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 11
  • 1
    Sandhu, Harinder Singh
    Born in March 1980
    Individual (21 offsprings)
    Officer
    2020-12-30 ~ 2023-09-22
    OF - Director → CIF 0
  • 2
    Knowles, Philip Craig
    Solicitor born in February 1973
    Individual (38 offsprings)
    Officer
    2009-12-15 ~ 2009-12-16
    OF - Director → CIF 0
  • 3
    Tunley, David William
    Financial Director born in February 1951
    Individual (50 offsprings)
    Officer
    2009-12-16 ~ 2012-06-29
    OF - Director → CIF 0
  • 4
    Mcfaden, Frank Talbot
    Born in October 1961
    Individual (52 offsprings)
    Officer
    2011-01-12 ~ now
    OF - Director → CIF 0
  • 5
    Robertson, Daniel Roger
    Born in September 1980
    Individual (13 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 6
    Rollo, Angus
    Solicitor born in January 1970
    Individual (6 offsprings)
    Officer
    2009-12-15 ~ 2009-12-16
    OF - Director → CIF 0
  • 7
    Ward, Keith Graham
    Financial Director born in October 1953
    Individual (106 offsprings)
    Officer
    2009-12-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Whitehead, Philip Bernard
    Born in March 1951
    Individual (18 offsprings)
    Officer
    2012-10-18 ~ now
    OF - Director → CIF 0
  • 9
    Stone, Derek Charles
    Chief International Counsel born in September 1963
    Individual (48 offsprings)
    Officer
    2012-06-29 ~ 2012-10-18
    OF - Director → CIF 0
  • 10
    DUKI (2006) FINANCE LIMITED
    - now 02815444
    DANAHER UK INDUSTRIES (2006) LIMITED - 2016-08-01
    DANAHER UK INDUSTRIES LIMITED - 2007-01-17
    RELAY PARK REALISATIONS LIMITED - 1998-06-22
    FTP EUROPE LIMITED - 1996-01-22
    KT583 LIMITED - 1993-07-16
    19, Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Dissolved Corporate (24 parents, 2 offsprings)
    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
  • 11
    LAUNCHCHANGE LIMITED
    02639894
    19, 19 Jessops Riverside, 800 Brightside Lane, Sheffield, England
    Active Corporate (16 parents, 10 offsprings)
    Person with significant control
    2020-05-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LAUNCHCHANGE OPERATIONS LIMITED

Period: 2009-12-15 ~ now
Company number: 07105768
Registered name
LAUNCHCHANGE OPERATIONS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • LAUNCHCHANGE OPERATIONS LIMITED
    Info
    Registered number 07105768
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ
    PRIVATE LIMITED COMPANY incorporated on 2009-12-15 (16 years 3 months). 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
    19 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 16
  • 1
    AB SCIEX UK LIMITED
    - now 07007374
    ANALYTICAL INSTRUMENTATION UK LIMITED - 2009-10-22
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2017-01-25 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    ASYMPTOTE LIMITED
    02425548
    Amersham Place, Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2023-03-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    CYTIVA BIOSCIENCE HOLDING LIMITED
    - now 11013192
    GE HEALTHCARE BIOSCIENCE HOLDING LIMITED
    - 2020-05-15 11013192
    Amersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ dissolved
    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
  • 4
    CYTIVA CTH HOLDING LIMITED
    - now 10600506
    GE HEALTHCARE CTH HOLDING LIMITED
    - 2020-05-30 10600506
    ONE GE HEALTHCARE CCS HOLDING LIMITED - 2017-04-06
    Amersham Place, Little Chalfont, Buckinghamshire, United Kingdom
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-03-31 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    DH UK FINANCE LIMITED
    - now 07097221
    DHR FINANCE LIMITED - 2016-08-01
    19 Jessops Riverside, 800 Brightside Lane, Sheffield
    Dissolved Corporate (7 parents)
    Person with significant control
    2021-06-23 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    HACH LANGE LTD
    - now 01029281
    LANGE UK LIMITED - 2003-10-16
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (35 parents)
    Person with significant control
    2016-09-11 ~ 2023-06-02
    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
    ID BUSINESS SOLUTIONS LIMITED
    02414430
    Space 6th And 7th Floors, 68 Chertsey Road, Woking, Surrey, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-10-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    LAUNCHCHANGE FINANCE LIMITED
    06027132
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (14 parents)
    Person with significant control
    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
  • 9
    LAUNCHCHANGE HOLDINGS LIMITED
    07106310 03259276
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-12-31 ~ 2023-06-05
    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 voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    LEICA BIOSYSTEMS NEWCASTLE LIMITED
    - now 02163063
    NOVOCASTRA LABORATORIES LIMITED - 2007-09-17
    SPACECLAM LIMITED - 1989-05-22
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (32 parents, 1 offspring)
    Person with significant control
    2017-01-20 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 11
    LEICA MICROSYSTEMS (UK) LIMITED
    - now 00476611 02690018... (more)
    LEICA UK LIMITED - 1997-09-05
    WILD LEITZ UK LIMITED - 1990-08-01
    E. LEITZ (INSTRUMENTS) LIMITED - 1989-08-21
    Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (29 parents)
    Person with significant control
    2017-01-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    LINX PRINTING TECHNOLOGIES LIMITED
    - now 02066629
    LINX PRINTING TECHNOLOGIES PLC - 2005-08-03
    CODE CONTROL LIMITED - 1987-07-06
    CORDFERN TRADING LIMITED - 1986-11-19
    Linx House 8 Stocks Bridge Way, Compass Point Business Park, St Ives, Cambridgeshire
    Active Corporate (26 parents)
    Person with significant control
    2016-12-07 ~ 2023-06-02
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    PALL MANUFACTURING UK LIMITED
    - now 00769075 07211681
    PALL EUROPE LIMITED, - 2010-06-01
    5 Harbourgate Business Park, Southampton Road, Portsmouth, Hampshire
    Active Corporate (38 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 14
    PURIDIFY LTD.
    08446072
    Stevenage Bioscience Catalyst, Gunnels Wood Road, Stevenage, Hertfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2021-08-11 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED
    - now 03896992 06020951... (more)
    ZIPHER LIMITED - 2011-11-24
    BROOMCO (2015) LIMITED - 2000-02-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambs
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-02
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    VIDEOJET TECHNOLOGIES LIMITED
    - now 06020951 01699327... (more)
    VIDEOJET TECHNOLOGIES (2006) LIMITED - 2007-01-04
    4 & 5 Ermine Centre, Lancaster Way, Huntingdon, Cambridgeshire
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.