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 2
  • 1
    Owen, Kenneth Lyndon
    Company Director born in November 1949
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-02-21 ~ dissolved
    OF - Director → CIF 0
    Owen, Kenneth Lyndon
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-02-21 ~ dissolved
    OF - Secretary → CIF 0
    Mr Kenneth Lyndon Owen
    Born in November 1949
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Owen, Gareth
    Director born in January 1978
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-03 ~ dissolved
    OF - Director → CIF 0
Ceased 13
  • 1
    Vallis, Peter Samuel
    Director born in April 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1949-02-21
    OF - Director → CIF 0
  • 2
    Evans, Stephen Gwyn
    General Manager born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-03-03 ~ 2019-05-03
    OF - Director → CIF 0
  • 3
    Ballett, Mark
    Co Director born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-09-16
    OF - Director → CIF 0
  • 4
    Robinson, Barrie David
    Engineering Director born in October 1943
    Individual
    Officer
    icon of calendar 2001-02-21 ~ 2010-06-30
    OF - Director → CIF 0
  • 5
    Wells, Rachel Joanne
    Certified Accountant born in November 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2017-05-09
    OF - Director → CIF 0
  • 6
    Trimmer, Simon James
    Operations Director born in October 1967
    Individual
    Officer
    icon of calendar 2014-10-06 ~ 2015-05-31
    OF - Director → CIF 0
  • 7
    Laken, Alan Robert
    Director born in September 1929
    Individual
    Officer
    icon of calendar ~ 1994-02-21
    OF - Director → CIF 0
    Laken, Alan Robert
    Individual
    Officer
    icon of calendar ~ 1994-02-21
    OF - Secretary → CIF 0
  • 8
    Olive, Andrew Keith
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-01-05 ~ 2018-07-13
    OF - Director → CIF 0
  • 9
    Hodgson, Lucas William
    Group Managing Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ 2017-11-14
    OF - Director → CIF 0
  • 10
    Devine, Stephen William
    Director born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-03 ~ 2008-07-31
    OF - Director → CIF 0
  • 11
    Evans, Christopher Emrys
    Company Director born in April 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-11-20 ~ 2019-03-10
    OF - Director → CIF 0
  • 12
    Welch, Ian
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2008-11-18 ~ 2010-02-26
    OF - Director → CIF 0
  • 13
    James, Keith Francis
    Company Director born in November 1946
    Individual
    Officer
    icon of calendar 1994-02-21 ~ 2006-10-24
    OF - Director → CIF 0
parent relation
Company in focus

THE PREMIER PUMP AND TANK COMPANY LIMITED

Previous name
PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) - 1993-11-24
Standard Industrial Classification
43210 - Electrical Installation
43999 - Other Specialised Construction Activities N.e.c.

Related profiles found in government register
  • THE PREMIER PUMP AND TANK COMPANY LIMITED
    Info
    PREMIER PUMP AND TANK COMPANY (SPARES) LIMITED(THE) - 1993-11-24
    Registered number 02075865
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX
    PRIVATE LIMITED COMPANY incorporated on 1986-11-20 and dissolved on 2022-01-20 (35 years 2 months). The company status is Dissolved.
    CIF 0
  • THE PREMIER PUMP AND TANK COMPANY LIMITED
    S
    Registered number missing
    icon of address81, Station Road, Marlow, England, SL7 1NS
    CIF 1
  • THE PREMIER PUMP AND TANK COMPANY LIMITED
    S
    Registered number 02075865
    icon of addressTrinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 2UJ
    Private Limited in Companies House, United Kingdom
    CIF 2
  • THE PREMIER PUMP AND TANK COMPANY LIMITED
    S
    Registered number 02075865
    icon of addressTrinity Works, Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead, Hemel Hempstead, England, HP1 2UJ
    Private Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressTrinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    GASFLOW LIMITED - 1981-12-31
    icon of addressTrinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressTrinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BIG SCREEN PRODUCTIONS 3 LLP - 2008-04-29
    icon of addressParcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    26,918 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2022-01-20
    CIF 1 - LLP Member → ME
  • 2
    C N C (SUPPLIES) LIMITED - 2019-04-17
    icon of addressEndeavour House Viking Way, Winch Wen Industrial Estate, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,391,533 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    TIMEPLAN FUEL SOLUTIONS LIMITED - 2010-12-21
    TIMEPLAN2 FUEL SOLUTIONS LIMITED - 2011-07-28
    PETROTEC SERVICE AND INSTALLATION LIMITED - 2012-07-05
    icon of addressTrinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    830,312 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-17
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    PUMPTRONICS INTERNATIONAL CORPORATION LIMITED - 1998-06-30
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    FUEL-O-MAT LIMITED - 2004-10-21
    GARAGE CONSTRUCTION AND SERVICING LIMITED - 2006-12-18
    FUEL QUALITY TESTING LIMITED - 2010-12-21
    FORECOURT TECHNICAL UNION LIMITED - 2010-02-06
    icon of addressUnit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    317,172 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - 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.