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
    Cooper, Stephen Christopher
    Born in March 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Barksdale, Harold Gregory
    Born in December 1964
    Individual (32 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Denney, Sam
    Born in February 1987
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    TE CONNECTIVITY LIMITED
    icon of addressArthur Cox Building, 10 Earlsfort Terrace, Dublin, Ireland
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-09-30 ~ 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 11
  • 1
    Fulford, Ashley Raymond
    Operations Manager born in July 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2024-01-31
    OF - Director → CIF 0
  • 2
    Sawyer, Mark David
    Business Office Director born in November 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-10-04 ~ 2014-10-30
    OF - Director → CIF 0
  • 3
    Morgan, Malcolm Fraser
    Manager born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2008-09-26
    OF - Director → CIF 0
  • 4
    Wilkinson, Terry
    Controller Uk Fin Serv born in December 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2013-11-29
    OF - Director → CIF 0
    Wilkinson, Terry
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2013-11-29
    OF - Secretary → CIF 0
  • 5
    Clarke, Alan Christopher
    Vice President born in March 1953
    Individual
    Officer
    icon of calendar 2007-08-23 ~ 2012-12-31
    OF - Director → CIF 0
  • 6
    Allan, Stuart
    H R Manager born in October 1963
    Individual
    Officer
    icon of calendar 2007-08-23 ~ 2009-03-23
    OF - Director → CIF 0
  • 7
    Hicks, Sally Anne
    Operations Director born in June 1964
    Individual
    Officer
    icon of calendar 2014-10-30 ~ 2017-01-26
    OF - Director → CIF 0
  • 8
    Pegler, John Douglas Gaud
    Finance Manager born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ 2017-12-07
    OF - Director → CIF 0
  • 9
    icon of addressRheinstrasse 20, Schaffhausen, Switzerland
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-30
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 10
    icon of addressOne Bishops Square, London
    Dissolved Corporate (3 parents, 75 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2007-07-04 ~ 2007-08-23
    PE - Director → CIF 0
  • 11
    ALNERY INCORPORATIONS NO. 1 LIMITED
    icon of addressOne Bishops Square, London
    Dissolved Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2007-07-04 ~ 2007-08-23
    PE - Director → CIF 0
    2007-07-04 ~ 2007-08-23
    PE - Secretary → CIF 0
parent relation
Company in focus

TYCO ELECTRONICS UK HOLDINGS LTD

Previous name
ALNERY NO. 2716 LIMITED - 2007-08-23
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TYCO ELECTRONICS UK HOLDINGS LTD
    Info
    ALNERY NO. 2716 LIMITED - 2007-08-23
    Registered number 06301775
    icon of addressCompany Secretariat, Faraday Road Dorcan, Swindon SN3 5HH
    PRIVATE LIMITED COMPANY incorporated on 2007-07-04 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • TYCO ELECTRONICS UK HOLDINGS LTD
    S
    Registered number 06301775
    icon of addressCompany Secretariat, Faraday Road, Dorcan, Swindon, SN3 5HH
    Limited Company in Companies House, England And Wales
    CIF 1
  • TYCO ELECTRONICS UK HOLDINGS LTD
    S
    Registered number 06301775
    icon of addressCompany Secretariat, Faraday Road, Dorcan, Swindon, United Kingdom, SN3 5HH
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    KRONE (U.K.) TECHNIQUE LIMITED - 2005-03-02
    icon of addressFaraday Road, Dorcan, Swindon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-13 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCompany Secretariat Site H, Faraday Road, Dorcan, Swindon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    DEUTSCH - 2006-07-26
    CURLBAR LIMITED - 1979-12-31
    HELLERMANN DEUTSCH LIMITED - 1991-01-03
    icon of addressCompany Secretariat, Site H, Faraday Road, Swindon
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MARTON TECHNOLOGY LIMITED - 2003-12-02
    SENSORTECHNICS LTD. - 2015-05-01
    PRESSURE AND FLOW LTD - 2012-06-18
    SENSORTECHNICS UK LIMITED - 2012-07-05
    icon of addressCompany Secretariat Faraday Road, Dorcan, Swindon, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 5
    TAYVIN 115 LIMITED - 1998-05-29
    icon of addressCompany Secretariat Faraday Road, Dorcan, Swindon, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    5,248,480 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    MONADCREST LIMITED - 1984-03-05
    icon of addressCompany Secretariat Site H, Faraday Road, Swindon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    SCHAFFNER EMC LIMITED - 2002-10-01
    SABREFLEX LIMITED - 1984-08-01
    icon of addressCompany Secretariat Faraday Road, Dorcan, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    587,126 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 8
    DULMISON (U.K.) LIMITED - 2013-01-30
    icon of addressCompany Secretariat, Faraday Road Dorcan, Swindon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    TYCO NETWORKS (UK) LIMITED - 2008-04-21
    TYCOM NETWORKS (UK) LIMITED - 2002-01-31
    icon of addressCompany Secretariat, Faraday Road, Dorcan, Swindon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    TYCOM CABLE SHIP COMPANY LIMITED - 2000-04-13
    TYCO TELECOMMUNICATIONS (UK) LTD - 2010-03-25
    TYCOM CABLE SHIP COMPANY (UK) LIMITED - 2008-07-17
    icon of addressCompany Secretariat, Faraday Road Dorcan, Swindon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    AMP OF GREAT BRITAIN LIMITED - 2000-03-27
    icon of addressCompany Secretariat, Faraday Road, Dorcan, Swindon
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressCompany Secretariat Faraday Road, Dorcan, Swindon, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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.