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 6
  • 1
    Shakespeare, Steven John
    Company Director born in April 1973
    Individual (7 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Jocelyn
    Chief Financial Officer born in July 1976
    Individual (5 offsprings)
    Officer
    2024-11-04 ~ now
    OF - Director → CIF 0
  • 3
    RFBCO 88 LIMITED - 1999-10-11
    Citadel House, 58 High Street, Hull, England
    Active Corporate (10 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-09-29 ~ now
    OF - Secretary → CIF 0
  • 4
    117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Person with significant control
    2021-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    117, Rue Charles Michels, Saint-denis, France
    Corporate (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 6
    117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Officer
    2021-06-15 ~ now
    OF - Director → CIF 0
Ceased 33
  • 1
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (2 offsprings)
    Officer
    1999-01-11 ~ 2000-05-05
    OF - Director → CIF 0
  • 2
    Mcwilliam, Martin Frederick
    Company Director born in November 1964
    Individual (5 offsprings)
    Officer
    2003-09-03 ~ 2016-08-01
    OF - Director → CIF 0
  • 3
    Trigg, Anthony Ronald
    Director born in June 1946
    Individual
    Officer
    ~ 1999-11-24
    OF - Director → CIF 0
  • 4
    Whyte, Mark
    Financial Director born in August 1958
    Individual
    Officer
    2000-05-05 ~ 2008-04-26
    OF - Director → CIF 0
  • 5
    Bhadal, Sandeep Singh
    Cfo born in August 1976
    Individual (2 offsprings)
    Officer
    2023-07-03 ~ 2024-04-22
    OF - Director → CIF 0
  • 6
    Ryan, Charles John
    Director born in October 1960
    Individual
    Officer
    ~ 1995-11-14
    OF - Director → CIF 0
  • 7
    Selkirk, Gary Stephen
    Director born in May 1954
    Individual
    Officer
    ~ 1996-08-15
    OF - Director → CIF 0
  • 8
    Clarke, Erich
    Chartered Accountant born in October 1964
    Individual (1 offspring)
    Officer
    2008-04-25 ~ 2010-10-14
    OF - Director → CIF 0
  • 9
    Reader, Neil William
    Accountant born in August 1960
    Individual (9 offsprings)
    Officer
    1998-11-18 ~ 1999-06-23
    OF - Director → CIF 0
  • 10
    Serfontein, Jannie
    Chief Executive Officer born in December 1974
    Individual
    Officer
    2015-07-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Mahomed, Abdul Hafiz
    Company Director born in November 1950
    Individual
    Officer
    2006-10-25 ~ 2008-04-25
    OF - Director → CIF 0
  • 12
    Harris, Robin Andrew
    Finance Director born in January 1965
    Individual (16 offsprings)
    Officer
    2012-10-01 ~ 2021-06-15
    OF - Director → CIF 0
    2021-12-13 ~ 2023-03-23
    OF - Director → CIF 0
    Harris, Robin
    Individual (16 offsprings)
    Officer
    2021-06-15 ~ 2023-03-23
    OF - Secretary → CIF 0
  • 13
    Tshifularo, Shumani Freddy
    Financial Director born in August 1973
    Individual
    Officer
    2010-01-27 ~ 2015-07-21
    OF - Director → CIF 0
  • 14
    Penman, Peter Cook
    Manager born in December 1949
    Individual
    Officer
    1996-06-27 ~ 2000-09-23
    OF - Director → CIF 0
  • 15
    Mcmillan, Andrew George
    Managing Director born in May 1964
    Individual (3 offsprings)
    Officer
    2002-07-01 ~ 2003-08-31
    OF - Director → CIF 0
  • 16
    Lynch, William Gerald
    Director born in October 1943
    Individual
    Officer
    2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 17
    Kelly, Stephen Mark
    Director born in June 1969
    Individual (1 offspring)
    Officer
    2000-05-05 ~ 2002-05-08
    OF - Director → CIF 0
  • 18
    Coates, Leslie Graham
    Dealer Principal born in August 1952
    Individual (2 offsprings)
    Officer
    1996-01-25 ~ 2000-04-28
    OF - Director → CIF 0
  • 19
    Lowe, Sydney John
    Director born in February 1940
    Individual
    Officer
    ~ 1992-04-02
    OF - Director → CIF 0
  • 20
    Taylor, Lindsy
    Chief Financial Officer born in February 1983
    Individual
    Officer
    2015-07-21 ~ 2019-04-09
    OF - Director → CIF 0
  • 21
    Dutton, Robin Anthony
    Director born in February 1945
    Individual
    Officer
    2000-05-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 22
    Kendrew, Terence
    Managing Director born in April 1959
    Individual (16 offsprings)
    Officer
    2003-12-01 ~ 2023-09-29
    OF - Director → CIF 0
  • 23
    Hill, Walter Stanley
    Ceo born in July 1959
    Individual
    Officer
    2005-10-13 ~ 2015-07-21
    OF - Director → CIF 0
  • 24
    Copland, Colin George
    Accountant born in May 1954
    Individual (74 offsprings)
    Officer
    ~ 2000-05-05
    OF - Director → CIF 0
    Copland, Colin George
    Individual (74 offsprings)
    Officer
    ~ 2000-05-05
    OF - Secretary → CIF 0
  • 25
    Siddall, Paul
    Director born in August 1970
    Individual
    Officer
    2010-10-14 ~ 2015-01-27
    OF - Director → CIF 0
  • 26
    Bailiff, Donald
    Managing Director born in April 1945
    Individual
    Officer
    2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 27
    Neubert, Gary Derek
    Managing Director born in November 1965
    Individual
    Officer
    2008-02-01 ~ 2021-04-07
    OF - Director → CIF 0
  • 28
    Bateman, Paul Graham
    Company Director born in January 1944
    Individual
    Officer
    1999-01-11 ~ 2001-11-30
    OF - Director → CIF 0
  • 29
    Mc Grory, John William
    Director born in April 1939
    Individual
    Officer
    ~ 1991-11-20
    OF - Director → CIF 0
  • 30
    Carr, Jacqueline Veronica
    Ceo born in March 1968
    Individual
    Officer
    2009-02-05 ~ 2021-03-31
    OF - Director → CIF 0
  • 31
    61, Maple Street, Pamona, Kempton Park 1619, Po Box 1050, Bedfordview, 2008, South Africa
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-11-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 32
    RFBCO 88 LIMITED - 1999-10-11
    Citadel House, 58 High Street, Hull, England
    Active Corporate (10 parents, 34 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-05-05 ~ 2021-06-15
    PE - Secretary → CIF 0
  • 33
    202d 11, Crescent Drive, Melrose Arch, Johannesburg 2196, South Africa
    Corporate
    Person with significant control
    2016-11-08 ~ 2021-06-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

APROLIS UK LIMITED

Previous names
IMPACT FORK TRUCKS LIMITED - 2022-12-15
CIRCLEREST LIMITED - 1991-02-22
Standard Industrial Classification
33120 - Repair Of Machinery
46140 - Agents Involved In The Sale Of Machinery, Industrial Equipment, Ships And Aircraft
46690 - Wholesale Of Other Machinery And Equipment
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.

Related profiles found in government register
  • APROLIS UK LIMITED
    Info
    IMPACT FORK TRUCKS LIMITED - 2022-12-15
    CIRCLEREST LIMITED - 1991-02-22
    Registered number 02550150
    Citadel House, 58 High Street, Hull HU1 1QE
    Private Limited Company incorporated on 1990-10-19 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • APROLIS UK LIMITED
    S
    Registered number missing
    Citadel House, 58 High Street, Hull, England, HU1 1QE
    Limited Company
    CIF 1
  • APROLIS UK LIMITED
    S
    Registered number 02550150
    Citadel House, 58 High Street, Hull, England, HU1 1QE
    Private Limited Company in Companies House, England
    CIF 2
  • APOLLO PLANT LTD
    S
    Registered number 02903349
    Impact, Gainsborough Business Park, Long Eaton, Nottingham, England, NG10 1PX
    Limited in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    ABEX GROUP LIMITED - 1987-06-08
    ALDWORTH INVESTMENTS LIMITED - 1984-05-14
    BACKPUSH LIMITED - 1977-12-31
    Impact Fork Trucks Ltd Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    766,714 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    APOLLO PLANT LIMITED - 2006-03-09
    APOLLO PLANT (BOSTON) LIMITED - 1994-07-12
    CONATAL LIMITED - 1986-09-03
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    DAYLIGHT VERSATILITY LIMITED - 1999-03-02
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    LANEON HOLDINGS LIMITED - 2008-03-11
    Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,001 GBP2021-12-31
    Person with significant control
    2017-10-17 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,928,727 GBP2022-12-31
    Person with significant control
    2018-07-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 7
    BUSSLAW (3) LIMITED - 1996-10-30
    Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    1,175,513 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    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
  • 8
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 9
    MAXILIFT SERVICES LIMITED - 1995-01-17
    CRAFTPOST LIMITED - 1977-12-31
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    BUSSLAW (25) LIMITED - 2001-03-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    FORCETERM LIMITED - 1988-08-24
    Impact Fork Trucks Limited Gainsborough Business Park, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,014,581 GBP2021-12-31
    Person with significant control
    2017-12-08 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 13
    LUFTRAC LIMITED - 1986-02-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 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
  • 14
    ASHKNOLL LIMITED - 1981-12-31
    Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,220,810 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 15
    Impact Handling Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    525,507 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 7
  • 1
    APOLLO PLANT LIMITED - 2006-03-09
    APOLLO PLANT (BOSTON) LIMITED - 1994-07-12
    CONATAL LIMITED - 1986-09-03
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -299,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    GHL ENGINEERING SERVICES LIMITED - 2008-08-18
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-02
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    2019-03-29 ~ 2021-02-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    MAXILIFT SERVICES LIMITED - 1995-01-17
    CRAFTPOST LIMITED - 1977-12-31
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    BUSSLAW (25) LIMITED - 2001-03-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    LUFTRAC LIMITED - 1986-02-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 10 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.