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
Active 7
  • 1
    Hyland, Philip Edward
    Born in December 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Norris, Brian Walker
    Born in June 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Fogarty, Patrick William
    Born in March 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ now
    OF - Director → CIF 0
  • 4
    Vilsack, Robert David
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Mahon, Michael Joseph
    Born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-03 ~ now
    OF - Director → CIF 0
  • 6
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents, 600 offsprings)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    icon of calendar 2014-05-22 ~ now
    OF - Secretary → CIF 0
  • 7
    TOCCO (U.K.) LIMITED - 2003-03-31
    icon of addressUnit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,006,001 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Justice, Michael Lee
    Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2015-10-30
    OF - Director → CIF 0
  • 2
    Wood, John
    Chartered Accountant born in September 1954
    Individual
    Officer
    icon of calendar ~ 1997-02-18
    OF - Director → CIF 0
    Wood, John
    Individual
    Officer
    icon of calendar ~ 1997-02-18
    OF - Secretary → CIF 0
  • 3
    Mchugh, Michael
    Company Director born in June 1953
    Individual
    Officer
    icon of calendar ~ 2015-03-31
    OF - Director → CIF 0
    Mchugh, Michael
    Managing Director
    Individual
    Officer
    icon of calendar 1997-05-07 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 4
    Frisby, Frederick Walter
    Chartered Accountant born in December 1947
    Individual
    Officer
    icon of calendar ~ 1992-01-30
    OF - Director → CIF 0
  • 5
    Chrzanowski, John Anthony
    Executive born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2021-10-31
    OF - Director → CIF 0
  • 6
    Illencik, Thomas M
    Director born in May 1962
    Individual
    Officer
    icon of calendar 2013-10-01 ~ 2014-08-14
    OF - Director → CIF 0
  • 7
    Emerick, William Scott
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2015-06-04
    OF - Director → CIF 0
  • 8
    Gebbie, Stephen
    Finance Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-31 ~ 2022-11-30
    OF - Director → CIF 0
  • 9
    Mchugh, Christina Ann
    Co Secretary
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-01
    OF - Secretary → CIF 0
  • 10
    Vilsack, Robert David
    Director born in February 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2019-08-31
    OF - Director → CIF 0
  • 11
    Stenhouse, Richard Guy Thomas
    Company Director born in August 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 1989-07-01 ~ 2014-07-14
    OF - Director → CIF 0
parent relation
Company in focus

SUPPLY TECHNOLOGIES (UKGRP) LIMITED

Previous names
HENRY HALSTEAD LIMITED - 2014-08-01
HENRY HALSTEAD (FASTENERS) LIMITED - 1999-07-12
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
    icon of address492 Holly Place Walton Summit Centre, Bamber Bridge, Preston, Lancashire PR5 8AX
    PRIVATE LIMITED COMPANY incorporated on 1962-05-28 (63 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SUPPLY TECHNOLOGIES (UKGRP) LIMITED
    S
    Registered number missing
    icon of address492 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
    icon of address20-22 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
    icon of addressSuite 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
Active 4
  • 1
    VESTRUSH LIMITED - 1983-11-17
    icon of addressSt Marks Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,617,789 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address3 St. Johns Court Upper Fforest Way, Llansamlet, Swansea, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -152,766 GBP2018-01-31
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    HARDWARE SPECIALITY EUROPE LIMITED - 1996-12-09
    QUALITY HARDWARE SPECIALTY LIMITED - 2004-10-27
    QEF GLOBAL (UK) LIMITED - 2014-04-04
    icon of addressUnit 4 Imperial Park West Avenue, Phoenix Retail Park, Linwood, Paisley, Scotland
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -513,077 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HEADS & ALLTHREADS LIMITED - 2018-02-26
    MARTYN PRICE (BIRMINGHAM) LIMITED - 1987-11-20
    HIGHMAY LIMITED - 1986-01-16
    icon of addressSuite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,906,621 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.