1
ALTAIR ENGINEERING LIMITED
- now 03051069DREAMCLERK 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
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 12838751CONFIRM 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
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 03400262COMPUTATIONAL 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
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
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
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
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 SC454431KENDRUM 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
SC4062413 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
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 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 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 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
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 13851891SIEMENS LARGE DRIVES LIMITED
- 2023-07-10
13851891Sir 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
08612108SIEMENS 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 07110281LINCS WIND FARM HOLDINGS LIMITED - 2010-01-18
111203745 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 (WORCESTER) LIMITED - 2015-03-02
05794027C 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
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
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 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
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
08243845Pinehurst 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 SC120673ROLLS 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
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
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
01694833Pinehurst 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
04729734DEMAG 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
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 WIND POWER LIMITED
- 2017-07-25
10253129AGHOCO 1428 LIMITED - 2016-07-08
07385906, 14247671, 13606790, 15397085, 11230793, 12352037, 09195358, 09643506, 09116444, 10029278, 13661463, 10069060, 11274657, 10808632, 11123307, 09960210, 13015392, 13106644, 15210749, 12435744Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 03050664DADE 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 01915763SIEMENS 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
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 02005794SIEMENS 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
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
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 02180851COMPUTATIONAL DYNAMICS LIMITED
- 2017-04-03
02180851RAPID 4091 LIMITED - 1987-12-04
02481644, 02091362, 02337579, 02407618, 02207467, 02005670, 02253409, 02351292, 01979496, 02038591, 02403289, 02063192, 02253443, 02464283, 02194004, 01993564, 01986988, 02234642, 02464423, 02221891Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (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 03476850SIEMENS 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 02003523LEUVEN 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 RAIL AUTOMATION HOLDINGS LIMITED
- 2018-06-01
00016033WESTINGHOUSE 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
08554256Euston 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 02494100DEACON 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
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
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
VA TECH WABAG UK LIMITED - 2007-01-22
WABAG WATER ENGINEERING LIMITED - 1999-06-30
WATER ENGINEERING LIMITED - 1995-08-29
05077030HAWKER 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