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 17
  • 1
    Kelly, Susan Kathleen
    Company Secretary born in July 1966
    Individual (224 offsprings)
    Officer
    2022-11-04 ~ 2023-03-01
    OF - Director → CIF 0
    Kelly, Susan Kathleen
    Individual (224 offsprings)
    Officer
    2022-11-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Weisser, Alberto
    Born in June 1955
    Individual (3 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Pepper, Anthony
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Lamba, Sanjiv
    Born in September 1964
    Individual (3 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 5
    Williamson, Oleg Charles Yves Marie
    Assistant Treasurer born in March 1981
    Individual (1 offspring)
    Officer
    2022-11-04 ~ 2023-03-01
    OF - Director → CIF 0
  • 6
    Galante, Edward G.
    Company Director born in December 1950
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ 2023-04-24
    OF - Director → CIF 0
  • 7
    Ossadnik, Victoria, Dr.
    Born in July 1968
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 8
    Wood, Robert L.
    Born in April 1954
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 9
    Grant, Hugh
    Born in March 1958
    Individual (3 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 10
    Devine, Michael James
    Attorney born in October 1968
    Individual (1 offspring)
    Officer
    2022-11-04 ~ 2023-03-01
    OF - Director → CIF 0
  • 11
    Reynolds, Paula Rosput
    Born in October 1956
    Individual (5 offsprings)
    Officer
    2024-02-27 ~ now
    OF - Director → CIF 0
  • 12
    Angel, Stephen F.
    Born in September 1955
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ 2026-01-31
    OF - Director → CIF 0
  • 13
    Richenhagen, Martin H., Prof. Dr.
    Company Director born in July 1952
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ 2024-04-29
    OF - Director → CIF 0
  • 14
    Cossins, Christopher James
    Tax Manager born in November 1966
    Individual (68 offsprings)
    Officer
    2022-11-04 ~ 2023-03-01
    OF - Director → CIF 0
  • 15
    Kaeser, Josef
    Born in June 1957
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 16
    Enders, Thomas, Dr.
    Born in December 1958
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
  • 17
    Achleitner, Ann-kristin, Prof. Dr. Dr.
    Born in March 1966
    Individual (2 offsprings)
    Officer
    2023-03-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

LINDE

Period: 2023-03-31 ~ now
Company number: FC039973
Registered names
LINDE - now
ROUNDERWAY LIMITED - 2023-03-31
Standard Industrial Classification
None Supplied - None Supplied

Related profiles found in government register
  • LINDE
    Info
    ROUNDERWAY LIMITED - 2023-03-31
    LINDE PUBLIC LIMITED COMPANY - 2023-03-31
    Registered number FC039973
    10 Earlsfort Terrace, Dublin, Dublin D02 T380
    OVERSEAS COMPANY incorporated on 2022-09-09 (3 years 7 months). The status of the company number is Active.
    CIF 0
  • LINDE PUBLIC LIMITED COMPANY
    S
    Registered number 602527
    Ten Earlsford Terrace, Dublin 2, D02T380
    Plc - Public Limited Company in Companies Registration Office Ireland, Ireland
    CIF 1
  • LINDE PUBLIC LIMITED COMPANY
    S
    Registered number 602527
    Ten, Earlsford Terrace, Dublin 2, Ireland, D02T380
    Plc - Public Limited Company in Companies Registration Office Ireland, Dublin
    CIF 2
    Plc - Public Limited Company in Companies Registration Office Ireland, Ireland
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ELECTROCHEM LIMITED
    01392052
    Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2018-10-31 ~ 2023-02-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2023-03-01 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    FOOD SERVICE LOGISTICS LIMITED - now
    LINDE UK HOLDINGS NO.3 LIMITED
    - 2022-07-22 13034014 11991418
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2020-11-20 ~ 2022-07-15
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    HYDROGEN SUPPLIES LIMITED
    - now 02871686
    SIMCO 605 LIMITED - 1994-05-13
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (28 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    2018-10-31 ~ 2023-02-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    LANSING GROUP LIMITED
    - now 02122421
    SUCCESSBECK LIMITED - 1988-03-02
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (22 parents, 2 offsprings)
    Person with significant control
    2023-03-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    2018-10-31 ~ 2023-02-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    LINDE AMT UK LIMITED
    - now 02416734
    PRAXAIR SURFACE TECHNOLOGIES LIMITED
    - 2023-11-07 02416734
    UNION CARBIDE COATINGS SERVICE LIMITED - 1992-07-01
    Drakes Way, Swindon, Wiltshire
    Active Corporate (44 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    LINDE CANADA HOLDINGS LIMITED
    07452670
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (14 parents)
    Person with significant control
    2019-11-01 ~ 2023-02-28
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    2023-03-01 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 7
    LINDE CANADA INVESTMENTS LIMITED
    15812373
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    LINDE EURO FINANCE UK LIMITED
    15359460 15120530
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (7 parents)
    Person with significant control
    2023-12-18 ~ 2025-12-01
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    LINDE FINANCE UK LIMITED
    15120530 15359460
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2023-09-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    LINDE GAS HOLDINGS LIMITED
    04723729 06334387... (more)
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2023-03-01 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    2018-10-31 ~ 2023-02-28
    CIF 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
  • 11
    LINDE INVESTMENTS NO.1 LIMITED
    08791027
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-11-01 ~ 2023-02-28
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    2023-03-01 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    LINDE NORTH AMERICA HOLDINGS LIMITED
    08118182
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    2019-12-30 ~ 2023-02-28
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 13
    LINDE UK HOLDINGS LIMITED
    06334387 04723729... (more)
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2023-03-01 ~ now
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    2018-10-31 ~ 2023-02-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 14
    LINDE UK HOLDINGS NO.2 LIMITED
    11991418 13034014
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2019-05-13 ~ 2023-02-28
    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
    2023-03-01 ~ now
    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
  • 15
    MEDISPEED
    - now 06451099 00771943
    LINDE OVERSEAS FINANCE - 2009-09-20
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-03-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    2019-11-01 ~ 2023-02-28
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    NOXBOX LTD
    09563860
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (16 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    2019-02-07 ~ 2023-02-28
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 17
    PRAXAIR OFFSHORE SERVICES LIMITED
    08519603
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2023-03-01 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 18
    PRAXAIR SERVICES (UK) LIMITED
    - now 03483815
    TRACER RESEARCH CORPORATION (UK) LIMITED - 2003-07-06
    Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2023-03-01 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 19
    REFRIGERATION NO. 1 LIMITED
    - now 00331191
    LINDE FINANCE LIMITED - 2011-09-15
    LINDE COLDROOMS LIMITED - 1985-11-25
    TYLER REFRIGERATION LIMITED - 1981-12-31
    CLARK TYLER LIMITED - 1976-12-31
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (20 parents)
    Person with significant control
    2018-10-31 ~ 2023-02-28
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    2023-03-01 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 20
    SPECTRA GASES LIMITED
    - now 02681182
    MATCHACTUAL LIMITED - 1992-03-10
    Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (19 parents)
    Person with significant control
    2023-03-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    2019-10-09 ~ 2023-02-28
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors 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.