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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 26
  • 1
    Derry, Raymond Frederick
    Alternate born in August 1951
    Individual (3 offsprings)
    Officer
    1996-02-29 ~ 1996-03-06
    OF - Director → CIF 0
  • 2
    Feaviour, Roger St Denis
    Director born in November 1946
    Individual (62 offsprings)
    Officer
    ~ 1998-06-05
    OF - Director → CIF 0
  • 3
    Whistler, Christopher Claude Lashmer
    Accountant born in June 1958
    Individual (85 offsprings)
    Officer
    2003-06-04 ~ 2020-12-31
    OF - Director → CIF 0
    Whistler, Christopher Claude Lashmer
    Individual (85 offsprings)
    Officer
    2003-06-04 ~ 2020-12-31
    OF - Secretary → CIF 0
  • 4
    Roosenschoon, Emile
    Born in February 1984
    Individual (13 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Cubitt, Michael Harry
    Vice President & Group Financ born in July 1948
    Individual (40 offsprings)
    Officer
    1998-06-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 6
    Jordan, Robert
    Non Executive Director born in July 1936
    Individual (20 offsprings)
    Officer
    1993-10-07 ~ 1998-04-07
    OF - Director → CIF 0
  • 7
    Fox, Richard Murray
    Non-Executive Director born in June 1932
    Individual (4 offsprings)
    Officer
    ~ 1995-01-13
    OF - Director → CIF 0
  • 8
    Church, Ian Berkeley
    Non-Executive Director born in January 1927
    Individual (5 offsprings)
    Officer
    ~ 1994-09-30
    OF - Director → CIF 0
  • 9
    Swayne, Anthony William John
    Finance Director & Company Sec born in September 1948
    Individual (26 offsprings)
    Officer
    ~ 1998-09-30
    OF - Director → CIF 0
    Swayne, Anthony William John
    Individual (26 offsprings)
    Officer
    ~ 1998-09-30
    OF - Secretary → CIF 0
  • 10
    Goulding, Graham Thomas
    Vice President And Treasurer born in June 1949
    Individual (69 offsprings)
    Officer
    1998-06-05 ~ 2003-04-25
    OF - Director → CIF 0
    Goulding, Graham Thomas
    Vice President And Treasurer
    Individual (69 offsprings)
    Officer
    1998-06-05 ~ 2003-04-25
    OF - Secretary → CIF 0
  • 11
    Jansen, Johannes Gregorius Alphons Marie
    Chief Financial Officer born in March 1962
    Individual (14 offsprings)
    Officer
    2010-12-10 ~ 2014-06-12
    OF - Director → CIF 0
  • 12
    Woodworth, Ronald Leslie
    Divisional Chief Executive born in September 1941
    Individual (21 offsprings)
    Officer
    ~ 1993-05-31
    OF - Director → CIF 0
  • 13
    Kaye, James Maxwell
    Non Executive Director born in August 1937
    Individual (16 offsprings)
    Officer
    1995-08-01 ~ 1998-04-07
    OF - Director → CIF 0
  • 14
    Navarra, Stephane
    President Europe born in August 1965
    Individual (15 offsprings)
    Officer
    2010-12-10 ~ 2011-09-30
    OF - Director → CIF 0
  • 15
    Leclercq, Herve Michal
    Attorney born in June 1962
    Individual (39 offsprings)
    Officer
    2011-10-03 ~ 2014-06-12
    OF - Director → CIF 0
  • 16
    Cooper, Stephen Richard
    Accountant born in December 1966
    Individual (52 offsprings)
    Officer
    2014-06-12 ~ 2025-10-01
    OF - Director → CIF 0
  • 17
    Siddiqi, Saad Naved
    Born in September 1978
    Individual (15 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 18
    Lima Sollero, Alberto
    Born in September 1981
    Individual (12 offsprings)
    Officer
    2025-11-11 ~ now
    OF - Director → CIF 0
  • 19
    Prest, Richard Jullion
    Director born in May 1946
    Individual (19 offsprings)
    Officer
    ~ 1998-06-05
    OF - Director → CIF 0
  • 20
    Zaman, Shaima
    Born in December 1976
    Individual (19 offsprings)
    Officer
    2024-12-05 ~ 2025-11-11
    OF - Director → CIF 0
  • 21
    Butler, Geoffrey Doy Hopson
    President born in October 1946
    Individual (71 offsprings)
    Officer
    1998-06-05 ~ 2010-12-31
    OF - Director → CIF 0
  • 22
    Reitemeier, Christophe Nicolas
    Born in December 1965
    Individual (24 offsprings)
    Officer
    2020-11-06 ~ 2025-12-02
    OF - Director → CIF 0
  • 23
    Geddes, Euan Michael Ross, The Lord
    Deputy/Chairman born in September 1937
    Individual (17 offsprings)
    Officer
    ~ 1993-03-31
    OF - Director → CIF 0
  • 24
    Stubbs, Graham Martin
    Managing Director born in February 1954
    Individual (32 offsprings)
    Officer
    2010-12-10 ~ 2014-07-01
    OF - Director → CIF 0
  • 25
    HARSCO METALS GROUP LIMITED
    - now 00702790
    MULTISERV GROUP LIMITED - 2010-02-01 00569823, 01863625
    HECKETT INTERNATIONAL SERVICES LIMITED - 2006-07-12
    Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (40 parents, 7 offsprings)
    Person with significant control
    2018-12-14 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    MULTISERV INVESTMENT LIMITED
    - now 03499148
    HECKETT MULTISERV INVESTMENT LIMITED - 2004-01-29
    TRUSHELFCO (NO.2311) LIMITED - 1998-02-17 01660783, 04773122, 03689743... (more)
    Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

FABER PREST LIMITED

Previous names
FABER PREST HOLDINGS PUBLIC LIMITED COMPANY - 1987-12-08
FLAG REDUCTION HOLDINGS PLC - 1981-11-16
SLAG REDUCTION HOLDINGS P.L.C. - 1981-11-16
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FABER PREST LIMITED
    Info
    FABER PREST HOLDINGS PUBLIC LIMITED COMPANY - 1987-12-08
    FLAG REDUCTION HOLDINGS PLC - 1987-12-08
    SLAG REDUCTION HOLDINGS P.L.C. - 1987-12-08
    Registered number 00036913
    Office 3a Capital Tower, 91 Waterloo Road, London SE1 8RT
    PRIVATE LIMITED COMPANY incorporated on 1892-07-29 (133 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • FABER PREST LIMITED
    S
    Registered number 36913
    Harsco House, Regent Park, 299 Kingston Road, Leatherhead, Surrey, England, KT22 7SG
    Private Company Limited By Shares in Cardiff, Wales
    CIF 1 CIF 2
    Private Company Limited By Shares in Companies House - Cardiff, Uk
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    HARSCO METALS LIMITED
    - now 01517766 02558739, 00557304, 02263950... (more)
    MINSEP LIMITED - 2009-01-09
    SANDBACH TRUCK CENTRE LIMITED - 1999-10-12
    MEADOWBANK TRUCKS LIMITED - 1984-02-27
    CAMLAW FIFTY-SEVEN LIMITED - 1980-12-31
    1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-14
    CIF 2 - Has significant influence or control OE
  • 2
    HARSCO TRACK TECHNOLOGIES LIMITED
    - now 00766441 00977100
    HARSCO RAIL LIMITED - 2009-07-01 00977100
    OTIS TRANSPORT SERVICES LIMITED - 1991-12-02 01610568
    GUNNESS HAULIERS LIMITED - 1989-01-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 3
    HECKETT LIMITED
    - now 00996992 00557304
    R & M SHORTHOUSE LIMITED - 2010-01-09 01372556
    GUNNESS WHARF LIMITED - 1998-07-31 00317586, 00317586, 00317586... (more)
    FABER PREST PORTS SERVICES LIMITED - 1991-12-02
    J.H.BULL & CO.(SHIPPING)LIMITED - 1987-12-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or control OE
  • 4
    MULTISERV LIMITED
    - now 01610568
    OTIS TRANSPORT SERVICES LIMITED - 2010-01-09 00766441
    OTIS EURO TRANSRAIL LIMITED - 1991-12-02
    DUNCAN TRANSRAIL LIMITED - 1989-01-13
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    MULTISERV LOGISTICS LIMITED
    - now 01372556
    FABER PREST DISTRIBUTION LIMITED - 2004-04-07 00317586
    R & M SHORTHOUSE LIMITED - 1998-07-31 00996992
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    THE SLAG REDUCTION COMPANY LIMITED
    - now 00696612 01180867, 00569823
    MANCHESTER TRUCK CENTRE LIMITED - 1999-10-12
    OTIS RENTALS LIMITED - 1991-09-04
    FERGUSSON AND COMPANY LIMITED - 1988-07-27
    FERGUSSON & COMPANY (BUILDERS MERCHANTS) LIMITED - 1985-02-19
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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.