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 0
  • Not found in our database.
parent relation
Company in focus

HONEYWELL INTERNATIONAL INC.


Related profiles found in government register
  • HONEYWELL INTERNATIONAL INC.
    S
    Registered number 2061772
    icon of address251, Little Falls Drive, Wilmington, De, United States, 19808
    U S Corporation (Inc.) in State Of Delaware, Division Of Corporations, Delaware, Usa
    CIF 1
    Us Corporation (Inc.) in State Of Delaware, Division Of Corporations, Delaware,Usa
    CIF 2
    Us Corporation (Inc.) in State Of Delaware, Division Of Corporations, Delaware, Usa
    CIF 3
child relation
Offspring entities and appointments
Active 36
  • 1
    SOURCESTRONG PUBLIC LIMITED COMPANY - 1995-06-09
    ABI ACQUISITION 1 PLC - 2003-06-17
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    CIF 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 4
    ALNERY NO. 1641 LIMITED - 1997-12-22
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    CIVITANAVI UK LTD - 2023-06-15
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,910 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    CIF 55 - Has significant influence or controlOE
  • 7
    CHESSNOBLE LIMITED - 1985-01-08
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-29 ~ now
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 9
    BROWN BOVERI KENT PLC - 1988-06-06
    ABB METERING HOLDINGS LIMITED - 2002-12-05
    ABB KENT PLC - 1999-01-11
    GEORGE KENT,LIMITED - 1979-12-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    ELSTER WATER METERING HOLDINGS LIMITED - 2013-07-30
    CROSSCO (1329) LIMITED - 2013-07-18
    MELROSE ELSTER 1 LIMITED - 2013-10-11
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 11
    ELSTER HOLDINGS UK LIMITED - 2014-01-21
    NIGHTWATCH (UK) LIMITED - 2007-02-20
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 12
    FAXBETTER LIMITED - 1996-04-19
    OTTERCOM LIMITED - 2002-05-01
    icon of addressGreen Lane, Ashchurch, Tewksbury, Gloucestershire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressStationsplein-zw 961 Tristar I, 1117ce, Schipol, Netherlands
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2002-07-11 ~ now
    CIF 57 - Has significant influence or controlOE
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - More than 25%OE
    CIF 57 - Ownership of shares - More than 25%OE
  • 16
    AQUAFROST LIMITED - 1995-12-15
    BRYAN DONKIN RMG GAS CONTROLS LIMITED - 2016-12-21
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 18
    HOPEBETTER LIMITED - 2009-11-27
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 19
    HONEYWELL BERMUDA UK HOLDINGS LIMITED - 2007-11-01
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    FISEPA 54 LIMITED - 1996-02-15
    HAND HELD PRODUCTS (UK) LIMITED - 2018-09-18
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 23
    ENFRANCHISE ONE HUNDRED AND THIRTY SIX LIMITED - 1993-09-07
    CHARNWOOD ELECTRONICS LIMITED - 2009-11-27
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 24
    WESTERN ATLAS U.K. LIMITED - 1997-10-15
    LITCOM U.K. LIMITED - 1993-11-15
    LITTON U.K. LIMITED. - 1993-08-31
    LITTON BUSINESS PRODUCTS LIMITED - 1985-07-26
    UNOVA U.K. LIMITED - 2006-09-20
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 25
    INTERMEC (U.K.) LIMITED - 1998-12-18
    YAMADALE LIMITED - 1981-12-31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 26
    ALPHANEAR LIMITED - 2004-05-14
    icon of addressC/o Honeywell Control Systems Units 13/14, Wellheads Terrace, Dyce, Aberdeen, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    ALNERY NO. 677 LIMITED - 1988-04-13
    M.B. GROUP OF COMPANIES LIMITED - 1990-11-12
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 29
    CAMBRIDGE QUANTUM COMPUTING LIMITED - 2023-08-09
    icon of addressPartnership House, Carlisle Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,659,647 GBP2017-07-31
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 30
    UK ATHENS LIMITED - 2025-03-26
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
  • 31
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,342,984 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    CIF 56 - Right to appoint or remove directorsOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 33
    GOLDENSERVE LIMITED - 2000-10-23
    icon of addressUnit 1 The Grainstore, Brooks Green Road, Coolham, West Sussex
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
  • 34
    LEGIBUS 404 LIMITED - 1984-04-13
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 35
    LEGIBUS 403 LIMITED - 1984-04-13
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-10-17
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-10-25
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-04
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-01
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 5
    OTHELLO SOLUTIONS LIMITED - 2003-08-13
    GARDINER GROUP EUROPE HOLDING (UK) LIMITED - 2006-10-27
    icon of addressUnit 6 Broadgate Oldham Broadway Business Park, Chadderton, Oldham, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,400,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 6
    PREMIER SAFETY PRODUCTS LIMITED - 1998-01-13
    BROADSMITH LIMITED - 1989-03-17
    icon of address200 Berkshire Place, Winnersh Traingle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-29
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 8
    icon of address200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,633,544 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    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
  • 9
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-10-01
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of addressUnit E7 Countess Avenue, Stanley Green Retail Park, Cheadle Hulme, Stockport, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-10-01
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-10-01
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 13
    SIEGER LIMITED - 1995-04-01
    J&S SIEGER LIMITED - 1983-05-03
    ZELLWEGER ANALYTICS LIMITED - 2005-07-11
    SIEGER LIMITED - 1995-03-13
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 14
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 15
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 16
    ENFRANCHISE 357 LIMITED - 2000-03-22
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 17
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 18
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-16
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-17
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 20
    ECOECHO LIMITED - 1996-12-10
    CINCINNATI MACHINE U.K. LIMITED - 2005-04-14
    CINCINNATI MILACRON U.K. LIMITED - 1998-11-02
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 21
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 22
    UNIVERSAL-MATTHEY PRODUCTS LIMITED - 1986-01-08
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 23
    ALARM PARTS (G.B.) LIMITED - 2008-09-10
    UOP MIDDLE EAST (UK) LIMITED - 2008-12-01
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 24
    NOVAR SECRETARIAL SERVICES LIMITED - 2007-11-21
    RALLIP SERVICES LIMITED - 1995-11-20
    NOVAR SERVICES LIMITED - 2003-03-21
    CARADON SERVICES LIMITED - 2000-12-29
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 25
    EVERFINE LIMITED - 1998-03-10
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berks, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.