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
    Barberia, Joseph
    Sr. Director, Tax, Sensata Technologies, Inc. born in March 1970
    Individual (16 offsprings)
    Officer
    2024-03-22 ~ now
    OF - director → CIF 0
    Barberia, Joseph
    Individual (16 offsprings)
    Officer
    2024-03-22 ~ now
    OF - secretary → CIF 0
  • 2
    Devita, Frank E.
    Treasurer born in September 1969
    Individual (20 offsprings)
    Officer
    2020-11-19 ~ now
    OF - director → CIF 0
  • 3
    SENSATA TECHNOLOGIES INTERMEDIATE HOLDING UK LIMITED - 2018-12-06
    Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-03-13 ~ 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
    Cote, Jeffrey John
    Chief Operating Officer born in November 1966
    Individual (1 offspring)
    Officer
    2015-11-05 ~ 2020-11-19
    OF - director → CIF 0
    Cote, Jeffrey John
    Individual (1 offspring)
    Officer
    2015-11-05 ~ 2020-11-19
    OF - secretary → CIF 0
  • 2
    Sullivan, Martha Newman
    Chief Executive Officer born in January 1957
    Individual (2 offsprings)
    Officer
    2015-11-05 ~ 2018-06-19
    OF - director → CIF 0
  • 3
    Freve, Maria Gonzalez
    Chief Accounting Officer born in May 1974
    Individual (1 offspring)
    Officer
    2020-11-19 ~ 2024-03-01
    OF - director → CIF 0
    Freve, Maria Gonzalez
    Individual (1 offspring)
    Officer
    2020-11-19 ~ 2024-03-01
    OF - secretary → CIF 0
  • 4
    Beddow, Claire Susanne
    Financial Controller born in July 1976
    Individual
    Officer
    2019-04-30 ~ 2020-03-11
    OF - director → CIF 0
  • 5
    Thompson, Graeme Martin
    Managing Director born in May 1967
    Individual (3 offsprings)
    Officer
    2018-06-18 ~ 2019-04-30
    OF - director → CIF 0
  • 6
    Ensing, Gerrit Hendrik
    Company Director born in September 1973
    Individual
    Officer
    2020-03-11 ~ 2020-11-19
    OF - director → CIF 0
  • 7
    Kolthofsingel 8, Kolthofsingel 8, Almelo, Netherlands
    Corporate
    Person with significant control
    2016-04-14 ~ 2018-03-13
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED

Previous name
SENSATA TECHNOLOGIES UK FINANCING CO. PLC - 2023-01-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED
    Info
    SENSATA TECHNOLOGIES UK FINANCING CO. PLC - 2023-01-03
    Registered number 09858689
    Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY
    Private Limited Company incorporated on 2015-11-05 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-04
    CIF 0
  • SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED
    S
    Registered number 09858689
    Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY
    Private Limited Company in Companies House, England
    CIF 1
  • SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED
    S
    Registered number 09858689
    Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England, SN4 8SY
    Private Limited Company in Uk Companies House, England
    CIF 2
  • SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED
    S
    Registered number 09858689
    Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, United Kingdom, SN4 8SY
    Private Limited Company in Registrar Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    MASTCABLE LIMITED - 2004-10-13
    Unit 1 Wharf Way Business Park, Glen Parva, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    9,943,823 GBP2018-12-31
    Person with significant control
    2023-03-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    SENTRONICS LIMITED - 1996-01-17
    GREENSIDE INVESTMENTS LIMITED - 1992-02-14
    11 Technology Park, Belfast Road, Antrim
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-12-31 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2019-03-21 ~ 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
  • 5
    WABASH PRODUCTS LIMITED - 2007-10-02
    Interface House Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
Ceased 2
  • 1
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    2 Atlantic Square, 31 York Street, Glasgow
    Corporate (2 parents)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    CIF 3 - Right to surplus assets - 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.