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
    Hoffmann, Steffen Tobias, Dr
    Born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Mcgrath, Martina
    Born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Burton, Jonathan
    Individual (47 offsprings)
    Officer
    icon of calendar 2012-02-17 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressLuterbachstr. 10, Ch-4528, Zuchwil, Switzerland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Fouquet, Klaus Peter, Dr
    Born in June 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-04-01
    OF - Director → CIF 0
  • 2
    Hoffmann, Steffen Tobias, Dr
    Director born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-02-11 ~ 2020-12-01
    OF - Director → CIF 0
    Hoffmann, Steffen Tobias, Dr
    Company Director born in November 1965
    Individual (7 offsprings)
    icon of calendar 2024-09-25 ~ 2024-09-26
    OF - Director → CIF 0
  • 3
    Rajakoba, Vonjy Rakotonaivo
    General Manager born in February 1971
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2024-08-31
    OF - Director → CIF 0
  • 4
    Burton, Jonathan David
    Company Director born in April 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2024-09-26 ~ 2024-11-25
    OF - Director → CIF 0
  • 5
    Castle, Andrew Ralph
    Born in August 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2020-12-01
    OF - Director → CIF 0
  • 6
    Bloodworth, Karen Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2012-02-17
    OF - Secretary → CIF 0
  • 7
    icon of addressRobert Bosch Investment Nederland Bv, Kruisbroeksestraat, Boxtel, Netherlands
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-12-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ROBERT BOSCH UK HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ROBERT BOSCH UK HOLDINGS LIMITED
    Info
    Registered number 07394406
    icon of addressBroadwater Park North Orbital Road, Denham, Uxbridge UB9 5HJ
    PRIVATE LIMITED COMPANY incorporated on 2010-10-01 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • ROBERT BOSCH UK HOLDINGS LIMITED
    S
    Registered number 07394406
    icon of addressBroadwater Park, Broadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ
    Company Limited By Shares in Companies House, England
    CIF 1
  • ROBERT BOSCH UK HOLDINGS LIMITED
    S
    Registered number 07394406
    icon of addressBroadwater Park, North Orbital Road, Denham, Uxbridge, England, UB9 5HJ
    Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SEALED POWER HOLDINGS UK LIMITED - 1989-02-24
    SPX UNITED KINGDOM LIMITED - 2013-05-24
    KENT-MOORE U.K. LIMITED - 1986-01-29
    icon of addressC/o Legal Department, Robert Bosch Ltd Broadwater Park, North Orbital Road, Denham, Uxbridge
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    MANNESMANN REXROTH LIMITED - 2001-06-12
    G.L. REXROTH LIMITED - 1995-01-03
    icon of address15 Cromwell Road, St. Neots, Cambs
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    DIGITAL AUDIO LIMITED - 2002-10-08
    BOSCH SECURITY SYSTEMS LIMITED - 2018-01-02
    SYSTEMCREDIT TRADING LIMITED - 1993-12-31
    icon of addressThe Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    WORCESTER GROUP LIMITED - 1986-05-01
    WORCESTER HEAT SYSTEMS LIMITED - 2004-12-30
    WORCESTER ENGINEERING COMPANY LIMITED - 1988-03-01
    BBT THERMOTECHNOLOGY UK LIMITED - 2008-01-02
    WILLOWCAST LIMITED - 1986-04-08
    icon of addressCotswold Way, Warndon, Worcester
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    LIVEDEVICES LIMITED - 2007-07-02
    ETAS ENGINEERING TOOLS APPLICATION AND SERVICES LIMITED - 2007-11-12
    NORTHERN REAL-TIME APPLICATIONS LIMITED - 2001-07-02
    icon of addressC/o Robert Bosch Ltd, Broadwater Park North Orbital Road, Denham, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    LYNFORM LIMITED - 1986-09-19
    LYNTECK GROUP LIMITED - 2009-11-16
    LYNTECK LIMITED - 2003-09-23
    icon of addressProtec House, Churchill Way, Nelson, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,025,212 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    ROBERT BOSCH INVESTMENT PLC - 2010-11-18
    THE CORPORATION PUBLIC LIMITED COMPANY - 1992-04-09
    icon of addressKroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Bosch Rexroth, Viewfield Industrial Estate, Glenrothes
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    DALEHILL DEVELOPMENTS LIMITED - 2017-01-30
    icon of address3320 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-12-15
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SIGPACK SERVICES LTD. - 2005-04-13
    SIG PACK LTD. - 2001-01-24
    SIG PACKAGING TECHNOLOGY (UK) LIMITED - 1997-12-22
    DABDEAN LIMITED - 1991-12-18
    BOSCH PACKAGING TECHNOLOGY LIMITED - 2020-01-03
    SIG PACK SERVICES LIMITED - 2004-08-05
    BOSCH PACKAGING SERVICES LTD - 2011-07-22
    icon of addressUnit 2a Meteor Business Park, Meteor Centre, Mansfield Road, Derby
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,468 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-30
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.