1
10 George Street, Edinburgh, United KingdomDissolved corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,458,496 GBP2022-09-30
Person with significant control
2017-11-08 ~ dissolvedCIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
CIF 26 - Right to appoint or remove directors → OE
2
COMPUTATIONAL DYNAMICS NEW HAMPSHIRE CO., LTD. - 2013-04-25
COMPUTATIONAL DYNAMICS NORTH AMERICA LIMITED - 2012-05-22
TICKWORTH LIMITED - 1997-07-25
Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, United KingdomDissolved corporate (5 parents)
Person with significant control
2016-12-01 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
3
Faraday House, Sir William Siemens Square, Frimley, CamberleyDissolved corporate (5 parents, 3 offsprings)
Person with significant control
2016-07-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
4
3 Melville Street, Edinburgh, ScotlandDissolved corporate (4 parents)
Equity (Company account)
209,138 GBP2017-12-31
Person with significant control
2017-12-19 ~ dissolvedCIF 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
5
FLOMERICS GROUP PLC - 2009-02-12
SHARETIMED PUBLIC LIMITED COMPANY - 1995-11-22
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomDissolved corporate (3 parents)
Person with significant control
2017-03-30 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
6
FLOWMASTER INTERNATIONAL LIMITED - 2005-01-28
FORMATTED IDEAS LIMITED - 1992-01-21
Faraday House Sir William Siemens Square, Frimley, Camberley, EnglandDissolved corporate (4 parents)
Person with significant control
2017-03-30 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
7
GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
Faraday House Sir William Siemens Square, Frimley, Camberley, SurreyDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
CIF 17 - Right to appoint or remove directors → OE
8
Euston House, 24 Eversholt Street, London, EnglandDissolved corporate (4 parents)
Equity (Company account)
23,825 GBP2018-06-30
Person with significant control
2017-07-03 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
9
PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomCorporate (5 parents)
Person with significant control
2016-04-06 ~ nowCIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomCorporate (5 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE
CIF 18 - Right to appoint or remove directors → OE
11
Faraday House Sir William Siemens Square, Frimley, Camberley, SurreyDissolved corporate (5 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
12
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomCorporate (5 parents, 14 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
13
COMPUTATIONAL DYNAMICS LIMITED - 2017-04-03
RAPID 4091 LIMITED - 1987-12-04
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
14
SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITED - 2010-04-01
UNIGRAPHICS SOLUTIONS LIMITED - 2008-02-04
Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United KingdomCorporate (4 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
15
LEUVEN MEASUREMENT & SYSTEMS UK LIMITED - 2014-10-01
LMS - DIFA LIMITED - 1989-02-13
Faraday House Sir William Siemens Square, Frimley, Camberley, SurreyDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
CIF 11 - Right to appoint or remove directors → OE
16
SIEMENS RAIL AUTOMATION HOLDINGS LIMITED - 2018-06-01
WESTINGHOUSE BRAKE AND SIGNAL HOLDINGS LIMITED - 2013-06-25
WESTINGHOUSE BRAKE AND SIGNAL COMPANY LIMITED - 1988-11-09
Sixth Floor, The Lantern, 75 Hampstead Road, London, EnglandCorporate (6 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
17
Euston House, 24 Eversholt Street, London, EnglandDissolved corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
CIF 19 - Right to appoint or remove directors → OE
18
THE CIMULATION CENTRE (HOLDINGS) LIMITED - 2012-04-25
DEACON HOARE TRAVEL LIMITED - 1992-05-13
HOLDTRADE LIMITED - 1990-07-30
Faraday House Sir William Siemens Square, Frimley, Camberley, SurreyDissolved corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
CIF 14 - Right to appoint or remove directors → OE
19
VA TECH WABAG UK LIMITED - 2007-01-22
WABAG WATER ENGINEERING LIMITED - 1999-06-30
WATER ENGINEERING LIMITED - 1995-08-29
HAWKER SIDDELEY WATER ENGINEERING LIMITED - 1988-06-10
81 Station Road, Marlow, BucksDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 27 - Ownership of shares – 75% or more → OE
CIF 27 - Ownership of voting rights - 75% or more → OE
CIF 27 - Right to appoint or remove directors → OE