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 20
  • 1
    Bamford, Marjorie
    Company Director born in August 1918
    Individual (6 offsprings)
    Officer
    ~ 2003-12-25
    OF - Director → CIF 0
  • 2
    Taylor, Matthew Gordon Robert
    Company Director born in April 1960
    Individual (31 offsprings)
    Officer
    2009-04-06 ~ 2009-11-04
    OF - Director → CIF 0
  • 3
    Mr Peter Haqvin Erland Svennilson
    Born in November 1961
    Individual (9 offsprings)
    Person with significant control
    2025-01-01 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Miller, David Frederick Peter
    Company Director born in July 1953
    Individual (6 offsprings)
    Officer
    2012-04-19 ~ 2015-11-06
    OF - Director → CIF 0
  • 5
    Coyne, Martin
    Company Director born in May 1940
    Individual (13 offsprings)
    Officer
    ~ 1998-02-09
    OF - Director → CIF 0
  • 6
    Bamford, Carole Gray, Lady
    Born in April 1946
    Individual (37 offsprings)
    Officer
    2019-07-12 ~ now
    OF - Director → CIF 0
    Bamford, Carole Gray, Lady
    Company Director born in April 1946
    Individual (37 offsprings)
    ~ 2017-06-14
    OF - Director → CIF 0
  • 7
    Molson, Robert Ian
    Born in February 1955
    Individual (8 offsprings)
    Officer
    2017-06-14 ~ now
    OF - Director → CIF 0
  • 8
    Blake, Alan Russell
    Director born in August 1949
    Individual (15 offsprings)
    Officer
    2009-11-04 ~ 2015-04-16
    OF - Director → CIF 0
  • 9
    Bamford, Joseph Cyril Edward
    Born in December 1977
    Individual (80 offsprings)
    Officer
    2019-07-12 ~ now
    OF - Director → CIF 0
    Bamford, Joseph Cyril Edward
    Company Director born in December 1977
    Individual (80 offsprings)
    2006-05-15 ~ 2017-06-14
    OF - Director → CIF 0
  • 10
    Johnston, Gilbert
    Company Director born in March 1932
    Individual (20 offsprings)
    Officer
    ~ 1993-10-31
    OF - Director → CIF 0
  • 11
    Bamford, Mark Joseph Cyril
    Company Director born in June 1951
    Individual (18 offsprings)
    Officer
    ~ 2011-06-14
    OF - Director → CIF 0
  • 12
    Macdonald, Graeme Angus
    Born in November 1967
    Individual (22 offsprings)
    Officer
    2015-04-16 ~ now
    OF - Director → CIF 0
  • 13
    Turner, Mark William Eric
    Born in August 1963
    Individual (18 offsprings)
    Officer
    2017-06-14 ~ now
    OF - Director → CIF 0
  • 14
    Bamford, George Harry Anthony
    Born in December 1980
    Individual (18 offsprings)
    Officer
    2009-04-06 ~ now
    OF - Director → CIF 0
  • 15
    Patterson, John
    Company Director born in October 1949
    Individual (19 offsprings)
    Officer
    1994-02-22 ~ 2017-06-14
    OF - Director → CIF 0
  • 16
    Mr Patrick Albert Michaël Fischer
    Born in August 1954
    Individual (43 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-01-01
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 17
    Ovens, Steven Ernest Robert
    Individual (88 offsprings)
    Officer
    ~ now
    OF - Secretary → CIF 0
  • 18
    Bamford Dl, The Lord
    Born in October 1945
    Individual (73 offsprings)
    Officer
    (before 1992-11-01) ~ now
    OF - Director → CIF 0
  • 19
    Leadbeater, Edward Timothy David
    Solicitor born in January 1944
    Individual (40 offsprings)
    Officer
    1994-02-22 ~ 2006-03-31
    OF - Director → CIF 0
    Leadbeater, Edward Timothy David
    Director born in January 1944
    Individual (40 offsprings)
    2013-12-05 ~ 2022-08-10
    OF - Director → CIF 0
  • 20
    Bamford, Alice Camille
    Born in April 1976
    Individual (17 offsprings)
    Officer
    2019-07-12 ~ now
    OF - Director → CIF 0
    Bamford, Alice Camille
    Company Director born in April 1976
    Individual (17 offsprings)
    2009-04-06 ~ 2017-06-14
    OF - Director → CIF 0
parent relation
Company in focus

J.C.B. SERVICE

Period: 1956-04-19 ~ now
Company number: 00564955
Registered name
J.C.B. SERVICE - now
Standard Industrial Classification
28922 - Manufacture Of Earthmoving Equipment

Related profiles found in government register
  • J.C.B. SERVICE
    Info
    Registered number 00564955
    Lakeside Works, Rocester, Uttoxeter, Staffs ST14 5JP
    PRIVATE UNLIMITED COMPANY incorporated on 1956-04-19 (70 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-03
    CIF 0
  • JCB SERVICE
    S
    Registered number 00564955
    Lakeside Works, Denstone Road, Rocester, Uttoxeter, England, ST14 5JP
    Private Unlimited Company in Companies House, United Kingdom
    CIF 1
    Private Unlimited Company in Uk Register Of Companies, United Kingdom
    CIF 2
    Unlimited Company in England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 24
  • 1
    J C B ATTACHMENTS LTD.
    - now 05392381
    J C B ATTATCHMENTS LTD.
    - 2020-02-24 05392381
    OFFSHELF 332 LTD - 2005-10-26
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    J.C. BAMFORD EXCAVATORS LIMITED
    00561597
    Lakeside Works, Rocester, Uttoxeter
    Active Corporate (16 parents, 23 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    J.C.B. EARTHMOVERS LIMITED
    - now 00934508
    J.C.B.EARTHMOVERS LIMITED
    - 2023-06-05 00934508
    Lakeside Works Rocester, Uttoxeter, Staffordshire
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    J.C.B.SALES LIMITED
    00792807
    Lakeside Works, Rocester, Staffs
    Active Corporate (25 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    JCB ACCESS LIMITED
    - now 03943798
    JCB SPECIAL PRODUCTS LTD. - 2017-01-19
    OFFSHELF 268 LTD - 2000-04-20
    Lakeside Works, Denstone Road, Rocester, Uttoxeter, Staffordshire
    Active Corporate (13 parents)
    Person with significant control
    2024-06-28 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    JCB ACCOUNTING AND SYSTEMS LTD
    - now 03807964
    OFFSHELF 265 LTD - 1999-10-19
    Lakeside Works, Rocester, Staffordshire
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    JCB CAB SYSTEMS LIMITED
    - now 01224998
    JCB HYDRAPOWER LIMITED - 2003-01-02
    BREDON HYDRAULICS LIMITED - 1980-12-31
    Rocester, Uttoxeter, Staffordshire
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    JCB COMPACT PRODUCTS LIMITED
    - now 01980852
    JCB SPECIAL PRODUCTS LIMITED - 1999-06-09
    SPECIAL PRODUCTS LIMITED - 1993-09-29
    TRUSHELFCO (NO.879) LIMITED - 1986-02-25
    Harewood Estate, Leek Road, Cheadle, Stoke On Trent
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    JCB CONNECTED TECHNOLOGIES LIMITED
    12361524
    Lakeside Works Denstone Road, Rocester, Uttoxeter, England
    Active Corporate (4 parents)
    Person with significant control
    2019-12-12 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    JCB CONSUMER PRODUCTS LIMITED
    - now 06268542
    OFFSHELF 355 LTD - 2008-02-20
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (12 parents)
    Person with significant control
    2021-09-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 11
    JCB FINANCE INTERNATIONAL LIMITED
    01490674
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 12
    JCB FINANCIAL SOLUTIONS UK LIMITED
    06634290
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2023-05-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 13
    JCB MINI EXCAVATORS LIMITED
    - now 01483360
    FISHITIN LIMITED - 1983-06-06
    Lakeside Works, Rocester, Staffordshire
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    JCB OFFICE SERVICES LIMITED
    - now 01362713
    JCB TRANSMISSIONS LIMITED - 1984-09-17
    J C BAMFORD MANUFACTURING (ROCESTER) LIMITED - 1982-10-08
    JCB TRANSMISSIONS LIMITED - 1980-12-31
    Lakeside Works, Rocester, Nr Uttoxeter, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 15
    JCB PARTS LTD
    - now 03479509
    OFFSHELF 253 LTD. - 1998-02-13
    Lakeside Works, Denstone Road Rocester, Uttoxeter, Staffordshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 16
    JCB POWER PRODUCTS LIMITED
    - now 05846086
    JCB POWER ENGINEERING LIMITED - 2007-02-14
    OFFSHELF 337 LTD - 2006-06-23
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-02-04 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 17
    JCB SERVICE LEASING LIMITED
    01763617
    Rocester, Uttoxeter, Staffs
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    JCB SOUTH WEST LIMITED
    01219984
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 19
    JCB SPECIAL PRODUCTS LIMITED
    - now 02014695 02014689... (more)
    JCB FASTRAC LIMITED
    - 2017-01-19 02014695
    JCB (SHELF CO. NO. 1) LIMITED - 1995-06-30
    RANGE ROVER FINANCE LIMITED - 1989-10-19
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    JCB TRANSMISSIONS
    - now 01832206 01362713... (more)
    TRUSHELFCO (NO. 708) LIMITED - 1984-09-17
    Rocester, Uttoxeter, Staffordshire
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    JCB TRYFIRM LIMITED
    - now 01439441
    HOLT J C B LIMITED - 1989-02-14
    BRETSHAL LIMITED - 1979-12-31
    Lakeside Works, Rocester, Uttoxeter, Staffordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 22
    MASTZONE LIMITED
    - now 01224750
    NIGHTINGALE EQUIPMENT CO. LIMITED - 1983-05-13
    BERKELEY JCB LIMITED - 1981-12-31
    BERKELEY (JCB) LIMITED - 1976-12-31
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 23
    ORGANIC WORKS LIMITED
    - now 03868723
    OFFSHELF 266 LTD - 2000-02-24
    Lakeside Works, Rocester, Staffordshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 24
    WOOTTON PROPERTY INVESTMENTS LIMITED
    - now 02014689
    JCB (SHELFCO. NO.2) LIMITED - 2011-09-08
    JCB SPECIAL PRODUCTS LIMITED - 2000-04-20
    JCB (SHELF CO. NO. 2) LIMITED - 1999-06-09
    LAND ROVER FINANCE LIMITED - 1989-10-19
    Lakeside Works, Rocester, Uttoxeter, Staffs
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.