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 32
  • 1
    Vanneste, Jeffrey Henry
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    2017-10-24 ~ 2022-06-06
    OF - Director → CIF 0
  • 2
    Smith, John Frederick
    Director born in December 1950
    Individual (3 offsprings)
    Officer
    2017-10-24 ~ 2025-04-15
    OF - Director → CIF 0
  • 3
    Wennemer, Manfred Heinrich
    Born in September 1947
    Individual (1 offspring)
    Officer
    2016-09-28 ~ 2022-05-18
    OF - Director → CIF 0
  • 4
    Acosta, Janis Nikkoline
    Individual (1 offspring)
    Officer
    2023-08-28 ~ 2026-01-02
    OF - Secretary → CIF 0
  • 5
    Cook, Todd Michael
    Private Equity born in April 1971
    Individual (4 offsprings)
    Officer
    2015-01-22 ~ 2017-10-04
    OF - Director → CIF 0
  • 6
    Schoolenberg, Trudy, Dr
    Company Director born in August 1958
    Individual (1 offspring)
    Officer
    2022-09-05 ~ 2025-04-15
    OF - Director → CIF 0
  • 7
    Lodge, Jane Ann
    Non Executive Director born in April 1955
    Individual (12 offsprings)
    Officer
    2022-06-06 ~ 2025-04-15
    OF - Director → CIF 0
  • 8
    Dieltjens, Hans Frans Gerarda
    Ceo & President born in December 1967
    Individual (1 offspring)
    Officer
    2021-10-18 ~ 2025-04-15
    OF - Director → CIF 0
  • 9
    Liao, Alexander
    Private Equity born in November 1993
    Individual (1 offspring)
    Officer
    2025-04-16 ~ 2025-09-26
    OF - Director → CIF 0
  • 10
    De Bock, Alexander Ignace
    Born in November 1976
    Individual (1 offspring)
    Officer
    2023-04-06 ~ now
    OF - Director → CIF 0
  • 11
    Paroly, Matthew Keats
    Individual (24 offsprings)
    Officer
    2015-06-30 ~ 2023-04-28
    OF - Secretary → CIF 0
  • 12
    Edgerley, Paul
    Director born in December 1955
    Individual (2 offsprings)
    Officer
    2015-06-30 ~ 2019-12-11
    OF - Director → CIF 0
  • 13
    Zide, Steve
    Director born in March 1960
    Individual (1 offspring)
    Officer
    2015-06-30 ~ 2016-09-28
    OF - Director → CIF 0
  • 14
    Hundzinski, Ronald
    Chief Financial Officer & Executive Director born in December 1958
    Individual (5 offsprings)
    Officer
    2020-01-06 ~ 2023-04-06
    OF - Director → CIF 0
  • 15
    Williams, Jonathan
    Managing Director born in August 1989
    Individual (3 offsprings)
    Officer
    2025-04-16 ~ 2025-09-26
    OF - Director → CIF 0
  • 16
    Carson, Neil Andrew Patrick
    Born in April 1957
    Individual (12 offsprings)
    Officer
    2016-09-28 ~ 2019-05-16
    OF - Director → CIF 0
  • 17
    Levine, Susan
    Non-Executive Director born in June 1967
    Individual (1 offspring)
    Officer
    2019-12-11 ~ 2024-05-14
    OF - Director → CIF 0
  • 18
    Dunstan, Andrea Margaret
    Non-Executive Director born in February 1960
    Individual (10 offsprings)
    Officer
    2019-03-07 ~ 2021-05-13
    OF - Director → CIF 0
  • 19
    Cobbold, Timothy Russell
    Company Director born in September 1962
    Individual (9 offsprings)
    Officer
    2019-11-04 ~ 2025-04-15
    OF - Director → CIF 0
  • 20
    Kozyra, William Lawrence
    Director born in June 1957
    Individual (6 offsprings)
    Officer
    2015-06-30 ~ 2021-10-01
    OF - Director → CIF 0
  • 21
    Wong, Chen Vui
    Born in May 1976
    Individual (24 offsprings)
    Officer
    2025-09-26 ~ now
    OF - Director → CIF 0
  • 22
    Baddeley, Julie
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    2021-08-03 ~ 2025-04-15
    OF - Director → CIF 0
  • 23
    Ludlow, David Joseph
    Individual (39 offsprings)
    Officer
    2023-04-28 ~ 2023-08-28
    OF - Secretary → CIF 0
  • 24
    Knutson, Timothy James
    Director born in July 1967
    Individual (6 offsprings)
    Officer
    2015-06-30 ~ 2019-12-31
    OF - Director → CIF 0
  • 25
    Thomas, Stephen
    Private Equity born in December 1974
    Individual (4 offsprings)
    Officer
    2015-01-22 ~ 2025-04-15
    OF - Director → CIF 0
  • 26
    Sarsynski, Elaine Anne
    Director born in April 1955
    Individual (1 offspring)
    Officer
    2018-08-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 27
    Twigger, Lawrence Howard
    Born in October 1983
    Individual (21 offsprings)
    Officer
    2025-09-26 ~ now
    OF - Director → CIF 0
  • 28
    200, Clarendon Street, Boston, Massachusetts, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    ABC TECHNOLOGIES ACQUISITIONS LIMITED
    16078225
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-15 ~ now
    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
  • 30
    200, Clarendon Street, Boston, Massachusetts, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    200, Clarendon Street, Boston, Massachusetts, United States
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2025-04-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    C/o Maples Corporate Services, Po Box 309, Ugland House, Ky1-1104, George Town, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    2017-10-25 ~ 2025-04-15
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

TI FLUID SYSTEMS LIMITED

Period: 2025-04-24 ~ now
Company number: 09402231
Registered names
TI FLUID SYSTEMS LIMITED - now 07060030
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TI FLUID SYSTEMS LIMITED
    Info
    TI FLUID SYSTEMS PLC - 2025-04-24
    TI FLUID SYSTEMS LIMITED - 2025-04-24
    OMEGA HOLDCO II LIMITED - 2025-04-24
    Registered number 09402231
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire OX4 2SU
    PRIVATE LIMITED COMPANY incorporated on 2015-01-22 (11 years 2 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
    4650 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 21
  • 1
    HANIL TUBE HOLDINGS LIMITED
    06258095
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (14 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-15
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    OMEGA ACQUISITION BIDCO LIMITED
    09402426
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    OMEGA NEWCO SUB I LIMITED
    - now 09402268 09402316
    OMEGA HOLDCO I LIMITED - 2015-02-16
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (16 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 19 - Ownership of shares – 75% or more OE
  • 4
    OMEGA NEWCO SUB II LIMITED
    - now 09402316 09402268
    OMEGA HOLDCO LIMITED - 2015-02-16
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (16 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 20 - Ownership of shares – 75% or more OE
  • 5
    TI AUTOMOTIVE (CHINA) LIMITED
    - now 04081361
    2135TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-06-15
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (17 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    TI AUTOMOTIVE CANADA HOLDINGS LIMITED
    - now 05546464 05265459... (more)
    3463RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2005-12-01
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (18 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 16 - Ownership of shares – 75% or more OE
  • 7
    TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED
    - now 06241709 06243333... (more)
    TI AUTOMOTIVE CZECH HOLDINGS 1 (UK) LIMITED - 2016-01-22
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (15 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 2 - Ownership of shares – 75% or more OE
    2025-04-14 ~ now
    CIF 23 - Has significant influence or control OE
  • 8
    TI AUTOMOTIVE EURO HOLDINGS LIMITED
    05265489 05265459... (more)
    4650 Kingsgate, Cascade Way Oxford Business, Park South Oxford, Oxfordshire
    Active Corporate (16 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    TI AUTOMOTIVE FINANCE LIMITED - now
    TI AUTOMOTIVE FINANCE PLC
    - 2025-10-10 04461266
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (17 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED
    - now 06243326 06241698... (more)
    TI AUTOMOTIVE GERMAN HOLDINGS 2 (UK) LIMITED - 2016-01-22
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 3 - Ownership of shares – 75% or more OE
    2025-04-14 ~ now
    CIF 22 - Has significant influence or control OE
  • 11
    TI AUTOMOTIVE HOLDINGS LIMITED
    - now 04174232 05265459... (more)
    2143RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-07-03
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED
    - now 05633329 09855008
    TI AUTOMOTIVE SALES CORPORATION LIMITED - 2015-12-08
    TI AUTOMOTIVE FACTORING COMPANY LIMITED - 2006-03-21
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (15 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    TI AUTOMOTIVE KOREAN WON HEDGECO LTD
    09855008 05633329
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (12 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 21 - Ownership of shares – 75% or more OE
  • 14
    TI AUTOMOTIVE LIMITED
    - now 04097913 00581742
    TI AUTOMOTIVE (NEWCO) LIMITED - 2001-07-04
    329TH SHELF INVESTMENT COMPANY LIMITED - 2001-04-27
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (31 parents, 6 offsprings)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 9 - Ownership of shares – 75% or more OE
  • 15
    TI AUTOMOTIVE NOMINEES LIMITED
    - now 04234035
    2153RD SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2001-12-07
    4650 Kingsgate, Cascade Way, Oxford Business, Park South, Oxford, Oxfordshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-03-27 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    TI AUTOMOTIVE PENSION PLAN TRUSTEE LIMITED
    - now 04310096
    QUAYSHELFCO 889 LIMITED - 2002-02-06
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, England
    Active Corporate (23 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    TI AUTOMOTIVE USA HOLDINGS LIMITED
    05265459 05265489... (more)
    4650 Kingsgate, Cascade Way Oxford Business, Park South Oxford, Oxfordshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 14 - Ownership of shares – 75% or more OE
  • 18
    TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED
    - now 03061637
    WALBRO AUTOMOTIVE LIMITED - 1999-10-13
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (31 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-15
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED
    - now 00784687 00581742
    BUNDY (U.K) LIMITED - 1999-10-13
    BUNDY (TELFORD) LIMITED - 1994-01-07
    FULTON (T.I.) LIMITED - 1989-04-24
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (31 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-15
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    TI GROUP AUTOMOTIVE SYSTEMS LIMITED
    - now 00581742 00784687
    BUNDY INTERNATIONAL LIMITED - 1999-10-13
    TI AUTOMOTIVE LIMITED - 1989-03-01
    TI SILENCERS LIMITED - 1987-02-06
    T.I.SILENCER SERVICES LIMITED - 1976-12-31
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire
    Active Corporate (26 parents)
    Person with significant control
    2018-03-27 ~ 2025-04-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 21
    TIFS HOLDINGS LIMITED
    - now 07060030
    OMEGA HOLDCO II LIMITED - 2016-10-31
    TI FLUID SYSTEMS LIMITED - 2016-09-27
    4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2018-03-27 ~ 2025-04-14
    CIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.