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 23
  • 1
    Fulton, Robert Andrew
    Attorney born in May 1956
    Individual (35 offsprings)
    Officer
    2008-12-16 ~ 2013-10-18
    OF - Director → CIF 0
  • 2
    Moran, Patricia Catherine
    Finance Director born in May 1964
    Individual (14 offsprings)
    Officer
    2018-05-21 ~ 2020-05-05
    OF - Director → CIF 0
  • 3
    Leigh, Emma
    Director born in September 1978
    Individual (23 offsprings)
    Officer
    2020-05-05 ~ 2022-01-03
    OF - Director → CIF 0
  • 4
    Laurence, James Terence George
    Accountant born in December 1964
    Individual (61 offsprings)
    Officer
    2018-01-15 ~ 2021-08-13
    OF - Director → CIF 0
  • 5
    Robinson, John Anthony
    Born in January 1971
    Individual (218 offsprings)
    Officer
    2023-02-15 ~ now
    OF - Director → CIF 0
  • 6
    Ryan, Michael Patrick
    Director born in March 1969
    Individual (15 offsprings)
    Officer
    2013-10-18 ~ 2018-01-19
    OF - Director → CIF 0
  • 7
    Ross, Peter
    Finance Director born in September 1964
    Individual (24 offsprings)
    Officer
    2018-01-15 ~ 2020-03-09
    OF - Director → CIF 0
  • 8
    Sergent, Gabriela
    Controller Carrier Emea born in April 1977
    Individual (4 offsprings)
    Officer
    2020-03-09 ~ 2020-05-05
    OF - Director → CIF 0
  • 9
    Boniface, Simon Derrick
    Solicitor born in August 1984
    Individual (28 offsprings)
    Officer
    2023-02-15 ~ 2024-09-11
    OF - Director → CIF 0
  • 10
    Davis, Andrew Simon
    Director born in July 1963
    Individual (4960 offsprings)
    Officer
    2008-12-16 ~ 2008-12-16
    OF - Director → CIF 0
  • 11
    Bottomley, Stuart
    Tax Adviser born in October 1966
    Individual (24 offsprings)
    Officer
    2008-12-16 ~ 2013-07-22
    OF - Director → CIF 0
    2016-01-06 ~ 2018-01-15
    OF - Director → CIF 0
  • 12
    Dulay, Harvinder
    Born in March 1971
    Individual (7 offsprings)
    Officer
    2024-09-11 ~ now
    OF - Director → CIF 0
  • 13
    Smith, Evan Francis
    Director born in January 1956
    Individual (92 offsprings)
    Officer
    2013-10-18 ~ 2016-05-06
    OF - Director → CIF 0
  • 14
    Idczak, Christian Bruno Jean
    Business Executive born in August 1963
    Individual (117 offsprings)
    Officer
    2013-10-18 ~ 2023-02-07
    OF - Director → CIF 0
  • 15
    Gregor Macgregor, Neil Andrew Vincent
    Born in April 1955
    Individual (55 offsprings)
    Officer
    2021-08-13 ~ now
    OF - Director → CIF 0
  • 16
    Van Der Merwe, Barend Jacobus
    Director born in March 1980
    Individual (6 offsprings)
    Officer
    2020-05-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 17
    Geib, Sally Louise
    Attorney born in April 1956
    Individual (14 offsprings)
    Officer
    2008-12-16 ~ 2012-07-26
    OF - Director → CIF 0
    Geib, Sally Louise
    Attorney
    Individual (14 offsprings)
    Officer
    2008-12-16 ~ 2012-07-26
    OF - Secretary → CIF 0
  • 18
    Von Witzky, Christopher Herbert Kurt
    Assistant Treasurer born in July 1957
    Individual (4 offsprings)
    Officer
    2013-10-18 ~ 2018-01-10
    OF - Director → CIF 0
  • 19
    Kullar, Rajinder Singh
    Business Executive born in July 1958
    Individual (72 offsprings)
    Officer
    2013-10-18 ~ 2017-04-25
    OF - Director → CIF 0
  • 20
    Bewboult, Richard Mark
    Chartered Accountant born in December 1961
    Individual (20 offsprings)
    Officer
    2013-08-08 ~ 2013-10-18
    OF - Director → CIF 0
  • 21
    EDWIN COE SECRETARIES LIMITED
    - now 04586068
    TRIMBLEDALE LIMITED - 2004-02-03
    2, Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (12 parents, 166 offsprings)
    Officer
    2013-08-08 ~ now
    OF - Secretary → CIF 0
  • 22
    10, Farm Springs Road, Farmington, Connecticut, Ct 06032, United States
    Corporate (18 offsprings)
    Person with significant control
    2020-04-03 ~ 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
  • 23
    The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Corporate (31 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CARRIER UK HOLDINGS LIMITED

Period: 2020-09-04 ~ now
Company number: 06774387
Registered names
CARRIER UK HOLDINGS LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • CARRIER UK HOLDINGS LIMITED
    Info
    GOODRICH AFTERMARKET SERVICES LIMITED - 2020-09-04
    Registered number 06774387
    Unit H, Littleton House, Littleton Road, Ashford TW15 1UU
    PRIVATE LIMITED COMPANY incorporated on 2008-12-16 (17 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-16
    CIF 0
  • CARRIER UK HOLDINGS LIMITED
    S
    Registered number missing
    1st Foor Ash House, Littleton Road, Ashford, England, TW15 1TZ
    Limited Company
    CIF 1
  • CARRIER UK HOLDINGS LIMITED
    S
    Registered number 06774387
    1st Floor, Ash House, Littleton Road, Ashford, England, TW15 1TZ
    Limited Liability Company in Companies House, England
    CIF 2
  • CARRIER UK HOLDINGS LIMITED
    S
    Registered number 06774387
    1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ
    Company Limited By Shares in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CARRIER RENTAL SYSTEMS (UK) LIMITED
    - now SC028224 03807755
    LONGVILLE LIMITED - 2008-01-04
    SLD PUMPS LIMITED - 2000-04-28
    8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (53 parents, 1 offspring)
    Person with significant control
    2023-02-23 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    CARRIER SOLUTIONS UK LTD.
    - now 03723803
    TOSHIBA CARRIER UK LTD. - 2024-05-07
    TCJV(UK) LIMITED - 1999-04-01
    Porsham Close, Roborough, Plymouth, Devon
    Active Corporate (62 parents, 1 offspring)
    Person with significant control
    2025-04-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    CHUBB GROUP SECURITY LIMITED
    - now 02985115
    WILLIAMS SECURITY LIMITED - 2001-05-17
    WILLIAMS HOLDINGS SECURITY PRODUCTS LIMITED - 1997-06-25
    INVESTSHARE LIMITED - 1994-11-18
    Ground Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (31 parents, 8 offsprings)
    Person with significant control
    2016-11-01 ~ 2021-10-28
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    ELECTRONIC MODULAR SERVICES LIMITED
    00917296
    Technology House, Herne Bay West Trading Estate, Sea Street Herne Bay, Kent
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2023-04-03 ~ 2024-10-18
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    HS MARSTON AEROSPACE LIMITED
    - now 02590031 03787607
    BRITISH ELEVATORS LIMITED - 1999-03-24
    GLOWEASY LIMITED - 1991-08-22
    Wobaston Road, Fordhouses, Wolverhampton
    Active Corporate (47 parents, 1 offspring)
    Person with significant control
    2019-05-07 ~ 2019-08-13
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    KIDDE GRAVINER LIMITED
    - now 04622277
    KIDDE KG LIMITED - 2003-02-28
    Fore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull
    Active Corporate (25 parents)
    Person with significant control
    2019-05-07 ~ 2019-08-13
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    KIDDE INTERNATIONAL LIMITED
    04132076
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-04-30 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    KIDDE PRODUCTS LIMITED
    - now 04622271
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    KIDDE KFPS LIMITED - 2003-02-28
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (33 parents, 3 offsprings)
    Person with significant control
    2024-09-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    KIDDE UK
    04239867
    Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (22 parents, 7 offsprings)
    Person with significant control
    2017-04-06 ~ 2024-10-18
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    MATLOCK HOLDINGS LTD
    11910884
    Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Person with significant control
    2019-05-07 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    MONTAUK (UK) INVESTMENT HOLDINGS LIMITED
    SC531053
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-08-14
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    ONITY LIMITED
    - now 03975224
    TESA ENTRY SYSTEMS LIMITED - 2002-09-30
    EGHB 106 LIMITED - 2000-06-22
    Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (19 parents)
    Person with significant control
    2021-07-12 ~ 2024-06-03
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    OTIS ELEVATOR HOLDINGS LIMITED - now
    UNITED TECHNOLOGIES HOLDINGS LIMITED
    - 2020-08-07 00785105
    SIKORSKY HOLDINGS (UK) PLC - 1987-05-14
    CARICOR HOLDINGS LIMITED - 1985-12-09
    7 Barton Close, Leicester, United Kingdom
    Active Corporate (61 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-08-13
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    PAGE ENGINEERING (HOLDINGS) LIMITED
    01339526
    Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2019-05-07 ~ 2019-08-13
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    PRATT & WHITNEY CANADA (UK) LIMITED
    - now 03324641
    DEMONSTAR LIMITED - 1997-03-24
    Building 3, Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (31 parents)
    Person with significant control
    2019-05-07 ~ 2019-08-13
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 16
    T G PRODUCTS LIMITED
    - now 02774304
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    Unit 5 Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (56 parents)
    Person with significant control
    2021-07-06 ~ 2024-10-18
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.