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 3
  • 1
    Esse Comlan, Lionel
    Company Director born in April 1984
    Individual (1 offspring)
    Officer
    2019-06-06 ~ dissolved
    OF - Director → CIF 0
    Esse Comlan, Lionel
    Individual (1 offspring)
    Officer
    2020-01-23 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Fisson, Valerie Yvonne Michelle Marie
    Company Director born in November 1975
    Individual (5 offsprings)
    Officer
    2016-04-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Amir, Rachid
    Accounting & Reporting Manager Europe born in November 1976
    Individual (5 offsprings)
    Officer
    2020-01-23 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Bissett, Kelly Simone
    Company Director born in June 1972
    Individual (4 offsprings)
    Officer
    2015-07-10 ~ 2020-01-23
    OF - Director → CIF 0
    Bissett, Kelly
    Individual (4 offsprings)
    Officer
    2013-04-15 ~ 2020-01-23
    OF - Secretary → CIF 0
  • 2
    Campion, Richard Charles
    Chartered Accountant born in April 1950
    Individual (2 offsprings)
    Officer
    2013-04-15 ~ 2015-07-10
    OF - Director → CIF 0
  • 3
    Mitton, Erling John
    Company Director born in April 1971
    Individual (4 offsprings)
    Officer
    2016-04-29 ~ 2019-06-06
    OF - Director → CIF 0
  • 4
    Santin, Philippe Alexandre
    Company Director born in May 1954
    Individual
    Officer
    2015-02-10 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Jonckers, Florence Francoise Denise
    Company Director born in September 1967
    Individual
    Officer
    2015-02-10 ~ 2018-11-30
    OF - Director → CIF 0
  • 6
    Franken, Stefan
    Finance Director born in March 1970
    Individual
    Officer
    2013-04-15 ~ 2020-04-27
    OF - Director → CIF 0
parent relation
Company in focus

DOVER ENERGY UK LTD

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DOVER ENERGY UK LTD
    Info
    Registered number 08488885
    Midland House, 2 Poole Road, Bournemouth, Dorset BH2 5QY
    Private Limited Company incorporated on 2013-04-15 and dissolved on 2022-02-01 (8 years 9 months). The company status is Dissolved.
    CIF 0
  • DOVER ENERGY UK LTD
    S
    Registered number 8488885
    Midland House, 2 Poole Road, Bournemouth, Dorset, England, BH2 5QY
    Limited Company in Companies House, England
    CIF 1
  • DOVER FLUIDS UK LTD
    S
    Registered number 02304713
    Midland House, 2, Poole Road, Bournemouth, England, BH2 5QY
    Private Limited Company in England And Wales
    CIF 2
  • DOVER FLUIDS UK LTD
    S
    Registered number 2304713
    Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    SIMCO 280 LIMITED - 1989-12-01
    Units 10-11 Sterling Park, York
    Active Corporate (4 parents)
    Equity (Company account)
    4,994,325 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    COMPRESSOR VALVE ENGINEERING LIMITED - 2007-10-09
    RAPID 909 LIMITED - 1986-05-21
    1-3 Helix Business Park, New Bridge Road, Ellesmere Port, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    34 Reform Street, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
    DOVER UK SALES LIMITED - 2013-04-09
    DOVER DIVERSIFIED UK SALES LTD. - 2002-11-25
    Unit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 6
    The Technology Management Centre, Moss Lane View, Skelmersdale, Lancashire
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    FIBRESEC LIMITED - 1993-02-25
    FIBRESEC MARKETING LIMITED - 1985-08-22
    FIBERSEC MARKETING LIMITED - 1984-10-03
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 8
    GWECO 273 LIMITED - 2005-10-20
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,853,146 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    HYDRO NOVA EUROPE LIMITED - 2011-12-06
    HYDRO SYSTEMS EUROPE LIMITED - 2001-01-09
    USERKIT LIMITED - 1997-10-10
    Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 10
    LIQUIP UK DORMANT COMPANY LIMITED - 2022-04-04
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    85 Richford Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,177 GBP2020-12-31
    Person with significant control
    2023-03-30 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    RAV EQUIPMENT UK LIMITED - 2020-10-20
    MENCOLE LIMITED - 1999-11-16
    3 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,813,141 GBP2019-12-31
    Person with significant control
    2022-10-28 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    Unit J, Downland Business Park, Lyons Way, Worthing, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DOVER ENGINEERED SYSTEMS UK LTD - 2020-12-18
    Unit 7, Calibre Industrial Park Laches Close, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-10-28 ~ 2024-04-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    85 Richford Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    777,177 GBP2020-12-31
    Person with significant control
    2021-06-23 ~ 2022-03-31
    CIF 10 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.