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
    Allen, Steve
    Born in January 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Pront, Rachel Kahan
    Born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-28 ~ now
    OF - Director → CIF 0
  • 3
    Mathers, Gregor John
    Born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address4000 Center At North Hills St., Suite 430, Raleigh, Nc 27609, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2025-06-28 ~ 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
Ceased 20
  • 1
    Yadava, Rajesh Singh
    Treasurer born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2025-06-28
    OF - Director → CIF 0
  • 2
    Macmillan, Niall Ross
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2016-07-05 ~ 2017-09-01
    OF - Director → CIF 0
  • 3
    Kinsella-whyte, Katy
    Director born in July 1984
    Individual
    Officer
    icon of calendar 2021-05-28 ~ 2022-06-06
    OF - Director → CIF 0
  • 4
    Meiklejohn, Iain Maury Campbell
    Writer To The Signet born in December 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 March 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2012-07-05
    OF - Director → CIF 0
    Tunley, David William
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2012-07-05
    OF - Secretary → CIF 0
  • 6
    Hayter, Alan John
    Finance Director born in March 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2007-10-26
    OF - Director → CIF 0
  • 7
    Blomfield, Nicholas John Charles
    Site Leader And Director Of Finance born in December 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ 2021-06-11
    OF - Director → CIF 0
  • 8
    Sinkinson, Trevor Mark
    Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-29 ~ 2019-11-29
    OF - Director → CIF 0
  • 9
    Whitehead, Philip Bernard
    Company Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2016-07-05
    OF - Director → CIF 0
  • 10
    Moule, Stephen Geoffrey
    Managing Director born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2014-05-12
    OF - Director → CIF 0
  • 11
    Ditkoff, James Howard
    Vice President born in August 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2008-04-18
    OF - Director → CIF 0
  • 12
    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
  • 13
    Schwarz, Mark David
    Born in July 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2018-09-17
    OF - Director → CIF 0
  • 14
    Fornet, Jean-pierre
    Born in December 1961
    Individual
    Officer
    icon of calendar 2014-05-12 ~ 2015-05-29
    OF - Director → CIF 0
  • 15
    Ward, Keith Graham
    Financial Director born in October 1953
    Individual (41 offsprings)
    Officer
    icon of calendar 2006-12-13 ~ 2016-07-05
    OF - Director → CIF 0
  • 16
    Squires, David Robin
    Vice President Sales born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2011-04-20
    OF - Director → CIF 0
  • 17
    Sommer, Stephan Dominik
    Business Unit Director born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-17 ~ 2019-11-29
    OF - Director → CIF 0
  • 18
    icon of address6930 Seaway Boulevard, Everett, Washington, 98203, United States
    Corporate (14 offsprings)
    Person with significant control
    2025-02-24 ~ 2025-06-28
    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
  • 19
    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
  • 20
    TGA UK FINANCE LIMITED
    icon of addressGems Sensors & Controls, The Hyde Business Park, Brighton, East Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-02 ~ 2025-02-24
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

TGA INDUSTRIES LIMITED

Previous names
DANAHER UK INDUSTRIES LIMITED - 2016-07-04
DANAHER UK INDUSTRIES (2006) LIMITED - 2007-01-17
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
70100 - Activities Of Head Offices
33120 - Repair Of Machinery

Related profiles found in government register
  • TGA INDUSTRIES LIMITED
    Info
    DANAHER UK INDUSTRIES LIMITED - 2016-07-04
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-07-04
    Registered number 06020956
    icon of addressGems Sensors & Controls, Unit 5, The Hyde, Brighton BN2 4JU
    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 2024-09-14
    CIF 0
  • TGA INDUSTRIES LIMITED
    S
    Registered number 06020956
    icon of addressGems Sensors & Controls, Unit 5, The Hyde, Brighton, United Kingdom, BN2 4JU
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • TGA INDUSTRIES LIMITED
    S
    Registered number 06020956
    icon of addressGilbarco Veeder Root, Crompton Close, Basildon, England, SS14 3BA
    Limited Company in Register Of Companies For England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address74 Black Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or controlOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    CEC INSTRUMENTATION LIMITED - 1985-04-15
    MOORAZE LIMITED - 1983-09-20
    TRANSAMERICA INSTRUMENTS LIMITED - 1989-01-31
    IMO INDUSTRIES LIMITED - 1997-09-15
    icon of addressGems Sensors & Controls, Unit 5 The Hyde, Brighton
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    LEGISLATOR 1522 LIMITED - 2001-05-15
    icon of addressInnovation Centre 2, Keele University Science Park, Keele, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address12 New Fetter Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    PAVECLAIM LIMITED - 1984-09-05
    icon of addressFluke, 52 Hurricane Way, Norwich
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2025-02-24
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    MARK IV INSTRUMENTS LIMITED - 1993-06-10
    VEEDER-ROOT LIMITED - 2002-06-07
    WEST INSTRUMENTS LIMITED - 1993-11-01
    GULTON EUROPE LIMITED - 1983-02-28
    GULTON LIMITED - 1991-03-01
    icon of address52 Hurricane Way, Norwich, Norfolk
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ 2025-02-24
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    DATRON INSTRUMENTS LIMITED - 1992-08-14
    DATRON ELECTRONICS LIMITED - 1983-11-29
    PROGRESSWARE LIMITED - 1979-12-31
    WAVETEK LIMITED - 2000-02-25
    icon of address52 Hurricane Way, Norwich Airport, Norwich, Norfolk
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-07-02 ~ 2025-02-24
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address52 Hurricane Way Hurricane Way, Norwich, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-04 ~ 2025-02-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    MOONSILK LIMITED - 2002-01-04
    GILBARCO LIMITED - 2002-03-14
    icon of addressGilbert Barker House, Burnt Mills Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ 2020-01-15
    CIF 4 - Has significant influence or control OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCapitol Building, Oldbury, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ 2025-03-21
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.