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
    Mcfaden, Frank Talbot
    Born in October 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Daniel Roger
    Born in September 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Whitehead, Philip Bernard
    Born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-18 ~ now
    OF - Director → CIF 0
  • 4
    icon of address19, 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Stone, Derek Charles
    Chief International Counsel born in September 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2012-10-18
    OF - Director → CIF 0
  • 2
    Sandhu, Harinder Singh
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-30 ~ 2023-09-22
    OF - Director → CIF 0
  • 3
    Tunley, David William
    Financial Director born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2012-06-29
    OF - Director → CIF 0
  • 4
    Rollo, Angus
    Solicitor born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-16
    OF - Director → CIF 0
  • 5
    Knowles, Philip Craig
    Solicitor born in February 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-16
    OF - Director → CIF 0
  • 6
    Ward, Keith Graham
    Financial Director born in October 1953
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    KT583 LIMITED - 1993-07-16
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    icon of address19, Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-31 ~ 2020-05-28
    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
parent relation
Company in focus

LAUNCHCHANGE OPERATIONS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LAUNCHCHANGE OPERATIONS LIMITED
    Info
    Registered number 07105768
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ
    PRIVATE LIMITED COMPANY incorporated on 2009-12-15 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • LAUNCHCHANGE OPERATIONS LIMITED
    S
    Registered number 07105768
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    ANALYTICAL INSTRUMENTATION UK LIMITED - 2009-10-22
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressAmersham Place, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    163,993 GBP2016-02-29
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    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
  • 3
    GE HEALTHCARE BIOSCIENCE HOLDING LIMITED - 2020-05-15
    icon of addressAmersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    GE HEALTHCARE CTH HOLDING LIMITED - 2020-05-30
    ONE GE HEALTHCARE CCS HOLDING LIMITED - 2017-04-06
    icon of addressAmersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    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
  • 5
    DHR FINANCE LIMITED - 2016-08-01
    icon of address19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSpace 6th And 7th Floors, 68 Chertsey Road, Woking, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    NOVOCASTRA LABORATORIES LIMITED - 2007-09-17
    SPACECLAM LIMITED - 1989-05-22
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 8
    E. LEITZ (INSTRUMENTS) LIMITED - 1989-08-21
    WILD LEITZ UK LIMITED - 1990-08-01
    LEICA UK LIMITED - 1997-09-05
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    PALL EUROPE LIMITED, - 2010-06-01
    icon of address5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressStevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ 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
Ceased 6
  • 1
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    LANGE UK LIMITED - 2003-10-16
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    icon of addressLaser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-11 ~ 2023-06-02
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ 2021-11-26
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressLaser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ 2023-06-05
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    CORDFERN TRADING LIMITED - 1986-11-19
    CODE CONTROL LIMITED - 1987-07-06
    LINX PRINTING TECHNOLOGIES PLC - 2005-08-03
    icon of addressLinx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2023-06-02
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    BROOMCO (2015) LIMITED - 2000-02-04
    ZIPHER LIMITED - 2011-11-24
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-02
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    icon of address4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.