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 28
  • 1
    Drummond, James Edward Macgregor
    Chief Executive Officer born in March 1962
    Individual (56 offsprings)
    Officer
    2018-12-17 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Krisanda, Ronald Martin
    Director born in April 1962
    Individual (3 offsprings)
    Officer
    2020-08-25 ~ 2022-11-07
    OF - Director → CIF 0
  • 3
    Marston, Jeffrey
    Company Director born in June 1951
    Individual (18 offsprings)
    Officer
    (before 1991-12-27) ~ 1992-10-09
    OF - Director → CIF 0
  • 4
    Hoad, Geoffrey Douglas
    Individual (48 offsprings)
    Officer
    1996-07-01 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 5
    Bates, Christopher Ralph
    Chief Financial Officer born in November 1963
    Individual (100 offsprings)
    Officer
    2012-07-24 ~ 2018-08-16
    OF - Director → CIF 0
  • 6
    Whittaker, Martin Brian Varley
    Director born in August 1964
    Individual (26 offsprings)
    Officer
    2020-08-25 ~ 2024-03-31
    OF - Director → CIF 0
  • 7
    Swash, Philip Antony
    Director born in October 1963
    Individual (39 offsprings)
    Officer
    2019-12-11 ~ 2020-04-22
    OF - Director → CIF 0
  • 8
    Devani, Suketu Kishor
    Managing Director born in July 1969
    Individual (34 offsprings)
    Officer
    2019-06-10 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Richardson, Martin Roger
    Director born in October 1949
    Individual (1 offspring)
    Officer
    2002-02-20 ~ 2004-08-16
    OF - Director → CIF 0
  • 10
    Mcchesney, William Samuel
    Managing Director born in October 1949
    Individual (37 offsprings)
    Officer
    2000-03-23 ~ 2010-02-23
    OF - Director → CIF 0
  • 11
    Earp, John
    Chartered Accountant born in June 1947
    Individual (39 offsprings)
    Officer
    1999-11-18 ~ 2002-09-23
    OF - Director → CIF 0
    Earp, John
    Financial Controller born in June 1947
    Individual (39 offsprings)
    2003-08-20 ~ 2007-10-18
    OF - Director → CIF 0
    Earp, John
    Accountant born in June 1947
    Individual (39 offsprings)
    2008-01-11 ~ 2008-09-30
    OF - Director → CIF 0
  • 12
    Stringer, Brian Mark
    Chief Operating Officer born in August 1963
    Individual (51 offsprings)
    Officer
    2008-11-27 ~ 2018-12-17
    OF - Director → CIF 0
  • 13
    Baxter, Douglas James
    Born in January 1962
    Individual (49 offsprings)
    Officer
    2008-11-27 ~ 2012-02-15
    OF - Director → CIF 0
  • 14
    Stocker, John Cyril George
    Chief Operations Officer born in October 1967
    Individual (37 offsprings)
    Officer
    2015-12-15 ~ 2019-04-30
    OF - Director → CIF 0
  • 15
    Henley-price, Julian Kendall
    Born in December 1969
    Individual (44 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
    Henley-price, Julian
    Individual (44 offsprings)
    Officer
    2020-01-21 ~ now
    OF - Secretary → CIF 0
  • 16
    Sada, Claude Husain
    Born in September 1971
    Individual (10 offsprings)
    Officer
    2022-03-31 ~ 2025-12-16
    OF - Director → CIF 0
  • 17
    Lewis, Sally
    Individual (28 offsprings)
    Officer
    2012-07-27 ~ 2019-10-04
    OF - Secretary → CIF 0
  • 18
    Leclercq, Raymond Charles Alexandre
    Born in March 1968
    Individual (70 offsprings)
    Officer
    2019-01-28 ~ 2022-11-02
    OF - Director → CIF 0
  • 19
    Withey, Simon Benedict
    Chief Executive Officer born in October 1958
    Individual (78 offsprings)
    Officer
    2012-02-01 ~ 2015-03-30
    OF - Director → CIF 0
  • 20
    Mcclelland, Louise Ellen
    Deputy Cfo born in June 1978
    Individual (26 offsprings)
    Officer
    2022-11-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 21
    Kledal, Robert Steen
    Born in February 1969
    Individual (18 offsprings)
    Officer
    2022-11-10 ~ now
    OF - Director → CIF 0
  • 22
    Taylor, Brian Reginald
    Company Director born in December 1932
    Individual (29 offsprings)
    Officer
    (before 1991-12-27) ~ 2000-01-14
    OF - Director → CIF 0
  • 23
    Wilman, David John
    Company Director born in March 1956
    Individual (53 offsprings)
    Officer
    (before 1991-12-27) ~ 2012-07-24
    OF - Director → CIF 0
    Wilman, David John
    Individual (53 offsprings)
    Officer
    (before 1991-12-27) ~ 1996-07-01
    OF - Secretary → CIF 0
    1999-12-31 ~ 2012-07-24
    OF - Secretary → CIF 0
  • 24
    Vingre, Jean-francois Bayard
    Born in March 1963
    Individual (19 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 25
    SGL (HOLDINGS) LIMITED
    - now 05172520
    HAMSARD 2742 LIMITED - 2004-08-10
    1-5, Beaufort Road, Birkenhead, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    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
  • 26
    SURVITEC ACQUISITION COMPANY LIMITED
    - now 09333067
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom
    Active Corporate (21 parents, 10 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
  • 27
    SURVITEC GROUP HOLDCO LIMITED
    12382931
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2022-06-28 ~ 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
  • 28
    190, Elgin Avenue, George Town, Gran Cayman, Cayman Islands
    Corporate (1 offspring)
    Person with significant control
    2018-06-26 ~ 2021-04-08
    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
parent relation
Company in focus

SURVITEC GROUP LIMITED

Period: 2002-02-22 ~ now
Company number: 00905173 NF004330
Registered names
SURVITEC GROUP LIMITED - now NF004330
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
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead CH41 1LF
    PRIVATE LIMITED COMPANY incorporated on 1967-05-03 (59 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-22
    CIF 0
  • SURVITEC GROUP LIMITED
    S
    Registered number 905173
    1-5 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
    Aviator 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 19
  • 1
    BATTLEFIELD SIM LIMITED
    07896409
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-10-31 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BEAUFORT AIR-SEA EQUIPMENT LIMITED
    00509588
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 3
    BEAUFORT GROUP HOLDINGS LIMITED
    - now 12667860
    SURVITEC AEROSPACE & DEFENCE (UK) LIMITED
    - 2024-08-02 12667860
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2020-06-13 ~ 2025-12-31
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 4
    BLUE ANCHOR FIRE AND SAFETY LIMITED
    SC297185
    Hopetown, Boyndie, Banff, Aberdeenshire
    Active Corporate (14 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 5
    LIFEGUARD EQUIPMENT LIMITED
    - now 00893329
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    NAUTICAIR COMPONENTS LIMITED
    - now 01222029
    RIGBYDENE LIMITED - 1976-12-31
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 7
    R.F.D. (NORTHERN IRELAND) LIMITED
    NI003563
    Kingsway, Dunmurry, Belfast
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    RFD BEAUFORT LIMITED
    04667640 NF004331
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-23
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 9
    RFD LIMITED
    - now 00488183
    RFD INFLATABLES LIMITED - 1982-10-01
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    SEAWEATHER HOLDINGS LIMITED
    - now 01884158
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    SEAWEATHER MARINE SERVICES LIMITED
    01295131
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2023-10-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    SHARK SPORTS LIMITED
    01166443
    Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    SURVITEC GLOBAL SOLUTIONS LIMITED
    08374445
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    SURVITEC GROUP INTERNATIONAL LIMITED
    08375460
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 15
    SURVITEC GROUP PENSION TRUST LIMITED
    - now 01044202
    RFD PENSIONS TRUST COMPANY LIMITED - 2002-02-22
    RFD FREEHOLDS LIMITED - 1986-10-15
    The Aspect, Fourth Floor, 12 Finsbury Square, London, England
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    SURVITEC SAFETY SOLUTIONS UK LIMITED
    - now 10338650
    WILHELMSEN SAFETY UK LIMITED
    - 2017-04-06 10338650
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2017-02-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 17
    SURVITEC SERVICE & DISTRIBUTION LIMITED
    - now 00553893
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    Unit 7, Twelve Quays, Morpeth Wharf, Birkenhead, United Kingdom
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    SURVITEC SURVIVAL CRAFT LTD
    - now SC131397
    SURVIVAL CRAFT INSPECTORATE LIMITED - 2015-10-26
    Findon Shore, Findon, Aberdeen
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 2 - Ownership of voting rights - 75% or more OE
    2021-06-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 19
    SURVIVAL-ONE LIMITED
    - now SC188500
    HELI-ONE SURVIVAL LIMITED - 2005-11-04
    MULTIFABS SURVIVAL LIMITED - 2005-08-19
    MULTIFABS HOLDINGS LIMITED - 1999-02-26
    LEDGE 412 LIMITED - 1998-12-21
    Survival-one Limited Balmoor Industrial Estate, Grange Road, Peterhead, Scotland
    Active Corporate (41 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - 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.