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
    Barberia, Joseph
    Sr. Director, Tax, Sensata Technologies, Inc. born in March 1970
    Individual (16 offsprings)
    Officer
    2024-03-22 ~ now
    OF - director → CIF 0
  • 2
    Devita, Frank E.
    Treasurer born in September 1969
    Individual (20 offsprings)
    Officer
    2020-11-13 ~ now
    OF - director → CIF 0
  • 3
    Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    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 12
  • 1
    Nargolwala, Vineet
    Senior Vice President born in July 1972
    Individual
    Officer
    2019-09-13 ~ 2020-11-13
    OF - director → CIF 0
  • 2
    Cote, Jeffrey John
    Chief Operating Officer born in November 1966
    Individual (1 offspring)
    Officer
    2019-09-13 ~ 2020-11-13
    OF - director → CIF 0
  • 3
    Heffernan, William John Baxter
    Director born in July 1963
    Individual
    Officer
    2006-07-21 ~ 2017-01-06
    OF - director → CIF 0
  • 4
    Jamson, Mark Charles
    Director born in July 1967
    Individual
    Officer
    2017-01-06 ~ 2019-09-13
    OF - director → CIF 0
  • 5
    Freve, Maria Gonzalez
    Chief Accounting Officer born in May 1974
    Individual (1 offspring)
    Officer
    2020-11-13 ~ 2024-03-01
    OF - director → CIF 0
  • 6
    Sime, Andrew Christopher
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    2006-07-21 ~ 2017-01-06
    OF - director → CIF 0
    Sime, Andrew Christopher
    Director
    Individual (2 offsprings)
    Officer
    2006-07-21 ~ 2017-01-06
    OF - secretary → CIF 0
  • 7
    Sime, Martin David
    Engineer born in May 1963
    Individual (2 offsprings)
    Officer
    2008-04-01 ~ 2019-09-13
    OF - director → CIF 0
    Sime, Martin David
    Individual (2 offsprings)
    Officer
    2017-01-06 ~ 2018-06-29
    OF - secretary → CIF 0
    Mr Martin David Sime
    Born in May 1963
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    PUNCH ROBSON SECRETARY LIMITED - 2000-02-29
    Westminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Corporate (7 parents, 60 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2005-09-14 ~ 2006-07-21
    PE - secretary → CIF 0
  • 9
    1, London Street, Reading, Berkshire, England
    Corporate (6 parents, 238 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-09-21 ~ 2019-09-13
    PE - secretary → CIF 0
    PE - secretary → CIF 0
  • 10
    Interface House, Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-09-13 ~ 2019-09-13
    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
  • 11
    1, London Street, Reading, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-06-29 ~ 2019-09-13
    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
  • 12
    PUNCH ROBSON DIRECTOR LIMITED - 2000-02-29
    PUNCH PROPERTY TRANSFERS LIMITED - 1997-07-23
    Westminster, St Marks Court, Thornaby, Stockton On Tees, Cleveland
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2005-09-14 ~ 2006-07-21
    PE - director → CIF 0
parent relation
Company in focus

INDUSTRIAL INTERFACE LIMITED

Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,834 GBP2017-12-31
1,434 GBP2016-12-31
Total Inventories
290,362 GBP2017-12-31
282,053 GBP2016-12-31
Debtors
202,811 GBP2017-12-31
163,839 GBP2016-12-31
Cash at bank and in hand
11,970 GBP2017-12-31
Current Assets
505,143 GBP2017-12-31
445,892 GBP2016-12-31
Net Current Assets/Liabilities
146,619 GBP2017-12-31
54,731 GBP2016-12-31
Total Assets Less Current Liabilities
156,453 GBP2017-12-31
56,165 GBP2016-12-31
Creditors
Non-current, Amounts falling due after one year
-11,702 GBP2016-12-31
Net Assets/Liabilities
159,827 GBP2017-12-31
44,463 GBP2016-12-31
Equity
Called up share capital
1,493 GBP2017-12-31
1,000 GBP2016-12-31
Share premium
154,307 GBP2017-12-31
24,800 GBP2016-12-31
Retained earnings (accumulated losses)
4,027 GBP2017-12-31
18,663 GBP2016-12-31
Equity
159,827 GBP2017-12-31
44,463 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
14,146 GBP2017-12-31
5,225 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
14,146 GBP2017-12-31
5,225 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
4,312 GBP2017-12-31
3,791 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,312 GBP2017-12-31
3,791 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
521 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
521 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
9,834 GBP2017-12-31
1,434 GBP2016-12-31
Trade Debtors/Trade Receivables
195,527 GBP2017-12-31
137,237 GBP2016-12-31
Other Debtors
7,284 GBP2017-12-31
26,602 GBP2016-12-31
Total Borrowings
Current, Amounts falling due within one year
11,703 GBP2017-12-31
38,790 GBP2016-12-31
Trade Creditors/Trade Payables
187,985 GBP2017-12-31
166,640 GBP2016-12-31
Amounts Owed to Related Parties
50,000 GBP2017-12-31
122,615 GBP2016-12-31
Taxation/Social Security Payable
19,387 GBP2017-12-31
-86 GBP2016-12-31
Other Creditors
91,182 GBP2017-12-31
58,984 GBP2016-12-31
Total Borrowings
Non-current, Amounts falling due after one year
11,702 GBP2016-12-31
Bank Overdrafts
Current
28,010 GBP2016-12-31
Other Remaining Borrowings
Current
11,703 GBP2017-12-31
10,780 GBP2016-12-31
Total Borrowings
Current
11,703 GBP2017-12-31
38,790 GBP2016-12-31
Par Value of Share
Class 1 ordinary share
12017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
494 shares2017-12-31
494 shares2016-12-31
Par Value of Share
Class 2 ordinary share
12017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
256 shares2017-12-31
256 shares2016-12-31
Par Value of Share
Class 3 ordinary share
12017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
493 shares2017-12-31
Par Value of Share
Class 4 ordinary share
12017-01-01 ~ 2017-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
150 shares2017-12-31
150 shares2016-12-31
Number of Shares Issued (Fully Paid)
1,493 shares2017-12-31
1,000 shares2016-12-31

  • INDUSTRIAL INTERFACE LIMITED
    Info
    Registered number 05563003
    7 Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7PE
    Private Limited Company incorporated on 2005-09-14 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.