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 26
  • 1
    Jonckers, Florence Francoise Denise
    European Tax Director born in September 1967
    Individual (5 offsprings)
    Officer
    2013-02-15 ~ 2018-11-30
    OF - Director → CIF 0
  • 2
    Franken, Stefan
    Finance Director born in March 1970
    Individual (6 offsprings)
    Officer
    2013-02-15 ~ 2020-04-27
    OF - Director → CIF 0
  • 3
    Suesser, Alfred
    Controller born in July 1932
    Individual (4 offsprings)
    Officer
    1996-08-01 ~ 1998-06-01
    OF - Director → CIF 0
  • 4
    Griffin, Michael Anthony
    Born in August 1966
    Individual (1 offspring)
    Officer
    2023-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Santin, Philippe Alexandre
    Director born in May 1954
    Individual (7 offsprings)
    Officer
    2003-05-21 ~ 2016-06-30
    OF - Director → CIF 0
  • 6
    Knowles, John Bruce, Dr
    Director born in March 1948
    Individual (10 offsprings)
    Officer
    1998-01-14 ~ 2008-10-17
    OF - Director → CIF 0
  • 7
    Burrell, Samuel Peter
    Born in May 1994
    Individual (1 offspring)
    Officer
    2026-01-12 ~ now
    OF - Director → CIF 0
  • 8
    Johnston, Alistair Graeme
    Born in September 1972
    Individual (9 offsprings)
    Officer
    2023-07-26 ~ 2025-12-23
    OF - Director → CIF 0
  • 9
    Schmidt, Joseph William
    Attorney born in July 1946
    Individual (1 offspring)
    Officer
    2004-09-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 10
    Devas, Michael Campbell
    Director born in June 1924
    Individual (9 offsprings)
    Officer
    ~ 1994-08-04
    OF - Director → CIF 0
  • 11
    Mitton, Erling John
    Company Director born in April 1971
    Individual (11 offsprings)
    Officer
    2016-04-29 ~ 2019-06-06
    OF - Director → CIF 0
  • 12
    Esse Comlan, Lionel
    Company Director born in April 1984
    Individual (14 offsprings)
    Officer
    2019-06-06 ~ 2022-06-01
    OF - Director → CIF 0
    Esse Comlan, Lionel
    Individual (14 offsprings)
    Officer
    2020-01-23 ~ 2022-06-01
    OF - Secretary → CIF 0
  • 13
    Mcmahon, Adam Graeme
    Accountant born in September 1947
    Individual (8 offsprings)
    Officer
    1994-02-11 ~ 2009-11-30
    OF - Director → CIF 0
    Mcmahon, Adam Graeme
    Individual (8 offsprings)
    Officer
    ~ 1994-02-11
    OF - Secretary → CIF 0
    1996-09-30 ~ 1998-01-05
    OF - Secretary → CIF 0
  • 14
    Craddock, Michael Charles
    Individual (7 offsprings)
    Officer
    ~ 1992-01-31
    OF - Secretary → CIF 0
  • 15
    Mills, Alan David
    Individual (4 offsprings)
    Officer
    1994-02-11 ~ 1996-09-30
    OF - Secretary → CIF 0
  • 16
    Fisher, Anthony Alastair
    Director born in March 1955
    Individual (5 offsprings)
    Officer
    1998-01-14 ~ 2004-09-01
    OF - Director → CIF 0
  • 17
    Amir, Rachid
    Born in November 1976
    Individual (7 offsprings)
    Officer
    2020-01-23 ~ now
    OF - Director → CIF 0
    Amir, Rachid
    Individual (7 offsprings)
    Officer
    2022-06-01 ~ now
    OF - Secretary → CIF 0
  • 18
    Bissett, Kelly Simone
    Company Director born in June 1972
    Individual (10 offsprings)
    Officer
    2015-07-10 ~ 2019-11-15
    OF - Director → CIF 0
    Bissett, Kelly Simone
    Individual (10 offsprings)
    Officer
    2013-02-15 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 19
    Campion, Richard Charles
    Chartered Accountant born in April 1950
    Individual (28 offsprings)
    Officer
    1998-03-30 ~ 2015-07-10
    OF - Director → CIF 0
    Campion, Richard Charles
    Individual (28 offsprings)
    Officer
    1998-01-05 ~ 2013-02-15
    OF - Secretary → CIF 0
  • 20
    Mckay, Raymond Thomas
    Accountant born in September 1953
    Individual (2 offsprings)
    Officer
    1998-06-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 21
    Fisson, Valerie Yvonne Michelle Marie
    Born in November 1975
    Individual (8 offsprings)
    Officer
    2016-04-29 ~ now
    OF - Director → CIF 0
  • 22
    Kuhbach, Robert
    General Counsel born in May 1947
    Individual (7 offsprings)
    Officer
    1996-08-01 ~ 2004-09-01
    OF - Director → CIF 0
  • 23
    Rees, Geraint Donald
    Director born in September 1947
    Individual (8 offsprings)
    Officer
    ~ 1994-02-11
    OF - Director → CIF 0
  • 24
    Langdon, Richard Norman Darbey
    Accountant born in June 1919
    Individual (8 offsprings)
    Officer
    ~ 1996-06-16
    OF - Director → CIF 0
  • 25
    Davis, Nigel Peter
    Director born in April 1949
    Individual (6 offsprings)
    Officer
    ~ 1999-01-05
    OF - Director → CIF 0
    1999-05-25 ~ 2000-09-06
    OF - Director → CIF 0
  • 26
    251, Little Falls Drive, Wilmington, New Castle, Delaware, 19808, United States
    Corporate (11 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

DOVER FLUIDS UK LTD

Period: 2014-03-28 ~ now
Company number: 02304713
Registered names
DOVER FLUIDS UK LTD - now
FACTORHOUR LIMITED - 1989-02-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DOVER FLUIDS UK LTD
    Info
    DOVER COMMUNICATION TECHNOLOGIES UK LTD - 2014-03-28
    DOVER U.K. HOLDINGS LIMITED - 2014-03-28
    FACTORHOUR LIMITED - 2014-03-28
    Registered number 02304713
    Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire SO53 4NF
    PRIVATE LIMITED COMPANY incorporated on 1988-10-12 (37 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • DOVER FLUIDS UK LTD
    S
    Registered number 02304713
    Midland House, 2, Poole Road, Bournemouth, England, BH2 5QY
    Private Limited Company in England And Wales
    CIF 1
  • DOVER FLUIDS UK LTD
    S
    Registered number 2304713
    Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF
    Limited Company in Companies House, England
    CIF 2
    Private Limited Company in England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 13
  • 1
    BSC FILTERS LIMITED
    - now 02385881
    SIMCO 280 LIMITED - 1989-12-01
    Units 10-11 Sterling Park, York
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    COOK COMPRESSION LIMITED
    - now 01994524 06354406
    COMPRESSOR VALVE ENGINEERING LIMITED - 2007-10-09
    RAPID 909 LIMITED - 1986-05-21
    1-3 Helix Business Park, New Bridge Road, Ellesmere Port, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    DESTACO UK LIMITED
    - now 08488872
    DOVER ENGINEERED SYSTEMS UK LTD - 2020-12-18
    Unit 7, Calibre Industrial Park Laches Close, Four Ashes, Wolverhampton, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2022-10-28 ~ 2024-04-01
    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
  • 4
    DOVER BUSINESS SERVICES EMEA LIMITED
    SC532518
    34 Reform Street, Dundee, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    DOVER REFRIGERATION & FOOD EQUIPMENT UK LTD
    - now 04393789
    DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
    DOVER UK SALES LIMITED - 2013-04-09
    DOVER DIVERSIFIED UK SALES LTD. - 2002-11-25
    Unit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 6
    DOVER UK PENSIONS LIMITED
    08296577
    Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    FAIRBANKS ENVIRONMENTAL LIMITED
    03027771
    The Technology Management Centre, Moss Lane View, Skelmersdale, Lancashire
    Active Corporate (25 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    FIBRELITE COMPOSITES LIMITED
    - now 01513175 02241403
    FIBRESEC LIMITED - 1993-02-25
    FIBRESEC MARKETING LIMITED - 1985-08-22
    FIBERSEC MARKETING LIMITED - 1984-10-03
    Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North Yorkshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-07
    CIF 11 - Ownership of shares – 75% or more OE
    2025-05-12 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    HYDRO SYSTEMS EUROPE LTD
    - now 03297546
    HYDRO NOVA EUROPE LIMITED - 2011-12-06
    HYDRO SYSTEMS EUROPE LIMITED - 2001-01-09
    USERKIT LIMITED - 1997-10-10
    Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    LIQUIP UK PTY LIMITED
    - now 14003188
    LIQUIP UK DORMANT COMPANY LIMITED
    - 2022-04-04 14003188
    1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-03-25 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    QUANTEX ARC LIMITED
    07035518
    Venture House 2 Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2023-03-30 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    2021-06-23 ~ 2022-03-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    VEHICLE SERVICE GROUP UK LIMITED
    - now 03854256
    RAV EQUIPMENT UK LIMITED - 2020-10-20
    MENCOLE LIMITED - 1999-11-16
    3 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (13 parents)
    Person with significant control
    2022-10-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 13
    WAUKESHA BEARINGS LIMITED
    04203526
    Unit J, Downland Business Park, Lyons Way, Worthing, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 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.