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 42
  • 1
    Magrath, Duncan Jonathan
    Director born in May 1964
    Individual (67 offsprings)
    Officer
    2016-03-31 ~ 2019-04-05
    OF - Director → CIF 0
  • 2
    Smith, Robert Alan
    Managing Director born in June 1948
    Individual (7 offsprings)
    Officer
    ~ 1999-03-09
    OF - Director → CIF 0
  • 3
    Mills, Roger Harold Simpson
    Director born in August 1938
    Individual (6 offsprings)
    Officer
    ~ 1993-01-29
    OF - Director → CIF 0
  • 4
    Ritchie, Ian Alexander
    Director born in August 1966
    Individual (10 offsprings)
    Officer
    2003-12-15 ~ 2015-12-23
    OF - Director → CIF 0
  • 5
    Short, Christopher David
    Director born in December 1960
    Individual (44 offsprings)
    Officer
    2007-03-26 ~ 2016-10-31
    OF - Director → CIF 0
  • 6
    Parker, Cécile
    Cfo born in April 1977
    Individual (42 offsprings)
    Officer
    2019-02-21 ~ 2022-02-04
    OF - Director → CIF 0
  • 7
    Jennings, Paul
    Director born in January 1962
    Individual (3 offsprings)
    Officer
    2001-04-23 ~ 2002-12-23
    OF - Director → CIF 0
  • 8
    Holroyd, Gary
    Director born in February 1959
    Individual (6 offsprings)
    Officer
    2003-07-01 ~ 2004-10-18
    OF - Director → CIF 0
  • 9
    Mannering, Jeffrey
    Director born in December 1959
    Individual (11 offsprings)
    Officer
    2002-07-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 10
    Woodhead, Stephen Arthur
    Director born in February 1961
    Individual (6 offsprings)
    Officer
    2001-05-01 ~ 2004-06-11
    OF - Director → CIF 0
  • 11
    Vollering, Franciscus Adrianus Maria
    Director born in December 1965
    Individual (5 offsprings)
    Officer
    2017-06-15 ~ 2018-09-06
    OF - Director → CIF 0
  • 12
    Rogers, Neil John Heber
    Managing Director born in August 1970
    Individual (1 offspring)
    Officer
    2016-10-31 ~ 2017-06-15
    OF - Director → CIF 0
  • 13
    Bowring, Richard
    Born in December 1974
    Individual (39 offsprings)
    Officer
    2023-02-20 ~ now
    OF - Director → CIF 0
  • 14
    Woods, Brynn Ivor Glynn William
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    2010-01-27 ~ 2016-11-30
    OF - Director → CIF 0
  • 15
    Scarratt, Andrew Nigel
    Director born in August 1958
    Individual (44 offsprings)
    Officer
    2006-07-01 ~ 2018-05-16
    OF - Director → CIF 0
    Scarratt, Andrew Nigel
    Individual (44 offsprings)
    Officer
    2001-06-12 ~ 2018-05-16
    OF - Secretary → CIF 0
  • 16
    Hodkinson, Steven Paul
    Solicitor born in December 1972
    Individual (64 offsprings)
    Officer
    2011-06-17 ~ 2017-06-15
    OF - Director → CIF 0
  • 17
    Holmes, Barrington Peter
    Director born in July 1950
    Individual (2 offsprings)
    Officer
    2000-09-01 ~ 2002-04-18
    OF - Director → CIF 0
  • 18
    Ffoulkes-jones, Robert Garson
    Chairman Bsl Limited born in May 1942
    Individual (11 offsprings)
    Officer
    ~ 1998-10-01
    OF - Director → CIF 0
  • 19
    Cooper, Anthony Bernard
    Director Information Technology born in July 1950
    Individual (1 offspring)
    Officer
    ~ 1992-12-04
    OF - Director → CIF 0
  • 20
    Butler, John William
    Financial Director born in May 1950
    Individual (5 offsprings)
    Officer
    1993-08-27 ~ 1999-10-01
    OF - Director → CIF 0
    Butler, John William
    Company Secretary
    Individual (5 offsprings)
    Officer
    1997-06-13 ~ 1999-10-01
    OF - Secretary → CIF 0
  • 21
    Ashmore, Stephen
    Managing Director born in November 1964
    Individual (45 offsprings)
    Officer
    2016-05-01 ~ 2016-10-19
    OF - Director → CIF 0
  • 22
    Shelton, David
    Director born in January 1954
    Individual (14 offsprings)
    Officer
    2000-04-07 ~ 2002-06-28
    OF - Director → CIF 0
    Shelton, David
    Individual (14 offsprings)
    Officer
    2000-04-18 ~ 2001-06-12
    OF - Secretary → CIF 0
  • 23
    Hollywood, David John
    Director born in October 1946
    Individual (15 offsprings)
    Officer
    1999-11-26 ~ 2004-06-11
    OF - Director → CIF 0
  • 24
    Thwaite, Paul Edmund
    Director born in September 1953
    Individual (51 offsprings)
    Officer
    2004-10-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 25
    Mcgurk, Vincent Michael Benedict
    Born in December 1960
    Individual (33 offsprings)
    Officer
    2022-01-18 ~ now
    OF - Director → CIF 0
  • 26
    Shaw, Helen Sarah
    Lawyer born in November 1975
    Individual (58 offsprings)
    Officer
    2021-12-17 ~ 2024-03-31
    OF - Director → CIF 0
  • 27
    Fraser, Ian Robert
    Chief Executive born in May 1955
    Individual (20 offsprings)
    Officer
    1998-10-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 28
    Thornhill, Roy
    Managing Director Bsl Ltd born in April 1935
    Individual (3 offsprings)
    Officer
    ~ 1994-05-27
    OF - Director → CIF 0
  • 29
    Jones, Graham Rhys
    Solicitor born in September 1955
    Individual (27 offsprings)
    Officer
    2008-03-26 ~ 2011-06-17
    OF - Director → CIF 0
  • 30
    Jackson, Lawrence
    Director born in April 1947
    Individual (11 offsprings)
    Officer
    2000-07-03 ~ 2002-10-08
    OF - Director → CIF 0
  • 31
    Davis, Robert William
    Director born in March 1951
    Individual (4 offsprings)
    Officer
    1992-09-01 ~ 2000-09-29
    OF - Director → CIF 0
  • 32
    Miller, John Charles
    Director born in June 1943
    Individual (9 offsprings)
    Officer
    2004-10-18 ~ 2009-09-30
    OF - Director → CIF 0
  • 33
    Kavanagh, Michael John
    Individual (3 offsprings)
    Officer
    ~ 1997-06-13
    OF - Secretary → CIF 0
  • 34
    Veale, John Richard
    Non Exec Director born in September 1949
    Individual (4 offsprings)
    Officer
    1999-09-28 ~ 2003-01-01
    OF - Director → CIF 0
  • 35
    Dixon, Mark Robert Graham
    Managing Director born in October 1964
    Individual (114 offsprings)
    Officer
    2017-06-15 ~ 2022-01-21
    OF - Director → CIF 0
  • 36
    Shenton, Garth
    Director born in September 1951
    Individual (1 offspring)
    Officer
    1992-09-01 ~ 2000-09-29
    OF - Director → CIF 0
  • 37
    Whetstone, Alan David
    Director born in December 1953
    Individual (4 offsprings)
    Officer
    1992-09-01 ~ 2000-07-03
    OF - Director → CIF 0
  • 38
    Park, Charlotte Katherine
    Hr Manager born in September 1959
    Individual (2 offsprings)
    Officer
    2003-05-01 ~ 2004-06-11
    OF - Director → CIF 0
  • 39
    Southern, David
    Director born in February 1962
    Individual (14 offsprings)
    Officer
    1998-05-21 ~ 2001-10-22
    OF - Director → CIF 0
    Southern, David
    Individual (14 offsprings)
    Officer
    1999-10-01 ~ 2000-04-18
    OF - Secretary → CIF 0
  • 40
    Grennan, Michael Anthony
    Director born in May 1947
    Individual (2 offsprings)
    Officer
    ~ 2003-06-30
    OF - Director → CIF 0
  • 41
    Stimson, John Brian
    Finance Director Bsl Limited born in April 1947
    Individual (36 offsprings)
    Officer
    ~ 1993-08-27
    OF - Director → CIF 0
  • 42
    RUBIX INTERNATIONAL LIMITED
    - now 03909967 11318876... (more)
    IPH-BRAMMER INDUSTRIAL SERVICES LIMITED - 2018-06-26 03909967 11318876
    BRAMMER INDUSTRIAL SERVICES LIMITED - 2017-12-28 03909967
    BRAMMER HOLDINGS NO.1 LIMITED - 2000-09-28
    INHOCO 1084 LIMITED - 2000-03-13
    Accurist House, 44 Baker Street, London, England
    Active Corporate (26 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

RUBIX U.K. LIMITED

Period: 2022-09-01 ~ now
Company number: 00569290
Registered names
RUBIX U.K. LIMITED - now 12325364
BSL LIMITED - 2005-01-31 00267401
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment

Related profiles found in government register
  • RUBIX U.K. LIMITED
    Info
    BRAMMER UK LIMITED - 2022-09-01
    BSL BRAMMER LIMITED - 2022-09-01
    BSL LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 2022-09-01
    Registered number 00569290
    Dakota House, Concord Business Park, Manchester M22 0RR
    PRIVATE LIMITED COMPANY incorporated on 1956-07-23 (69 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
  • RUBIX U.K. LIMITED
    S
    Registered number missing
    Dakota House, Concord Business Park, Manchester, England, M22 0RR
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    COMPCARE COMPRESSED AIR LTD
    06401666
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2021-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ERIKS UK HOLDINGS LIMITED
    05975402
    Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (21 parents, 2 offsprings)
    Person with significant control
    2025-11-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    GAPP AUTOMATION LTD
    - now 06658669 08457228... (more)
    VIPA LIMITED - 2015-07-03
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2023-04-12 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HYDRA ENGINEERING SERVICES LTD
    - now 04992012 07288886
    ASTCAP LTD - 2004-01-26
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (12 parents)
    Person with significant control
    2019-12-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    K.J.N. AUTOMATION LIMITED
    03741649
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (9 parents)
    Person with significant control
    2021-12-22 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 6
    KNOWLTON AND NEWMAN LIMITED
    04690033
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2020-12-31 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    MATARA UK LIMITED
    03102956
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (12 parents)
    Person with significant control
    2020-11-30 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    MATRIX TOOLING SERVICES LIMITED
    - now 03471031
    MATRIX TOOLING SERVICES (LEICS) LIMITED - 2005-09-29
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2018-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    PETER CAMPBELL (SALES) LTD.
    SC266540
    Unit 27 Block 6 Chapelhall Industrial Estate, Airdrie, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2019-10-16 ~ now
    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
  • 10
    PREMIER BEARING CO LIMITED
    - now 02255732
    PREMIER BEARING & TRANSMISSIONS LIMITED - 1998-08-18
    EVENRAIL LIMITED - 1988-07-07
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    RUBIX DIRECT LIMITED
    14611008
    Accurist House, 44 Baker Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-01-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    TDGL 1 LIMITED
    - now 10556204 09667937
    HALER GROUP LIMITED
    - 2021-09-28 10556204 05394932... (more)
    ENSCO 1213 LIMITED - 2017-07-04
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2021-09-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    WEST COUNTRY TOOL COMPANY LIMITED
    - now 01174858
    FANFARE WALLPAPER & PAINT COMPANY LIMITED - 2000-08-02
    Dakota House, Concord Business Park, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2022-01-25 ~ 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

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 22 March 2026 and licensed under the Open Government Licence v3.0.