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 general counsel born in January 1969

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

      IIF 1
  • D'amico, Lance Edward
    American general counsel

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

      IIF 2
  • D'amico, Lance Edward

    Registered addresses and corresponding companies
  • D'amico, Lance Edward
    American born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • address

      IIF 26
    • Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

      IIF 27
    • Unit 5 & 6 Eden Business Park, Edenhouse Drive, Old Malton, Malton, North Yorkshire, YO17 6AE, England

      IIF 28
    • Kampong Ampat, 159, Kampong Ampat 04-01, Singapore, Singapore 368328, Singapore

      IIF 29 IIF 30
    • Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire, B77 4DU

      IIF 31
    • New York Way, New York Industrial Park, Wallsend, Tyne & Wear, NE27 0QF

      IIF 32
    • Rutherford Drive, Park Farm South, Wellingborough, Northants, NN8 6AX

      IIF 33
    • Thanet Way, Tankerton, Whitstable, Kent, CT5 3JF, United Kingdom

      IIF 34
  • D'amico, Lance Edward
    American general councel born in January 1969

    Resident in United States

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

      IIF 35
    • Ka Place, 159 Kampong Apartment, #04-01, Singapore, 368328, Singapore

      IIF 36 IIF 37
  • D'amico, Lance Edward
    American general counsel born in January 1969

    Resident in United States

    Registered addresses and corresponding companies
    • Grantsmuir Road Lomond House, Kirkcaldy, John Smiths Business Park, Fife, Fife, KY2 6NA, Scotland

      IIF 38
  • D’amico, Lance Edward

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

      IIF 39
  • 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 40
    • Amphenol Corporation, 358 Hall Avenue, Wallingford, Connecticut, 06492, United States

      IIF 41 IIF 42
  • 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 43
    • Ka Place #04-01, 159 Kampong Ampat, Singapore, Singapore

      IIF 44
  • D'amico, Lance

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 41
  • 1
    SELECTLIKE LIMITED - 1997-05-08
    Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    76,000 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 24 - Secretary → ME
  • 2
    RAPIDNICE LIMITED - 1997-05-12
    Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    36,000 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 21 - 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 (5 parents)
    Officer
    2016-09-06 ~ now
    IIF 17 - Secretary → ME
  • 4
    Thanet Way, Tankerton, Whitstable, Kent
    Active Corporate (5 parents, 14 offsprings)
    Officer
    2016-09-06 ~ now
    IIF 7 - 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
    Crown Industrial Estate, Priorswood Road, Taunton, Somerset, England
    Active Corporate (5 parents)
    Officer
    2016-09-06 ~ now
    IIF 14 - Secretary → ME
  • 6
    Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    2023-10-24 ~ now
    IIF 41 - Director → ME
    2023-10-24 ~ now
    IIF 39 - Secretary → ME
  • 7
    Thanet Way, Whitstable, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    15,000 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 5 - Secretary → ME
  • 8
    Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 22 - Secretary → ME
  • 9
    COMMSCOPE DESIGN & INTEGRATION UK LTD - 2025-06-30
    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 (4 parents, 1 offspring)
    Officer
    2025-01-31 ~ now
    IIF 28 - Director → ME
  • 10
    COMMSCOPE TECHNOLOGIES AG - 2025-07-01
    ANDREW AG - 2015-07-01
    80 Talstrasse, Zurich, 8001, Switzerland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-31 ~ now
    IIF 38 - Director → ME
  • 11
    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 (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 26 - Director → ME
  • 12
    Tankerton, Thanet Way, Whitstable, Kent, England
    Active Corporate (4 parents)
    Officer
    2016-12-02 ~ now
    IIF 44 - 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 (6 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    Thanet Way, Tankerton, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,444,880 GBP2019-03-31
    Officer
    2023-07-17 ~ now
    IIF 25 - Secretary → ME
  • 15
    New York Way, New York Industrial Park, Wallsend, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    2023-09-15 ~ now
    IIF 32 - Director → ME
  • 16
    C & S ANTENNAS LIMITED - 1990-03-29
    Rutherford Drive Jaybeam, Wireless Building, Park Farm South Wellingborough, Northants
    Dissolved Corporate (6 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 16 - 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
    Tankerton, Thanet Way, Whitstable, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-12-02 ~ now
    IIF 43 - Director → ME
  • 18
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ now
    IIF 35 - Director → ME
  • 19
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-01 ~ now
    IIF 37 - Director → ME
  • 20
    Po Box 186, Royal Chambers, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ now
    IIF 36 - Director → ME
  • 21
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 22
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 23
    INVOTEC HOLDINGS LIMITED - 2007-04-26
    WILLOUGHBY (554) LIMITED - 2007-03-26
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 24
    INVOTEC GROUP LIMITED - 2007-04-26
    HAMSARD 2305 LIMITED - 2001-07-19
    Thanet Way, Whitstable, Kent
    Dissolved Corporate (6 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 25
    Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-09-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 26
    FLEETNESS 633 LIMITED - 2009-01-29
    Prospect House Taylor Business Park, Risley, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 18 - 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
    Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    2016-09-06 ~ now
    IIF 15 - Secretary → ME
  • 28
    Rutherford Drive, Park Farm South, Wellingborough, Northants
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 33 - Director → ME
    2016-09-06 ~ now
    IIF 10 - Secretary → ME
  • 29
    Unit 3 Sandy Hill Park, Sandy Way Amington, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,867,630 GBP2023-12-31
    Officer
    2024-10-01 ~ now
    IIF 31 - Director → ME
  • 30
    AIRMAR UK LTD - 2022-03-04
    Unit 9 Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 40 - Director → ME
  • 31
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,394,017 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 13 - Secretary → ME
  • 32
    Richmond House, Walkern Road, Stevenage, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,712,180 GBP2023-12-31
    Officer
    2024-02-05 ~ now
    IIF 27 - Director → ME
  • 33
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    2022-01-26 ~ now
    IIF 29 - Director → ME
  • 34
    Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2022-01-26 ~ now
    IIF 30 - Director → ME
  • 35
    Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 8 - Secretary → ME
  • 36
    FOZMULA LIMITED - 2022-07-07
    Griffiths House Hermes Close, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,326,011 GBP2018-12-31
    Officer
    2025-08-06 ~ now
    IIF 42 - Director → ME
  • 37
    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 (6 parents, 2 offsprings)
    Officer
    2016-09-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 38
    SGX GAS SENSORS LIMITED - 2012-06-19
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    466,419 GBP2018-12-31
    Officer
    2016-10-07 ~ dissolved
    IIF 46 - Secretary → ME
  • 39
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    2024-08-15 ~ now
    IIF 34 - Director → ME
  • 40
    100 New Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2016-09-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 41
    Thanet Way, Whitstable, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2016-09-06 ~ now
    IIF 23 - Secretary → ME
Ceased 2
  • 1
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-10-20 ~ 2006-12-31
    IIF 1 - Director → ME
    2000-10-20 ~ 2006-12-31
    IIF 2 - Secretary → ME
  • 2
    Thanet Way, Tankerton, Whitstable, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    230,000 GBP2023-12-31
    Officer
    2016-10-07 ~ 2024-08-15
    IIF 45 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.