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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

D'amico, Lance Edward

    Related profiles found in government register
  • D'amico, Lance Edward

    Registered addresses and corresponding companies
  • D’amico, Lance Edward

    Registered addresses and corresponding companies
    • Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut, 06492, United States

      IIF 24
  • D'amico, Lance

    Registered addresses and corresponding companies
    • C/o Amphenol Corporation, 358 Hall Avenue, Wallingford, Ct 06492, United States

      IIF 25 IIF 26
  • D'amico, Lance Edward
    American general counsel

    Registered addresses and corresponding companies
    • 53 Mccoord Woods, Rochester, New York Ny 14623, America

      IIF 27
  • D'amico, Lance Edward
    American general counsel born in January 1969

    Registered addresses and corresponding companies
    • 53 Mccoord Woods, Rochester, New York Ny 14623, America

      IIF 28
  • D'amico, Lance Edward
    American born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • address

      IIF 29
    • Corby Innovation Hub, Bangrave Road South, Corby, Northamptonshire, NN17 1NN, England

      IIF 30
    • Grantsmuir Road Lomond House, Kirkcaldy, John Smiths Business Park, Fife, Fife, KY2 6NA, Scotland

      IIF 31
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 32
    • Unit 5 & 6 Eden Business Park, Edenhouse Drive, Old Malton, Malton, North Yorkshire, YO17 6AE, England

      IIF 33
    • Ka Place, 159 Kampong Apartment, #04-01, Singapor, 368328, Singapore

      IIF 34
    • Ka Place, 159 Kampong Apartment, #04-01, Singapore, 368328, Singapore

      IIF 35 IIF 36
    • Kampong Ampat, 159, Kampong Ampat 04-01, Singapore, Singapore 368328, Singapore

      IIF 37 IIF 38
    • Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire, B77 4DU

      IIF 39
    • 358, Hall Avenue, Wallingford, Connecticut, 06492, United States

      IIF 40
    • Amphenol Corporation, 358 Hall Avenue, Wallingford, Ct, 06492, United States

      IIF 41 IIF 42 IIF 43
    • New York Way, New York Industrial Park, Wallsend, Tyne & Wear, NE27 0QF

      IIF 59
    • Rutherford Drive, Park Farm South, Wellingborough, Northants, NN8 6AX

      IIF 60
    • Thanet Way, Tankerton, Whitstable, Kent, CT5 3JF, United Kingdom

      IIF 61
  • D’amico, Lance Edward
    American born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Unit 9, Dales Industrial Estate, Peterhead, Aberdeenshire, AB42 3JF, Scotland

      IIF 62
    • Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut, 06492, United States

      IIF 63 IIF 64 IIF 65
  • D'amico, Lance Edward, Mr.
    American born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • #04-01 Ka Place, 159 Kampong Ampat, Singapore, Singapore

      IIF 66
    • Ka Place #04-01, 159 Kampong Ampat, Singapore, Singapore

      IIF 67
child relation
Offspring entities and appointments 52
  • 1
    AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED
    - now 03345589
    SELECTLIKE 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 03345585
    RAPIDNICE 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
    AMPHENOL INVOTEC LIMITED
    - now 01994112
    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
    AMPHENOL LIMITED
    00784278
    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 02310013
    GE 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
    AMPHENOL-BORG LIMITED
    00584476
    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 05531272
    COMMSCOPE DESIGN & INTEGRATION UK LTD
    - 2025-06-30 05531272
    ALIFABS 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
    ANDREW TECHNOLOGIES AG
    - now FC012671
    COMMSCOPE TECHNOLOGIES AG
    - 2025-07-01 FC012671
    ANDREW 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 02263688
    MIKOM (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
    BERG (UK) LIMITED
    03227045
    Tankerton, Thanet Way, Whitstable, Kent, England
    Active Corporate (22 parents)
    Officer
    2016-12-02 ~ now
    IIF 67 - Director → ME
  • 13
    C & S ANTENNAS LIMITED
    - now 00289576 00872357
    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
    C R ENCAPSULATION LIMITED
    SC228211
    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
    CABLESCAN LIMITED
    04198380
    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 03107702
    TYCO 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
    CSA LIMITED
    - now 00872357 00289576
    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
    ELEMENT K (UK) LIMITED
    04096598
    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 01559880
    FRAMATOME 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
    GRECO DEVELOPMENTS LIMITED
    SC110534
    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
    HALO TECHNOLOGY BIDCO LIMITED
    FC034656 FC034657
    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
    HALO TECHNOLOGY MIDCO LIMITED
    FC034657 FC034656
    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 LIMITED
    - now SC132331
    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-CABLE SYSTEMS LIMITED
    SC096265
    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
    HYDROBOND ENGINEERING LIMITED
    SC080870
    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
    INVOTEC CIRCUITS LIMITED
    08028460
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 31
    INVOTEC GROUP LIMITED
    - now 06055050 04181488
    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 HOLDINGS LIMITED
    - now 04181488 06055050
    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
    IONIX AEROSPACE LIMITED
    08387272
    Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 34
    IONIX HOLDINGS LIMITED
    - now 06741023
    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
    IONIX SYSTEMS LIMITED
    - now 00592717
    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
    JAYBEAM LIMITED
    01008835
    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... (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
    LUTZE LIMITED
    02815561
    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
    MARPORT UK LTD
    - now SC714234
    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
    MARTEC LIMITED
    02122813
    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
    MGD2 LIMITED
    SC747313
    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
    PCB PIEZOTRONICS LIMITED
    05932247
    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
    PROLABS (UK) LIMITED
    - now 08196598
    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
    PROLABS HOLDINGS LIMITED
    09546534
    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
    PYLE-NATIONAL LIMITED
    01687864
    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 01342163
    FOZMULA 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 02619023
    COMSAT 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 08067077
    SGX 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
    SKYMASTS ANTENNAS LIMITED
    02365950
    100 New Bridge Street, London
    Dissolved Corporate (18 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 51
    SPECTRA STRIP LIMITED
    01470896
    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
    TPC UKCO LIMITED
    13157559
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2025-12-22 ~ now
    IIF 30 - Director → ME

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.