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 10
  • 1
    Devita, Frank E.
    Born in September 1969
    Individual (22 offsprings)
    Officer
    2020-11-19 ~ now
    OF - Director → CIF 0
  • 2
    Ensing, Gerrit Hendrik
    Company Director born in September 1973
    Individual (3 offsprings)
    Officer
    2020-03-11 ~ 2020-11-19
    OF - Director → CIF 0
  • 3
    Sullivan, Martha Newman
    Chief Executive Officer born in January 1957
    Individual (11 offsprings)
    Officer
    2015-11-05 ~ 2018-06-19
    OF - Director → CIF 0
  • 4
    Cote, Jeffrey John
    Chief Operating Officer born in November 1966
    Individual (20 offsprings)
    Officer
    2015-11-05 ~ 2020-11-19
    OF - Director → CIF 0
    Cote, Jeffrey John
    Individual (20 offsprings)
    Officer
    2015-11-05 ~ 2020-11-19
    OF - Secretary → CIF 0
  • 5
    Freve, Maria Gonzalez
    Chief Accounting Officer born in May 1974
    Individual (21 offsprings)
    Officer
    2020-11-19 ~ 2024-03-01
    OF - Director → CIF 0
    Freve, Maria Gonzalez
    Individual (21 offsprings)
    Officer
    2020-11-19 ~ 2024-03-01
    OF - Secretary → CIF 0
  • 6
    Thompson, Graeme Martin
    Managing Director born in May 1967
    Individual (8 offsprings)
    Officer
    2018-06-18 ~ 2019-04-30
    OF - Director → CIF 0
  • 7
    Barberia, Joseph James
    Born in March 1970
    Individual (17 offsprings)
    Officer
    2024-03-22 ~ now
    OF - Director → CIF 0
    Barberia, Joseph
    Individual (17 offsprings)
    Officer
    2024-03-22 ~ now
    OF - Secretary → CIF 0
  • 8
    Beddow, Claire Susanne
    Financial Controller born in July 1976
    Individual (6 offsprings)
    Officer
    2019-04-30 ~ 2020-03-11
    OF - Director → CIF 0
  • 9
    SENSATA TECHNOLOGIES INTERMEDIATE UK LIMITED
    - now 11252672 04936262... (more)
    SENSATA TECHNOLOGIES INTERMEDIATE HOLDING UK LIMITED - 2018-12-06 11252672 10900776... (more)
    Interface House, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (9 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
  • 10
    Kolthofsingel 8, Kolthofsingel 8, Almelo, Netherlands
    Corporate (11 offsprings)
    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

Period: 2023-01-03 ~ now
Company number: 09858689
Registered names
SENSATA TECHNOLOGIES UK FINANCING CO. LIMITED - now
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 (10 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-04
    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 7
  • 1
    CUSTOM SENSORS & TECHNOLOGIES NEWCO LTD
    09851763
    Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    NEWALL MEASUREMENT SYSTEMS LIMITED
    - now 05199004
    MASTCABLE LIMITED - 2004-10-13
    Unit 1 Wharf Way Business Park, Glen Parva, Leicester, England
    Active Corporate (29 parents)
    Person with significant control
    2023-03-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    SCHRADER ELECTRONICS LIMITED
    - now NI025720 NI027261
    SENTRONICS LIMITED - 1996-01-17
    GREENSIDE INVESTMENTS LIMITED - 1992-02-14
    11 Technology Park, Belfast Road, Antrim
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2023-12-31 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    SENSATA UK LIMITED
    SC790746
    2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    ST CORE TECHNOLOGIES LP
    SL036690
    2 Atlantic Square, 31 York Street, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    2024-11-15 ~ 2024-11-15
    CIF 3 - Right to surplus assets - 75% or more OE
  • 6
    ST SCHRADER HOLDING COMPANY UK LIMITED
    09231290
    Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (10 parents, 8 offsprings)
    Person with significant control
    2019-03-21 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    WABASH TECHNOLOGIES LIMITED
    - now 06342700 02426125
    WABASH PRODUCTS LIMITED - 2007-10-02
    Interface House Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.