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 5
  • 1
    Kledal, Robert Steen
    Born in February 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-11-10 ~ now
    OF - Director → CIF 0
  • 2
    Henley-price, Julian
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-01-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Sada, Claude Husain
    Born in September 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Vingre, Jean-francois Bayard
    Born in March 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Stocker, John Cyril George
    Chief Operations Officer born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    OF - Director → CIF 0
  • 2
    Bates, Christopher Ralph
    Chief Financial Officer born in November 1963
    Individual
    Officer
    icon of calendar 2012-07-24 ~ 2018-08-16
    OF - Director → CIF 0
  • 3
    Richardson, Martin Roger
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2002-02-20 ~ 2004-08-16
    OF - Director → CIF 0
  • 4
    Lewis, Sally
    Individual
    Officer
    icon of calendar 2012-07-27 ~ 2019-10-04
    OF - Secretary → CIF 0
  • 5
    Mcchesney, William Samuel
    Managing Director born in October 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-23 ~ 2010-02-23
    OF - Director → CIF 0
  • 6
    Devani, Suketu Kishor
    Managing Director born in July 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Wilman, David John
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-07-24
    OF - Director → CIF 0
    Wilman, David John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-07-01
    OF - Secretary → CIF 0
    icon of calendar 1999-12-31 ~ 2012-07-24
    OF - Secretary → CIF 0
  • 8
    Marston, Jeffrey
    Company Director born in June 1951
    Individual
    Officer
    icon of calendar ~ 1992-10-09
    OF - Director → CIF 0
  • 9
    Hoad, Geoffrey Douglas
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-01 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 10
    Taylor, Brian Reginald
    Company Director born in December 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-01-14
    OF - Director → CIF 0
  • 11
    Earp, John
    Chartered Accountant born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-18 ~ 2002-09-23
    OF - Director → CIF 0
    Earp, John
    Financial Controller born in June 1947
    Individual (1 offspring)
    icon of calendar 2003-08-20 ~ 2007-10-18
    OF - Director → CIF 0
    Earp, John
    Accountant born in June 1947
    Individual (1 offspring)
    icon of calendar 2008-01-11 ~ 2008-09-30
    OF - Director → CIF 0
  • 12
    Leclercq, Raymond Charles Alexandre
    Born in March 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2022-11-02
    OF - Director → CIF 0
  • 13
    Whittaker, Martin Brian Varley
    Director born in August 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-08-25 ~ 2024-03-31
    OF - Director → CIF 0
  • 14
    Krisanda, Ronald Martin
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2020-08-25 ~ 2022-11-07
    OF - Director → CIF 0
  • 15
    Mcclelland, Louise Ellen
    Deputy Cfo born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 16
    Drummond, James Edward Macgregor
    Chief Executive Officer born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2019-12-31
    OF - Director → CIF 0
  • 17
    Baxter, Douglas James
    Born in January 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2012-02-15
    OF - Director → CIF 0
  • 18
    Stringer, Brian Mark
    Chief Operating Officer born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2018-12-17
    OF - Director → CIF 0
  • 19
    Withey, Simon Benedict
    Chief Executive Officer born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2015-03-30
    OF - Director → CIF 0
  • 20
    Swash, Philip Antony
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-04-22
    OF - Director → CIF 0
  • 21
    icon of address190, Elgin Avenue, George Town, Gran Cayman, Cayman Islands
    Corporate
    Person with significant control
    2018-06-26 ~ 2021-04-08
    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
  • 22
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address1-5, Beaufort Road, Birkenhead, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    icon of address1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    2021-04-08 ~ 2022-06-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SURVITEC GROUP LIMITED

Previous names
WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
R.F.D. GROUP LIMITED - 1988-02-25
BACKING FABRICS LIMITED - 1987-01-14
BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.

Related profiles found in government register
  • SURVITEC GROUP LIMITED
    Info
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 2002-02-22
    BACKING FABRICS LIMITED - 2002-02-22
    BACKING FABRICS (BOLTON) LIMITED - 2002-02-22
    Registered number 00905173
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port CH65 1AX
    PRIVATE LIMITED COMPANY incorporated on 1967-05-03 (58 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • SURVITEC GROUP LIMITED
    S
    Registered number 905173
    icon of address1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Liability Company in Companies House, United Kingdom
    CIF 2
  • SURVITEC GROUP LIMITED
    S
    Registered number 00905173
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,202 GBP2015-12-31
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    SURVITEC AEROSPACE & DEFENCE (UK) LIMITED - 2024-08-02
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-06-13 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of addressHopetown, Boyndie, Banff, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,425,452 GBP2020-03-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    RIGBYDENE LIMITED - 1976-12-31
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of addressKingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 8
    RFD INFLATABLES LIMITED - 1982-10-01
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 14
    RFD PENSIONS TRUST COMPANY LIMITED - 2002-02-22
    RFD FREEHOLDS LIMITED - 1986-10-15
    icon of addressThe Aspect, Fourth Floor, 12 Finsbury Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    WILHELMSEN SAFETY UK LIMITED - 2017-04-06
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 17
    SURVIVAL CRAFT INSPECTORATE LIMITED - 2015-10-26
    icon of addressFindon Shore, Findon, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 18
    LEDGE 412 LIMITED - 1998-12-21
    MULTIFABS SURVIVAL LIMITED - 2005-08-19
    MULTIFABS HOLDINGS LIMITED - 1999-02-26
    HELI-ONE SURVIVAL LIMITED - 2005-11-04
    icon of addressSurvival-one Limited Balmoor Industrial Estate, Grange Road, Peterhead, Scotland
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-23
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 2
    SURVIVAL CRAFT INSPECTORATE LIMITED - 2015-10-26
    icon of addressFindon Shore, Findon, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.