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
    American business executive born in January 1969

    Resident in United States

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

      IIF 1
    • icon of address Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut, 06492, United States

      IIF 2
  • D'amico, Lance Edward
    American general councel born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Ka Place, 159 Kampong Apartment, #04-01, Singapor, 368328, Singapore

      IIF 3
    • icon of address Ka Place, 159 Kampong Apartment, #04-01, Singapore, 368328, Singapore

      IIF 4 IIF 5
  • D'amico, Lance Edward
    American general counsel born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address address

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

      IIF 7
    • icon of address Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 8
    • icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, YO17 6RT, England

      IIF 9
    • icon of address Kampong Ampat, 159, Kampong Ampat 04-01, Singapore, Singapore 368328, Singapore

      IIF 10 IIF 11
    • icon of address New York Way, New York Industrial Park, Wallsend, Tyne & Wear, NE27 0QF

      IIF 12
    • icon of address Rutherford Drive, Park Farm South, Wellingborough, Northants, NN8 6AX

      IIF 13
    • icon of address Thanet Way, Tankerton, Whitstable, Kent, CT5 3JF, United Kingdom

      IIF 14
  • D'amico, Lance Edward
    American general counsel & secretary born in January 1969

    Resident in United States

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

      IIF 15
  • D'amico, Lance Edward
    American senior vice president and general counsel born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire, B77 4DU

      IIF 16
  • D'amico, Lance Edward, Mr.
    American general counsel and secretary born in January 1969

    Resident in United States

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

      IIF 17
  • D'amico, Lance Edward
    American general counsel born in January 1969

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

      IIF 18
  • D'amico, Lance Edward
    American general counsel

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

      IIF 19
  • D’amico, Lance Edward

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

      IIF 20
  • D'amico, Lance Edward

    Registered addresses and corresponding companies
  • D'amico, Lance

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 40
  • 1
    SELECTLIKE LIMITED - 1997-05-08
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    76,389,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 42 - Secretary → ME
  • 2
    RAPIDNICE LIMITED - 1997-05-12
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,416,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 39 - Secretary → ME
  • 3
    INVOTEC CIRCUITS TAMWORTH LIMITED - 2015-06-01
    VIASYSTEMS TAMWORTH LIMITED - 2001-09-05
    FORWARD CIRCUITS LIMITED - 1997-12-12
    icon of address Hedging Lane, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 35 - Secretary → ME
  • 4
    icon of address Thanet Way, Tankerton, Whitstable, Kent
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 25 - Secretary → ME
  • 5
    GE THERMOMETRICS (UK) LIMITED - 2013-12-23
    SPIRENT COMPONENTS LIMITED - 2002-04-12
    BOWTHORPE COMPONENTS LIMITED - 2000-05-12
    BLOSSOMHEATH LIMITED - 1988-12-30
    icon of address Crown Industrial Estate, Priorswood Road, Taunton, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 20 - Secretary → ME
  • 7
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    14,570,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 23 - Secretary → ME
  • 8
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 40 - Secretary → ME
  • 9
    MIKOM (UK) LIMITED - 2006-06-22
    FOREM (U.K.) LIMITED - 2002-02-04
    C.M. SYSTEMS LIMITED - 1994-09-26
    icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Tankerton, Thanet Way, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 17 - Director → ME
  • 11
    CSA LIMITED - 1990-03-29
    ASSOCIATED AERIALS LIMITED - 1981-12-31
    NORTH KENT DISTRIBUTORS LIMITED - 1979-12-31
    icon of address Jaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    icon of address Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,444,880 GBP2019-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 43 - Secretary → ME
  • 13
    ALIFABS CABINETS & ANCILLARIES LIMITED - 2015-05-01
    TRACE NETWORK SERVICES LIMITED - 2006-11-21
    icon of address Eden Business Park, 5 & 6 Eden House Drive, Old Malton, Malton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
  • 14
    ANDREW AG - 2015-07-01
    icon of address 80 Talstrasse, Zurich, 8001, Switzerland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address New York Way, New York Industrial Park, Wallsend, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 12 - Director → ME
  • 16
    C & S ANTENNAS LIMITED - 1990-03-29
    icon of address Rutherford Drive Jaybeam, Wireless Building, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 34 - Secretary → ME
  • 17
    FRAMATOME CONNECTORS UK LIMITED - 2001-07-02
    BURNDY U.K. LIMITED - 1991-08-26
    BURNDY LIMITED - 1985-05-20
    HOLLYHOCK LIMITED - 1981-12-31
    icon of address Tankerton, Thanet Way, Whitstable, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 5 - Director → ME
  • 20
    icon of address Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 38 - Secretary → ME
  • 22
    icon of address Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 23
    INVOTEC HOLDINGS LIMITED - 2007-04-26
    WILLOUGHBY (554) LIMITED - 2007-03-26
    icon of address Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 24
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    icon of address Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 25
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 26
    FLEETNESS 633 LIMITED - 2009-01-29
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 27
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 33 - Secretary → ME
  • 28
    icon of address Rutherford Drive, Park Farm South, Wellingborough, Northants
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-09-06 ~ now
    IIF 28 - Secretary → ME
  • 29
    icon of address Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,867,630 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 16 - Director → ME
  • 30
    AIRMAR UK LTD - 2022-03-04
    icon of address Unit 9 Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1 - Director → ME
  • 31
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,585,447 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 31 - Secretary → ME
  • 32
    icon of address Richmond House, Walkern Road, Stevenage, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,712,180 GBP2023-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 8 - Director → ME
  • 33
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 11 - Director → ME
  • 35
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 26 - Secretary → ME
  • 36
    COMSAT RSI INTERNATIONAL LIMITED - 1998-07-24
    RADIATION SYSTEMS INTERNATIONAL LIMITED - 1995-12-19
    OBTAINSTART LIMITED - 1991-07-30
    icon of address Jaybeam Wireless Building, Rutherford Drive, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 37
    SGX GAS SENSORS LIMITED - 2012-06-19
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 45 - Secretary → ME
  • 38
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 14 - Director → ME
  • 39
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 21 - Secretary → ME
  • 40
    icon of address Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,777,000 GBP2023-12-31
    Officer
    icon of calendar 2016-09-06 ~ now
    IIF 41 - Secretary → ME
Ceased 2
  • 1
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2006-12-31
    IIF 18 - Director → ME
    icon of calendar 2000-10-20 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 2
    icon of address Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    icon of calendar 2016-10-07 ~ 2024-08-15
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.