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

SIEMENS AKTIENGESELLSCHAFT


Related profiles found in government register
  • SIEMENS AKTIENGESELLSCHAFT
    S
    Registered number missing
    Werner-von-siemens-str., 1, Munich, Bavaria, Germany, 80333
    Joint Stock Company
    CIF 1 CIF 2
  • SIEMENS AKTIENGESELLSCHAFT
    S
    Registered number 6684 - 12300
    2, Wittelsbacherplatz, Munich, Germany, 80333
    Stock Corporation in Munich And Berlin, Germany, Germany
    CIF 3
child relation
Offspring entities and appointments 46
  • 1
    ALTAIR ENGINEERING LIMITED
    - now 03051069
    DREAMCLERK LIMITED - 1995-07-12
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2025-03-26 ~ now
    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
  • 2
    ASSETIC UK LIMITED
    12118456
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2022-08-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    BRIGHTLY SOFTWARE LIMITED
    - now 12838751
    CONFIRM SOLUTIONS LIMITED - 2022-04-01
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-08-03 ~ now
    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
  • 4
    BYTETOKEN, LTD
    SC500947
    10 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,458,496 GBP2022-09-30
    Person with significant control
    2017-11-08 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    CD-ADAPCO NEW HAMPSHIRE CO., LTD.
    - now 03400262
    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 Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    CYBAN GROUP LTD
    13468130
    Worsley Lodge Common Hill Road, Braishfield, Romsey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    144,284 GBP2024-03-31
    Person with significant control
    2026-01-01 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    D-R HOLDINGS (UK) LTD
    05261879
    Faraday House, Sir William Siemens Square, Frimley, Camberley
    Dissolved Corporate (20 parents, 3 offsprings)
    Person with significant control
    2016-07-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    DATA SHEET ARCHIVE LIMITED
    05363752
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-08-31
    Person with significant control
    2021-08-02 ~ dissolved
    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
  • 9
    DOTMATICS LIMITED
    05614524
    The Old Monastery, Windhill, Bishops Stortford, Hertfordshire
    Active Corporate (19 parents)
    Person with significant control
    2025-07-01 ~ now
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 10
    ETHOS ENERGY GROUP LIMITED
    - now SC454431
    KENDRUM LIMITED - 2013-12-17
    Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Active Corporate (35 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-25
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FAST TRACK DIAGNOSTICS RESEARCH LIMITED
    SC406241
    3 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents)
    Equity (Company account)
    209,138 GBP2017-12-31
    Person with significant control
    2017-12-19 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    FLENDER LIMITED
    11053384
    Unit 5, Flender Ltd, Lockside Road, Leeds, England
    Active Corporate (8 parents)
    Person with significant control
    2017-11-08 ~ 2021-03-10
    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
  • 13
    FLOMERICS GROUP LIMITED
    - now 03109660
    FLOMERICS GROUP PLC - 2009-02-12
    SHARETIMED PUBLIC LIMITED COMPANY - 1995-11-22
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (29 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 14
    FLOWMASTER LIMITED
    - now 02669730
    FLOWMASTER INTERNATIONAL LIMITED - 2005-01-28
    FORMATTED IDEAS LIMITED - 1992-01-21
    Faraday House Sir William Siemens Square, Frimley, Camberley, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    CIF 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
  • 15
    GYM RENEWABLES LIMITED
    - now 07287451
    GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
    Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 16
    HELIOX ENERGY LTD
    - now 13257700
    HELIOX ENERGY LTD
    - 2025-11-03 13257700
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -16,858 GBP2024-09-30
    Person with significant control
    2023-12-28 ~ now
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 17
    INNOMOTICS MOTORS AND LARGE DRIVES LIMITED
    - now 13851891
    SIEMENS LARGE DRIVES LIMITED
    - 2023-07-10 13851891
    Sir William Siemens House, Princess Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Person with significant control
    2022-01-17 ~ 2024-10-01
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 18
    KÖRBER SUPPLY CHAIN LIMITED - now 13802572
    SIEMENS LOGISTICS LIMITED
    - 2022-07-08 08612108
    SIEMENS POSTAL, PARCEL & AIRPORT LOGISTICS LIMITED - 2020-10-01
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2022-06-01 ~ 2022-06-01
    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
  • 19
    LINCS RENEWABLE ENERGY HOLDINGS LIMITED
    - now 07110281
    LINCS WIND FARM HOLDINGS LIMITED - 2010-01-18 11120374
    5 Howick Place, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MATERIALS SOLUTIONS LIMITED
    - now 09364823 05794027, 09357138, 05794027
    MATERIALS SOLUTIONS (WORCESTER) LIMITED - 2015-03-02 05794027
    C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (16 parents)
    Person with significant control
    2020-03-01 ~ 2020-09-28
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 21
    MENDIX TECHNOLOGY LIMITED
    07660904
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-10-01 ~ 2019-10-01
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 22
    MRX RAIL SERVICES UK LIMITED
    09506791
    Euston House, 24 Eversholt Street, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    23,825 GBP2018-06-30
    Person with significant control
    2017-07-03 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 23
    PLESSEY HOLDINGS LIMITED
    - now 00609503
    PLESSEY CONSUMER PRODUCTS INVESTMENTS LIMITED - 1990-04-26
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PRIMETALS TECHNOLOGIES, LIMITED
    - now 09155890 09314213
    INTERNATIONAL METALS TECHNOLOGIES LIMITED - 2015-01-07 09023740, 09314213
    IMT JV LIMITED - 2014-08-05
    Building 11 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ 2020-03-20
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PROJECT VENTURES RAIL INVESTMENTS I LIMITED
    08243845
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
  • 26
    RWG (REPAIR & OVERHAULS) LIMITED
    - now SC120673
    ROLLS WOOD GROUP (REPAIR & OVERHAULS) LIMITED - 2014-12-04
    ROLESPEC LIMITED - 1990-03-21
    Sir Ian Wood House Hareness Road, Altens Industrial Estate, Aberdeen, Scotland
    Active Corporate (72 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-21
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SAMACSYS LTD
    07989579
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -35,510 GBP2021-03-31
    Person with significant control
    2021-08-02 ~ dissolved
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 28
    SAMTECH UK LIMITED
    05510665
    Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 29
    SIEMENS ELECTRONIC DESIGN AUTOMATION LTD - now
    MENTOR GRAPHICS (UK) LIMITED
    - 2021-10-01 01694833
    TRUSHELFCO (NO. 528) LIMITED - 1983-04-27 01915763, 02020395
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2017-03-30 ~ 2020-04-01
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 30
    SIEMENS ENERGY INDUSTRIAL TURBOMACHINERY LIMITED - now
    SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED
    - 2021-01-29 04729734
    DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITED - 2004-09-30
    C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (40 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-28
    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
  • 31
    SIEMENS ENERGY LIMITED
    - now 00631825 12441150
    SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED
    - 2020-04-02 00631825 12441150
    VA TECH TRANSMISSION & DISTRIBUTION LIMITED - 2006-04-03
    V A TECH TRANSMISSION AND DISTRIBUTION LIMITED - 2002-10-04
    VA TECH REYROLLE LIMITED - 2002-08-20
    VA TECH REYROLLE PROJECTS LIMITED - 2001-08-29
    REYROLLE PROJECTS LIMITED - 1998-11-02
    NEI-FP DISPLAYS LIMITED - 1996-04-23
    NEI WEST AFRICA LIMITED - 1985-11-06
    INTERNATIONAL DEVELOPMENT ENGINEERS LIMITED - 1983-03-22
    C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (50 parents, 5 offsprings)
    Person with significant control
    2020-03-01 ~ 2020-09-28
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 32
    SIEMENS GAMESA RENEWABLE ENERGY LIMITED - now 07368888, NI028387, 04768822
    SIEMENS WIND POWER LIMITED
    - 2017-07-25 10253129
    AGHOCO 1428 LIMITED - 2016-07-08 07385906, 14247671, 13606790... (more)
    Blade Factory Sir William Siemens Way, Alexandra Dock, Hull, England
    Active Corporate (18 parents)
    Person with significant control
    2016-08-08 ~ 2017-04-03
    CIF 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
  • 33
    SIEMENS HEALTHCARE DIAGNOSTICS LTD
    - now 03050664
    DADE BEHRING LIMITED - 2008-08-01
    BEHRING DIAGNOSTICS UK LIMITED - 1998-04-20
    Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 34
    SIEMENS HEALTHCARE DIAGNOSTICS MANUFACTURING LTD
    - now 01915763
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01 02020395, 01694833
    Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    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
  • 35
    SIEMENS HEALTHCARE DIAGNOSTICS PRODUCTS LTD
    - now 02005794
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS LIMITED - 2008-07-01
    EURO/DPC LIMITED - 2006-12-06
    BOXWIND LIMITED - 1986-07-04
    Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    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
  • 36
    SIEMENS HEALTHCARE LIMITED
    09567186
    Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2018-01-01 ~ 2018-03-16
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 37
    SIEMENS HOLDINGS PLC
    02465263
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (45 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 38
    SIEMENS INDUSTRY SOFTWARE COMPUTATIONAL DYNAMICS LIMITED
    - now 02180851
    COMPUTATIONAL DYNAMICS LIMITED
    - 2017-04-03 02180851
    RAPID 4091 LIMITED - 1987-12-04 02481644, 02091362, 02337579... (more)
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 39
    SIEMENS INDUSTRY SOFTWARE LIMITED
    - now 03476850
    SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE (GB) LIMITED - 2010-04-01
    UNIGRAPHICS SOLUTIONS LIMITED - 2008-02-04
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (31 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 40
    SIEMENS INDUSTRY SOFTWARE SIMULATION AND TEST LIMITED
    - now 02003523
    LEUVEN MEASUREMENT & SYSTEMS UK LIMITED - 2014-10-01
    LMS - DIFA LIMITED - 1989-02-13
    Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 41
    SIEMENS MOBILITY LIMITED
    - now 00016033
    SIEMENS RAIL AUTOMATION HOLDINGS LIMITED
    - 2018-06-01 00016033
    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, England
    Active Corporate (44 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 42
    SIEMENS RAIL SYSTEMS PROJECT HOLDINGS LIMITED
    08554256
    Euston House, 24 Eversholt Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 43
    THE PREACTOR GROUP LIMITED
    - now 02494100
    THE CIMULATION CENTRE (HOLDINGS) LIMITED - 2012-04-25 03626186, 01275683
    DEACON HOARE TRAVEL LIMITED - 1992-05-13
    HOLDTRADE LIMITED - 1990-07-30
    Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 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
  • 44
    ULTRASOC TECHNOLOGIES LIMITED
    05561843
    Pinehurst 2 Pinehurst Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2020-07-01 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 45
    VARIAN MEDICAL SYSTEMS UK HOLDINGS LIMITED
    - now 05907000 00558526
    TRIBUTESTAR LIMITED - 2006-11-30
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2021-04-15 ~ 2021-04-15
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 46
    VTW ANLAGEN UK LIMITED
    - now 00156848
    VA TECH WABAG UK LIMITED - 2007-01-22
    WABAG WATER ENGINEERING LIMITED - 1999-06-30
    WATER ENGINEERING LIMITED - 1995-08-29 05077030
    HAWKER SIDDELEY WATER ENGINEERING LIMITED - 1988-06-10
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.