,354 GBP2019-01-01
Retained earnings (accumulated losses)
1,540,750 GBP2020-12-31
1,169,367 GBP2019-12-31
1,134,928 GBP2019-01-01
Equity
3,107,104 GBP2020-12-31
2,735,721 GBP2019-12-31
2,701,282 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
371,383 GBP2020-01-01 ~ 2020-12-31
34,439 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
371,383 GBP2020-01-01 ~ 2020-12-31
34,439 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
371,383 GBP2020-01-01 ~ 2020-12-31
34,439 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
371,383 GBP2020-01-01 ~ 2020-12-31
34,439 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,463,869 GBP2020-12-31
1,328,532 GBP2019-12-31
Furniture and fittings
417,248 GBP2020-12-31
405,299 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
1,881,117 GBP2020-12-31
1,733,831 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,190 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
-7,663 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals
-8,853 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
1,004,296 GBP2019-12-31
Furniture and fittings
304,543 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,308,839 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
37,098 GBP2020-01-01 ~ 2020-12-31
Owned/Freehold
74,640 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,190 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
-7,663 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-8,853 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,040,648 GBP2020-12-31
Furniture and fittings
333,978 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,374,626 GBP2020-12-31
Property, Plant & Equipment
Plant and equipment
423,221 GBP2020-12-31
324,236 GBP2019-12-31
Furniture and fittings
83,270 GBP2020-12-31
100,756 GBP2019-12-31
Property, Plant & Equipment
506,491 GBP2020-12-31
424,992 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
639,408 GBP2020-12-31
1,091,897 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
376,462 GBP2020-12-31
118,062 GBP2019-12-31
Other Debtors
Current
29,988 GBP2020-12-31
Prepayments/Accrued Income
Current
59,013 GBP2020-12-31
43,411 GBP2019-12-31
Debtors - Deferred Tax Asset
Current
10,134 GBP2020-12-31
8,811 GBP2019-12-31
Debtors
Current
1,115,005 GBP2020-12-31
1,262,181 GBP2019-12-31
Cash at bank and in hand
449 GBP2020-12-31
599 GBP2019-12-31
Trade Creditors/Trade Payables
Current
181,364 GBP2020-12-31
367,954 GBP2019-12-31
Amounts owed to group undertakings
Current
6,171 GBP2020-12-31
130,618 GBP2019-12-31
Corporation Tax Payable
Current
55,741 GBP2019-12-31
Taxation/Social Security Payable
Current
40,967 GBP2020-12-31
54,191 GBP2019-12-31
Other Creditors
Current
113,682 GBP2020-12-31
151,177 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
69,732 GBP2020-12-31
56,279 GBP2019-12-31
Creditors
Current
411,916 GBP2020-12-31
815,960 GBP2019-12-31
Net Deferred Tax Liability/Asset
10,134 GBP2020-12-31
8,811 GBP2019-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,323 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,566,354 shares2020-12-31
1,566,354 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1.002020-01-01 ~ 2020-12-31

Related profiles found in government register
  • CARLISLE INTERCONNECT TECHNOLOGIES LTD
    Info
    SHOO 33 LIMITED - 2003-12-11
    ROSENBERGER MICRO-COAX LIMITED - 2003-12-11
    Registered number 04886593
    icon of addressLevel 37 One Canada Square, Canary Wharf, London E14 5DY
    PRIVATE LIMITED COMPANY incorporated on 2003-09-03 and dissolved on 2024-01-23 (20 years 4 months). The company status is Dissolved.
    CIF 0
  • CARLISLE INTERCONNECT TECHNOLOGIES LTD
    S
    Registered number 04886593
    icon of addressUnit 9, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 9 Walker Industrial Estate, Walker Road, Guide, Blackburn, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.