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 5
  • 1
    Dulay, Harvinder
    Born in March 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-11 ~ now
    OF - Director → CIF 0
  • 2
    Gregor Macgregor, Neil Andrew Vincent
    Born in April 1955
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-08-13 ~ now
    OF - Director → CIF 0
  • 3
    Robinson, John Anthony
    Born in January 1971
    Individual (41 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address10, Farm Springs Road, Farmington, Connecticut, Ct 06032, United States
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2020-04-03 ~ 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
  • 5
    TRIMBLEDALE LIMITED - 2004-02-03
    icon of address2, Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Kullar, Rajinder Singh
    Business Executive born in July 1958
    Individual (58 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2017-04-25
    OF - Director → CIF 0
  • 2
    Smith, Evan Francis
    Director born in January 1956
    Individual (55 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2016-05-06
    OF - Director → CIF 0
  • 3
    Moran, Patricia Catherine
    Finance Director born in May 1964
    Individual
    Officer
    icon of calendar 2018-05-21 ~ 2020-05-05
    OF - Director → CIF 0
  • 4
    Boniface, Simon Derrick
    Solicitor born in August 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-15 ~ 2024-09-11
    OF - Director → CIF 0
  • 5
    Bottomley, Stuart
    Tax Adviser born in October 1966
    Individual
    Officer
    icon of calendar 2008-12-16 ~ 2013-07-22
    OF - Director → CIF 0
    icon of calendar 2016-01-06 ~ 2018-01-15
    OF - Director → CIF 0
  • 6
    Ryan, Michael Patrick
    Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-18 ~ 2018-01-19
    OF - Director → CIF 0
  • 7
    Idczak, Christian Bruno Jean
    Business Executive born in August 1963
    Individual (96 offsprings)
    Officer
    icon of calendar 2013-10-18 ~ 2023-02-07
    OF - Director → CIF 0
  • 8
    Leigh, Emma
    Director born in September 1978
    Individual
    Officer
    icon of calendar 2020-05-05 ~ 2022-01-03
    OF - Director → CIF 0
  • 9
    Von Witzky, Christopher Herbert Kurt
    Assistant Treasurer born in July 1957
    Individual
    Officer
    icon of calendar 2013-10-18 ~ 2018-01-10
    OF - Director → CIF 0
  • 10
    Laurence, James Terence George
    Accountant born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-15 ~ 2021-08-13
    OF - Director → CIF 0
  • 11
    Van Der Merwe, Barend Jacobus
    Director born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-05-05 ~ 2023-10-31
    OF - Director → CIF 0
  • 12
    Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2008-12-16
    OF - Director → CIF 0
  • 13
    Bewboult, Richard Mark
    Chartered Accountant born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-08 ~ 2013-10-18
    OF - Director → CIF 0
  • 14
    Ross, Peter
    Finance Director born in September 1964
    Individual
    Officer
    icon of calendar 2018-01-15 ~ 2020-03-09
    OF - Director → CIF 0
  • 15
    Fulton, Robert Andrew
    Attorney born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2013-10-18
    OF - Director → CIF 0
  • 16
    Geib, Sally Louise
    Attorney born in April 1956
    Individual
    Officer
    icon of calendar 2008-12-16 ~ 2012-07-26
    OF - Director → CIF 0
    Geib, Sally Louise
    Attorney
    Individual
    Officer
    icon of calendar 2008-12-16 ~ 2012-07-26
    OF - Secretary → CIF 0
  • 17
    Sergent, Gabriela
    Controller Carrier Emea born in April 1977
    Individual
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-05
    OF - Director → CIF 0
  • 18
    icon of addressThe Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware, United States
    Corporate (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CARRIER UK HOLDINGS LIMITED

Previous name
GOODRICH AFTERMARKET SERVICES LIMITED - 2020-09-04
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
    icon of addressUnit H, Littleton House, Littleton Road, Ashford TW15 1UU
    PRIVATE LIMITED COMPANY incorporated on 2008-12-16 (17 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
  • CARRIER UK HOLDINGS LIMITED
    S
    Registered number missing
    icon of address1st Foor Ash House, Littleton Road, Ashford, England, TW15 1TZ
    Limited Company
    CIF 1
  • CARRIER UK HOLDINGS LIMITED
    S
    Registered number 06774387
    icon of address1st 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
    icon of address1st 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
Active 5
  • 1
    LONGVILLE LIMITED - 2008-01-04
    SLD PUMPS LIMITED - 2000-04-28
    icon of address8 Maxwell Square, Brucefield Industrial Park, Livingston, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    TCJV(UK) LIMITED - 1999-04-01
    TOSHIBA CARRIER UK LTD. - 2024-05-07
    icon of addressPorsham Close, Roborough, Plymouth, Devon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    KIDDE KFPS LIMITED - 2003-02-28
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressUnit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    INVESTSHARE LIMITED - 1994-11-18
    WILLIAMS SECURITY LIMITED - 2001-05-17
    WILLIAMS HOLDINGS SECURITY PRODUCTS LIMITED - 1997-06-25
    icon of addressGround Floor, 2 Lotus Park, Staines, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-10-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressTechnology House, Herne Bay West Trading Estate, Sea Street Herne Bay, Kent
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-03 ~ 2024-10-18
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    BRITISH ELEVATORS LIMITED - 1999-03-24
    GLOWEASY LIMITED - 1991-08-22
    icon of addressWobaston Road, Fordhouses, Wolverhampton
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-08-13
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    KIDDE KG LIMITED - 2003-02-28
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road, Shirley, Solihull
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-08-13
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 5
    icon of addressSuite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 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
  • 6
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-14
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 7
    TESA ENTRY SYSTEMS LIMITED - 2002-09-30
    EGHB 106 LIMITED - 2000-06-22
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    625,247 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-12 ~ 2024-06-03
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    UNITED TECHNOLOGIES HOLDINGS LIMITED - 2020-08-07
    CARICOR HOLDINGS LIMITED - 1985-12-09
    SIKORSKY HOLDINGS (UK) PLC - 1987-05-14
    icon of address10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 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
  • 9
    icon of addressFore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-08-13
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    DEMONSTAR LIMITED - 1997-03-24
    icon of addressBuilding 3, Nissen House, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-08-13
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    ROSEBUD TWO LIMITED - 1993-03-03
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    icon of addressUnit 5 Duttons Way, Shadsworth Business Park, Blackburn, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.