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 17
  • 1
    Mchugh, Christina Ann
    Co Secretary
    Individual (1 offspring)
    Officer
    2009-07-01 ~ 2013-10-01
    OF - Secretary → CIF 0
  • 2
    Stenhouse, Richard Guy Thomas
    Company Director born in August 1961
    Individual (39 offsprings)
    Officer
    1989-07-01 ~ 2014-07-14
    OF - Director → CIF 0
  • 3
    Mahon, Michael Joseph
    Born in May 1967
    Individual (1 offspring)
    Officer
    2012-09-03 ~ now
    OF - Director → CIF 0
  • 4
    Frisby, Frederick Walter
    Chartered Accountant born in December 1947
    Individual (1 offspring)
    Officer
    (before 1990-12-31) ~ 1992-01-30
    OF - Director → CIF 0
  • 5
    Wood, John
    Chartered Accountant born in September 1954
    Individual (1 offspring)
    Officer
    (before 1990-12-31) ~ 1997-02-18
    OF - Director → CIF 0
    Wood, John
    Individual (1 offspring)
    Officer
    (before 1990-12-31) ~ 1997-02-18
    OF - Secretary → CIF 0
  • 6
    Norris, Brian Walker
    Born in June 1970
    Individual (7 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Justice, Michael Lee
    Director born in May 1951
    Individual (6 offsprings)
    Officer
    2014-08-14 ~ 2015-10-30
    OF - Director → CIF 0
  • 8
    Illencik, Thomas M
    Director born in May 1962
    Individual (2 offsprings)
    Officer
    2013-10-01 ~ 2014-08-14
    OF - Director → CIF 0
  • 9
    Hyland, Philip Edward
    Born in December 1963
    Individual (5 offsprings)
    Officer
    2013-10-01 ~ now
    OF - Director → CIF 0
  • 10
    Gebbie, Stephen
    Finance Director born in March 1971
    Individual (3 offsprings)
    Officer
    2019-08-31 ~ 2022-11-30
    OF - Director → CIF 0
  • 11
    Mchugh, Michael
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    (before 1990-12-31) ~ 2015-03-31
    OF - Director → CIF 0
    Mchugh, Michael
    Managing Director
    Individual (1 offspring)
    Officer
    1997-05-07 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 12
    Fogarty, Patrick William
    Born in March 1961
    Individual (13 offsprings)
    Officer
    2015-06-04 ~ now
    OF - Director → CIF 0
  • 13
    Emerick, William Scott
    Director born in March 1964
    Individual (5 offsprings)
    Officer
    2013-10-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 14
    Chrzanowski, John Anthony
    Executive born in February 1962
    Individual (10 offsprings)
    Officer
    2015-10-30 ~ 2021-10-31
    OF - Director → CIF 0
  • 15
    Vilsack, Robert David
    Director born in February 1961
    Individual (20 offsprings)
    Officer
    2013-10-01 ~ 2019-08-31
    OF - Director → CIF 0
    Vilsack, Robert David
    Individual (20 offsprings)
    Officer
    2013-10-01 ~ now
    OF - Secretary → CIF 0
  • 16
    AJAX TOCCO INTERNATIONAL LIMITED
    - now 02676033 00857948
    TOCCO (U.K.) LIMITED - 2003-03-31
    Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham
    Active Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    VISTRA COMPANY SECRETARIES LIMITED
    - now 00555893 11407337
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05 00555893 11407337... (more)
    PAPER MERCHANTS LIMITED - 1976-12-31
    First Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (13 parents, 4608 offsprings)
    Officer
    2014-05-22 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

SUPPLY TECHNOLOGIES (UKGRP) LIMITED

Period: 2014-08-01 ~ now
Company number: 00725298
Registered names
SUPPLY TECHNOLOGIES (UKGRP) LIMITED - now SC166936
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    Info
    HENRY HALSTEAD LIMITED - 2014-08-01
    HENRY HALSTEAD (FASTENERS) LIMITED - 2014-08-01
    Registered number 00725298
    492 Holly Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire PR5 8AX
    PRIVATE LIMITED COMPANY incorporated on 1962-05-28 (63 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-31
    CIF 0
  • SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    S
    Registered number missing
    492 Holly Place, Walton Summit Centre, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 8AX
    Private Limited Company
    CIF 1
  • SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    S
    Registered number 725298
    20-22 Bedford Row, Bedford Row, London, England, WC1R 4JS
    Private Limited Company in Companies House, England
    CIF 2
  • SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    S
    Registered number 00725298
    Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    HYDRAPOWER DYNAMICS LIMITED
    - now 01737504
    VESTRUSH LIMITED - 1983-11-17
    St Marks Street, Birmingham, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-10-01 ~ 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
  • 2
    LANGSTONE SUPPLIES LIMITED
    08663634
    3 St. Johns Court Upper Fforest Way, Llansamlet, Swansea, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2022-01-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    SUPPLY TECHNOLOGIES (UKG) LIMITED
    - now SC166936 00725298
    QEF GLOBAL (UK) LIMITED - 2014-04-04
    QUALITY HARDWARE SPECIALTY LIMITED - 2004-10-27
    HARDWARE SPECIALITY EUROPE LIMITED - 1996-12-09
    Unit 4 Imperial Park West Avenue, Phoenix Retail Park, Linwood, Paisley, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    SUPPLY TECHNOLOGIES LIMITED
    - now 01955510 SC201587... (more)
    HEADS & ALLTHREADS LIMITED
    - 2018-02-26 01955510
    MARTYN PRICE (BIRMINGHAM) LIMITED - 1987-11-20
    HIGHMAY LIMITED - 1986-01-16
    Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (15 parents, 2 offsprings)
    Person with significant control
    2017-10-03 ~ 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 22 March 2026 and licensed under the Open Government Licence v3.0.