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
    Drinkwater, Simon Edward
    Born in March 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Hayes, Stephen Patrick
    Born in February 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address251 Little Falls Drive, County Of New Castle, Wilmington, De 19808, United States
    Corporate (10 offsprings)
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    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 18
  • 1
    Willett, Robert Jolyon
    President Coding And Marking born in April 1967
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2009-01-05
    OF - Director → CIF 0
  • 2
    Watson, Ian
    General Manager born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Roth, Richard
    Company Director born in April 1975
    Individual
    Officer
    icon of calendar 2013-09-30 ~ 2017-06-01
    OF - Director → CIF 0
  • 4
    Meiklejohn, Iain Maury Campbell
    Writer To The Signet born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-13
    OF - Director → CIF 0
  • 5
    Tunley, David William
    Financial Director born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2009-01-05
    OF - Director → CIF 0
  • 6
    Kuhn, Mark Stephen
    Vp Finance born in February 1963
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2008-02-11
    OF - Director → CIF 0
  • 7
    Williams, Christopher William
    Managing Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2011-09-30
    OF - Director → CIF 0
  • 8
    London, Thomaz Doria
    Director born in May 1978
    Individual
    Officer
    icon of calendar 2022-08-26 ~ 2022-09-22
    OF - Director → CIF 0
  • 9
    Cordran, Edward Charles
    Managing Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2008-03-11
    OF - Director → CIF 0
  • 10
    Ward, Keith Graham
    Director born in October 1953
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2020-11-13
    OF - Director → CIF 0
  • 11
    Bhagwakar, Ranjana
    Vp Finance born in August 1971
    Individual
    Officer
    icon of calendar 2008-02-11 ~ 2022-08-26
    OF - Director → CIF 0
  • 12
    Khanna, Pavan
    Director born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-13 ~ 2024-12-31
    OF - Director → CIF 0
    Khanna, Pavan
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2019-02-01
    OF - Secretary → CIF 0
  • 13
    Gillan, Martin David
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2006-12-13 ~ 2009-01-05
    OF - Director → CIF 0
  • 14
    icon of address5 Harbourgate Business Park, Southampton Road, Portsmouth, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-04-09 ~ 2023-05-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of addressDanaher Corporation, 20037, 2200 Pennsylvania Avenue, Suite 800 West, Washington Dc 20037, United States
    Corporate (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-25
    PE - Has significant influence or controlCIF 0
  • 16
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh, Midlothian
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-12-06 ~ 2006-12-13
    PE - Secretary → CIF 0
  • 17
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    icon of address1209 Orange Street, Wilmington, De 19801, United States
    Corporate (30 offsprings)
    Person with significant control
    2023-05-19 ~ 2023-09-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

VIDEOJET TECHNOLOGIES LIMITED

Previous name
VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.

Related profiles found in government register
  • VIDEOJET TECHNOLOGIES LIMITED
    Info
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    Registered number 06020951
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire PE29 6XX
    PRIVATE LIMITED COMPANY incorporated on 2006-12-06 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • VIDEOJET TECHNOLOGIES LIMITED
    S
    Registered number 06020951
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire, England, PE29 6XX
    Private Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CLEARMARK SOLUTIONS 2010 LIMITED - 2018-11-30
    CLEARMARK SOLUTIONS LIMITED - 2010-08-03
    CASTLEGATE 199 LIMITED - 2001-08-28
    icon of addressOlympic House Willow Drive, Annesley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,864,442 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-09-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.