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
    Acosta, Janis Nikkoline
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Twigger, Lawrence Howard
    Born in October 1983
    Individual (21 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 3
    De Bock, Alexander Ignace
    Born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
  • 4
    Wong, Chen Vui
    Born in May 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-09-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Baddeley, Julie
    Company Director born in March 1951
    Individual
    Officer
    icon of calendar 2021-08-03 ~ 2025-04-15
    OF - Director → CIF 0
  • 2
    Schoolenberg, Trudy, Dr
    Company Director born in August 1958
    Individual
    Officer
    icon of calendar 2022-09-05 ~ 2025-04-15
    OF - Director → CIF 0
  • 3
    Wennemer, Manfred Heinrich
    Born in September 1947
    Individual
    Officer
    icon of calendar 2016-09-28 ~ 2022-05-18
    OF - Director → CIF 0
  • 4
    Carson, Neil Andrew Patrick
    Born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-09-28 ~ 2019-05-16
    OF - Director → CIF 0
  • 5
    Liao, Alexander
    Private Equity born in November 1993
    Individual
    Officer
    icon of calendar 2025-04-16 ~ 2025-09-26
    OF - Director → CIF 0
  • 6
    Thomas, Stephen
    Private Equity born in December 1974
    Individual
    Officer
    icon of calendar 2015-01-22 ~ 2025-04-15
    OF - Director → CIF 0
  • 7
    Cobbold, Timothy Russell
    Company Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-04 ~ 2025-04-15
    OF - Director → CIF 0
  • 8
    Hundzinski, Ronald
    Chief Financial Officer & Executive Director born in December 1958
    Individual
    Officer
    icon of calendar 2020-01-06 ~ 2023-04-06
    OF - Director → CIF 0
  • 9
    Zide, Steve
    Director born in March 1960
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2016-09-28
    OF - Director → CIF 0
  • 10
    Smith, John Frederick
    Director born in December 1950
    Individual
    Officer
    icon of calendar 2017-10-24 ~ 2025-04-15
    OF - Director → CIF 0
  • 11
    Dunstan, Andrea Margaret
    Non-Executive Director born in February 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-07 ~ 2021-05-13
    OF - Director → CIF 0
  • 12
    Dieltjens, Hans Frans Gerarda
    Ceo & President born in December 1967
    Individual
    Officer
    icon of calendar 2021-10-18 ~ 2025-04-15
    OF - Director → CIF 0
  • 13
    Cook, Todd Michael
    Private Equity born in April 1971
    Individual
    Officer
    icon of calendar 2015-01-22 ~ 2017-10-04
    OF - Director → CIF 0
  • 14
    Edgerley, Paul
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2019-12-11
    OF - Director → CIF 0
  • 15
    Lodge, Jane Ann
    Non Executive Director born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ 2025-04-15
    OF - Director → CIF 0
  • 16
    Levine, Susan
    Non-Executive Director born in June 1967
    Individual
    Officer
    icon of calendar 2019-12-11 ~ 2024-05-14
    OF - Director → CIF 0
  • 17
    Kozyra, William Lawrence
    Director born in June 1957
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2021-10-01
    OF - Director → CIF 0
  • 18
    Vanneste, Jeffrey Henry
    Director born in September 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2022-06-06
    OF - Director → CIF 0
  • 19
    Sarsynski, Elaine Anne
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2018-08-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 20
    Ludlow, David Joseph
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2023-08-28
    OF - Secretary → CIF 0
  • 21
    Williams, Jonathan
    Managing Director born in August 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-16 ~ 2025-09-26
    OF - Director → CIF 0
  • 22
    Paroly, Matthew Keats
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2023-04-28
    OF - Secretary → CIF 0
  • 23
    Knutson, Timothy James
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 24
    icon of address200, Clarendon Street, Boston, Massachusetts, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of addressC/o Maples Corporate Services, Po Box 309, Ugland House, Ky1-1104, George Town, Cayman Islands
    Corporate
    Person with significant control
    2017-10-25 ~ 2025-04-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 26
    icon of address200, Clarendon Street, Boston, Massachusetts, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    icon of address200, Clarendon Street, Boston, Massachusetts, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TI FLUID SYSTEMS LIMITED

Previous names
OMEGA HOLDCO II LIMITED - 2016-09-27
TI FLUID SYSTEMS LIMITED - 2017-10-18
TI FLUID SYSTEMS PLC - 2025-04-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TI FLUID SYSTEMS LIMITED
    Info
    OMEGA HOLDCO II LIMITED - 2016-09-27
    TI FLUID SYSTEMS LIMITED - 2016-09-27
    TI FLUID SYSTEMS PLC - 2016-09-27
    Registered number 09402231
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire OX4 2SU
    PRIVATE LIMITED COMPANY incorporated on 2015-01-22 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • TI FLUID SYSTEMS LIMITED
    S
    Registered number 09402231
    icon of address4650 Kingsgate, Cascade Way, Oxford Business Park South, Oxford, England, OX4 2SU
    Private Limited Company in Registrar Of Companies For England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    TI AUTOMOTIVE CZECH HOLDINGS 1 (UK) LIMITED - 2016-01-22
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    CIF 23 - Has significant influence or controlOE
  • 3
    TI AUTOMOTIVE GERMAN HOLDINGS 2 (UK) LIMITED - 2016-01-22
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    CIF 22 - Has significant influence or controlOE
  • 4
    2153RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-12-07
    icon of address4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, Oxfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-15
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    OMEGA HOLDCO I LIMITED - 2015-02-16
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    OMEGA HOLDCO LIMITED - 2015-02-16
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    2135TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-06-15
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    3463RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-12-01
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    TI AUTOMOTIVE CZECH HOLDINGS 1 (UK) LIMITED - 2016-01-22
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address4650 Kingsgate, Cascade Way Oxford Business, Park South Oxford, Oxfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    TI AUTOMOTIVE FINANCE PLC - 2025-10-10
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    TI AUTOMOTIVE GERMAN HOLDINGS 2 (UK) LIMITED - 2016-01-22
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    2143RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-07-03
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    TI AUTOMOTIVE SALES CORPORATION LIMITED - 2015-12-08
    TI AUTOMOTIVE FACTORING COMPANY LIMITED - 2006-03-21
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    329TH SHELF INVESTMENT COMPANY LIMITED - 2001-04-27
    TI AUTOMOTIVE (NEWCO) LIMITED - 2001-07-04
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    QUAYSHELFCO 889 LIMITED - 2002-02-06
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address4650 Kingsgate, Cascade Way Oxford Business, Park South Oxford, Oxfordshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    WALBRO AUTOMOTIVE LIMITED - 1999-10-13
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-15
    CIF 20 - Ownership of shares – 75% or more OE
  • 17
    BUNDY (TELFORD) LIMITED - 1994-01-07
    FULTON (T.I.) LIMITED - 1989-04-24
    BUNDY (U.K) LIMITED - 1999-10-13
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-15
    CIF 19 - Ownership of shares – 75% or more OE
  • 18
    TI SILENCERS LIMITED - 1987-02-06
    TI AUTOMOTIVE LIMITED - 1989-03-01
    BUNDY INTERNATIONAL LIMITED - 1999-10-13
    T.I.SILENCER SERVICES LIMITED - 1976-12-31
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-15
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    TI FLUID SYSTEMS LIMITED - 2016-09-27
    OMEGA HOLDCO II LIMITED - 2016-10-31
    icon of address4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-04-14
    CIF 14 - Ownership of shares – 75% or more 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.