1
AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED
- now 03345589SELECTLIKE LIMITED - 1997-05-08
Thanet Way, Whitstable, Kent
Active Corporate (14 parents, 1 offspring)
Equity (Company account)
76,000 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 56 - Director → ME
2016-09-06 ~ now
IIF 22 - Secretary → ME
2
AMPHENOL HOLDING UK, LIMITED
- now 03345585RAPIDNICE LIMITED - 1997-05-12
Thanet Way, Whitstable, Kent
Active Corporate (14 parents, 1 offspring)
Equity (Company account)
36,000 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 51 - Director → ME
2016-09-06 ~ now
IIF 19 - Secretary → ME
3
INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
FORWARD CIRCUITS LIMITED - 1997-12-12
Hedging Lane, Dosthill, Tamworth, Staffordshire, England
Active Corporate (34 parents)
Officer
2025-11-12 ~ now
IIF 44 - Director → ME
2016-09-06 ~ now
IIF 15 - Secretary → ME
4
Thanet Way, Tankerton, Whitstable, Kent
Active Corporate (13 parents, 14 offsprings)
Officer
2025-11-12 ~ now
IIF 47 - Director → ME
2016-09-06 ~ now
IIF 5 - Secretary → ME
5
AMPHENOL THERMOMETRICS (UK) LIMITED
- now 02310013GE THERMOMETRICS (UK) LIMITED - 2013-12-23
SPIRENT COMPONENTS LIMITED - 2002-04-12
BOWTHORPE COMPONENTS LIMITED - 2000-05-12
BLOSSOMHEATH LIMITED - 1988-12-30
Crown Industrial Estate, Priorswood Road, Taunton, Somerset, England
Active Corporate (38 parents)
Officer
2025-11-17 ~ now
IIF 65 - Director → ME
2016-09-06 ~ now
IIF 12 - Secretary → ME
6
AMPHENOL TRACKWISE DESIGNS LIMITED
15231302 Thanet Way, Tankerton, Whitstable, Kent, England
Active Corporate (4 parents)
Officer
2023-10-24 ~ now
IIF 63 - Director → ME
2023-10-24 ~ now
IIF 24 - Secretary → ME
7
Thanet Way, Whitstable, Kent
Active Corporate (12 parents, 2 offsprings)
Equity (Company account)
15,000 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 53 - Director → ME
2016-09-06 ~ now
IIF 3 - Secretary → ME
8
AMPHENOL-BORG PENSION TRUSTEES LIMITED
01302551 Thanet Way, Whitstable, Kent
Active Corporate (18 parents)
Equity (Company account)
10 GBP2024-12-31
Officer
2016-09-06 ~ now
IIF 20 - Secretary → ME
9
ANDREW DESIGN & INTEGRATION UK LIMITED
- now 05531272COMMSCOPE DESIGN & INTEGRATION UK LTD
- 2025-06-30
05531272ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
TRACE NETWORK SERVICES LIMITED - 2006-11-21
Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
Active Corporate (19 parents, 2 offsprings)
Officer
2025-01-31 ~ now
IIF 33 - Director → ME
10
COMMSCOPE TECHNOLOGIES AG
- 2025-07-01
FC012671ANDREW AG - 2015-07-01
80 Talstrasse, Zurich, 8001, Switzerland
Active Corporate (18 parents, 2 offsprings)
Officer
2025-01-31 ~ now
IIF 31 - Director → ME
11
ANDREW WIRELESS SYSTEMS UK LIMITED
- now 02263688MIKOM (UK) LIMITED - 2006-06-22
FOREM (U.K.) LIMITED - 2002-02-04
C.M. SYSTEMS LIMITED - 1994-09-26
Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
Active Corporate (26 parents)
Officer
2025-01-31 ~ now
IIF 29 - Director → ME
12
Tankerton, Thanet Way, Whitstable, Kent, England
Active Corporate (22 parents)
Officer
2016-12-02 ~ now
IIF 67 - Director → ME
13
CSA LIMITED - 1990-03-29
ASSOCIATED AERIALS LIMITED - 1981-12-31
NORTH KENT DISTRIBUTORS LIMITED - 1979-12-31
Jaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
Dissolved Corporate (18 parents)
Officer
2016-09-06 ~ dissolved
IIF 7 - Secretary → ME
14
Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
Active Corporate (20 parents)
Officer
2025-12-22 ~ now
IIF 54 - Director → ME
15
Thanet Way, Tankerton, Whitstable, Kent, England
Active Corporate (10 parents)
Equity (Company account)
3,444,880 GBP2019-03-31
Officer
2025-11-12 ~ now
IIF 57 - Director → ME
2023-07-17 ~ now
IIF 23 - Secretary → ME
16
COMMSCOPE CONNECTIVITY UK LIMITED
- now 03107702TYCO ELECTRONICS UK INFRASTRUCTURE LIMITED - 2016-01-04
STAPPARD & HOWES LIMITED - 2008-01-03
12 New Fetter Lane, London, United Kingdom
Active Corporate (32 parents)
Officer
2026-01-09 ~ now
IIF 40 - Director → ME
17
CONTROLE MESURE REGULATION (UK) LIMITED
01790370 New York Way, New York Industrial Park, Wallsend, Tyne & Wear
Active Corporate (12 parents)
Officer
2023-09-15 ~ now
IIF 59 - Director → ME
18
C & S ANTENNAS LIMITED - 1990-03-29
Rutherford Drive Jaybeam, Wireless Building, Park Farm South Wellingborough, Northants
Dissolved Corporate (22 parents)
Officer
2016-09-06 ~ dissolved
IIF 14 - Secretary → ME
19
55 Baker Street, London
Dissolved Corporate (12 parents)
Officer
2000-10-20 ~ 2006-12-31
IIF 28 - Director → ME
2000-10-20 ~ 2006-12-31
IIF 27 - Secretary → ME
20
FCI CONNECTORS UK LIMITED
- now 01559880FRAMATOME CONNECTORS UK LIMITED - 2001-07-02
BURNDY U.K. LIMITED - 1991-08-26
BURNDY LIMITED - 1985-05-20
HOLLYHOCK LIMITED - 1981-12-31
Tankerton, Thanet Way, Whitstable, Kent, England
Active Corporate (26 parents, 1 offspring)
Officer
2016-12-02 ~ now
IIF 66 - Director → ME
21
Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
Active Corporate (13 parents)
Equity (Company account)
1,548,060 GBP2024-09-30
Officer
2025-12-22 ~ now
IIF 46 - Director → ME
22
HALO TECHNOLOGY (GUERNSEY) LIMITED
FC034655 Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
Active Corporate (17 parents)
Officer
2021-12-01 ~ now
IIF 34 - Director → ME
23
Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
Active Corporate (16 parents, 1 offspring)
Officer
2021-12-01 ~ now
IIF 36 - Director → ME
24
Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
Active Corporate (16 parents)
Officer
2021-12-01 ~ now
IIF 35 - Director → ME
25
HYDRO GROUP PLC - 2020-09-08
HYDRO GROUP LIMITED - 2002-09-17
SELIT LIMITED - 2002-06-19
Hydro House Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland
Active Corporate (20 parents, 2 offsprings)
Officer
2025-12-22 ~ now
IIF 48 - Director → ME
26
Hydro House Claymore Avenue, Aberdeen Energy Park ,bridge Of Don, Aberdeen, Scotland
Active Corporate (23 parents)
Officer
2025-12-22 ~ now
IIF 42 - Director → ME
27
Hydro House Claymore Avenue, Aberdeen Energy Park , Bridge Of Don, Aberdeen, Scotland
Active Corporate (23 parents)
Officer
2025-12-22 ~ now
IIF 45 - Director → ME
28
INTELLICONNECT (EUROPE) LIMITED
05532738 Corby Innovation Hub, Bangrave Road South, Corby, Northamptonshire, England
Active Corporate (16 parents)
Equity (Company account)
1,153,836 GBP2021-12-31
Officer
2025-12-22 ~ now
IIF 52 - Director → ME
29
INVOTEC CIRCUITS HOLDINGS LIMITED
08028855 Thanet Way, Whitstable, Kent
Dissolved Corporate (13 parents, 1 offspring)
Officer
2016-09-06 ~ dissolved
IIF 18 - Secretary → ME
30
Thanet Way, Whitstable, Kent
Dissolved Corporate (12 parents, 1 offspring)
Officer
2016-09-06 ~ dissolved
IIF 4 - Secretary → ME
31
INVOTEC HOLDINGS LIMITED - 2007-04-26
WILLOUGHBY (554) LIMITED - 2007-03-26
Thanet Way, Whitstable, Kent
Dissolved Corporate (18 parents, 2 offsprings)
Officer
2016-09-06 ~ dissolved
IIF 9 - Secretary → ME
32
INVOTEC GROUP LIMITED - 2007-04-26
HAMSARD 2305 LIMITED - 2001-07-19
Thanet Way, Whitstable, Kent
Dissolved Corporate (20 parents)
Officer
2016-09-06 ~ dissolved
IIF 17 - Secretary → ME
33
Prospect House Taylor Business Park, Risley, Warrington, England
Dissolved Corporate (11 parents, 1 offspring)
Officer
2016-09-06 ~ dissolved
IIF 2 - Secretary → ME
34
FLEETNESS 633 LIMITED - 2009-01-29
Prospect House Taylor Business Park, Risley, Warrington, England
Dissolved Corporate (14 parents, 1 offspring)
Officer
2016-09-06 ~ dissolved
IIF 16 - Secretary → ME
35
VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
Prospect House Taylor Business Park, Risley, Warrington, England
Active Corporate (22 parents)
Officer
2025-11-12 ~ now
IIF 49 - Director → ME
2016-09-06 ~ now
IIF 13 - Secretary → ME
36
Rutherford Drive, Park Farm South, Wellingborough, Northants
Active Corporate (27 parents, 1 offspring)
Officer
2024-11-05 ~ now
IIF 60 - Director → ME
2016-09-06 ~ now
IIF 8 - Secretary → ME
37
LEDGE 1113 LIMITED
SC459057 SC269354, SC302765, SC309347, SC161151, SC198924, SC204919, SC578050, SC361082, SC256378, SC322434, SC410795, SC349620, SC338017, SC230687, SC203348, SC277506, SC250857, SC270431, SC350802, SC320374Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
Active Corporate (22 parents, 1 offspring)
Officer
2025-12-22 ~ now
IIF 58 - Director → ME
38
Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire
Active Corporate (14 parents)
Equity (Company account)
1,867,630 GBP2023-12-31
Officer
2024-10-01 ~ now
IIF 39 - Director → ME
39
AIRMAR UK LTD - 2022-03-04
Unit 9 Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
Active Corporate (7 parents)
Officer
2023-12-01 ~ now
IIF 62 - Director → ME
40
Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
8,394,017 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 43 - Director → ME
2016-09-06 ~ now
IIF 11 - Secretary → ME
41
Unit 5, Altec Centre Minto Drive, Altens Industrial Estate, Aberdeen, Scotland, Scotland
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
-479 GBP2024-10-31
Officer
2025-12-22 ~ now
IIF 55 - Director → ME
42
Richmond House, Walkern Road, Stevenage, Herts
Active Corporate (13 parents)
Equity (Company account)
1,712,180 GBP2023-12-31
Officer
2024-02-05 ~ now
IIF 32 - Director → ME
43
ZYCKO GROUP LIMITED - 2013-07-09
OVAL (2255) LIMITED - 2012-11-08
Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
Active Corporate (20 parents)
Officer
2022-01-26 ~ now
IIF 37 - Director → ME
44
Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
Active Corporate (17 parents, 2 offsprings)
Officer
2022-01-26 ~ now
IIF 38 - Director → ME
45
Thanet Way, Whitstable, Kent
Active Corporate (12 parents)
Equity (Company account)
0 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 50 - Director → ME
2016-09-06 ~ now
IIF 6 - Secretary → ME
46
ROCHESTER SENSORS UK LIMITED
- now 01342163FOZMULA LIMITED - 2022-07-07
Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire
Active Corporate (26 parents)
Equity (Company account)
3,326,011 GBP2018-12-31
Officer
2025-08-06 ~ now
IIF 64 - Director → ME
47
RSI INTERNATIONAL LIMITED
- now 02619023COMSAT RSI INTERNATIONAL LIMITED - 1998-07-24
RADIATION SYSTEMS INTERNATIONAL LIMITED - 1995-12-19
OBTAINSTART LIMITED - 1991-07-30
Jaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
Dissolved Corporate (25 parents, 2 offsprings)
Officer
2016-09-06 ~ dissolved
IIF 10 - Secretary → ME
48
SGX SENSORTECH (IS) LIMITED
- now 08067077SGX GAS SENSORS LIMITED - 2012-06-19
Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
Dissolved Corporate (12 parents)
Equity (Company account)
466,419 GBP2018-12-31
Officer
2016-10-07 ~ dissolved
IIF 26 - Secretary → ME
49
SGX SENSORTECH CHINA HOLDCO LIMITED
10306180 Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
Active Corporate (11 parents)
Equity (Company account)
230,000 GBP2023-12-31
Officer
2024-08-15 ~ now
IIF 61 - Director → ME
2016-10-07 ~ 2024-08-15
IIF 25 - Secretary → ME
50
100 New Bridge Street, London
Dissolved Corporate (18 parents)
Officer
2016-09-06 ~ dissolved
IIF 1 - Secretary → ME
51
Thanet Way, Whitstable, Kent
Active Corporate (10 parents)
Equity (Company account)
2,000 GBP2024-12-31
Officer
2025-11-12 ~ now
IIF 41 - Director → ME
2016-09-06 ~ now
IIF 21 - Secretary → ME
52
3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
Active Corporate (15 parents, 4 offsprings)
Officer
2025-12-22 ~ now
IIF 30 - Director → ME