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 6
  • 1
    Shakespeare, Steven John
    Born in April 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Jocelyn
    Born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
  • 3
    icon of address117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of address117, Rue Charles Michels, Saint-denis, France
    Corporate (3 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 6
    RFBCO 88 LIMITED - 1999-10-11
    icon of addressCitadel House, 58 High Street, Hull, England
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-09-29 ~ now
    OF - Secretary → CIF 0
Ceased 33
  • 1
    Mahomed, Abdul Hafiz
    Company Director born in November 1950
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2008-04-25
    OF - Director → CIF 0
  • 2
    Ryan, Charles John
    Director born in October 1960
    Individual
    Officer
    icon of calendar ~ 1995-11-14
    OF - Director → CIF 0
  • 3
    Carr, Jacqueline Veronica
    Ceo born in March 1968
    Individual
    Officer
    icon of calendar 2009-02-05 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Neubert, Gary Derek
    Managing Director born in November 1965
    Individual
    Officer
    icon of calendar 2008-02-01 ~ 2021-04-07
    OF - Director → CIF 0
  • 5
    Bateman, Paul Graham
    Company Director born in January 1944
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2001-11-30
    OF - Director → CIF 0
  • 6
    Dutton, Robin Anthony
    Director born in March 1945
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Kelly, Stephen Mark
    Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-05 ~ 2002-05-08
    OF - Director → CIF 0
  • 8
    Whyte, Mark
    Financial Director born in August 1958
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2008-04-26
    OF - Director → CIF 0
  • 9
    Clarke, Erich
    Chartered Accountant born in October 1964
    Individual
    Officer
    icon of calendar 2008-04-25 ~ 2010-10-14
    OF - Director → CIF 0
  • 10
    Mcmillan, Andrew George
    Managing Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2003-08-31
    OF - Director → CIF 0
  • 11
    Serfontein, Jannie
    Chief Executive Officer born in December 1974
    Individual
    Officer
    icon of calendar 2015-07-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 12
    Copland, Colin George
    Accountant born in May 1954
    Individual (74 offsprings)
    Officer
    icon of calendar ~ 2000-05-05
    OF - Director → CIF 0
    Copland, Colin George
    Individual (74 offsprings)
    Officer
    icon of calendar ~ 2000-05-05
    OF - Secretary → CIF 0
  • 13
    Kendrew, Terence
    Managing Director born in April 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2023-09-29
    OF - Director → CIF 0
  • 14
    Coates, Leslie Graham
    Dealer Principal born in August 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-25 ~ 2000-04-28
    OF - Director → CIF 0
  • 15
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2000-05-05
    OF - Director → CIF 0
  • 16
    Lynch, William Gerald
    Director born in October 1943
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 17
    Hill, Walter Stanley
    Ceo born in July 1959
    Individual
    Officer
    icon of calendar 2005-10-13 ~ 2015-07-21
    OF - Director → CIF 0
  • 18
    Harris, Robin Andrew
    Finance Director born in January 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2021-06-15
    OF - Director → CIF 0
    icon of calendar 2021-12-13 ~ 2023-03-23
    OF - Director → CIF 0
    Harris, Robin
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-06-15 ~ 2023-03-23
    OF - Secretary → CIF 0
  • 19
    Siddall, Paul
    Director born in August 1970
    Individual
    Officer
    icon of calendar 2010-10-14 ~ 2015-01-27
    OF - Director → CIF 0
  • 20
    Tshifularo, Shumani Freddy
    Financial Director born in August 1973
    Individual
    Officer
    icon of calendar 2010-01-27 ~ 2015-07-21
    OF - Director → CIF 0
  • 21
    Trigg, Anthony Ronald
    Director born in June 1946
    Individual
    Officer
    icon of calendar ~ 1999-11-24
    OF - Director → CIF 0
  • 22
    Mcwilliam, Martin Frederick
    Company Director born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2016-08-01
    OF - Director → CIF 0
  • 23
    Taylor, Lindsy
    Chief Financial Officer born in March 1983
    Individual
    Officer
    icon of calendar 2015-07-21 ~ 2019-04-09
    OF - Director → CIF 0
  • 24
    Bhadal, Sandeep Singh
    Cfo born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ 2024-04-22
    OF - Director → CIF 0
  • 25
    Penman, Peter Cook
    Manager born in December 1949
    Individual
    Officer
    icon of calendar 1996-06-27 ~ 2000-09-23
    OF - Director → CIF 0
  • 26
    Selkirk, Gary Stephen
    Director born in May 1954
    Individual
    Officer
    icon of calendar ~ 1996-08-15
    OF - Director → CIF 0
  • 27
    Reader, Neil William
    Accountant born in August 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-11-18 ~ 1999-06-23
    OF - Director → CIF 0
  • 28
    Bailiff, Donald
    Managing Director born in April 1945
    Individual
    Officer
    icon of calendar 2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 29
    Lowe, Sydney John
    Director born in February 1940
    Individual
    Officer
    icon of calendar ~ 1992-04-02
    OF - Director → CIF 0
  • 30
    Mc Grory, John William
    Director born in April 1939
    Individual
    Officer
    icon of calendar ~ 1991-11-20
    OF - Director → CIF 0
  • 31
    icon of address61, 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 voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 32
    icon of address202d 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
  • 33
    RFBCO 88 LIMITED - 1999-10-11
    icon of addressCitadel House, 58 High Street, Hull, England
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-05-05 ~ 2021-06-15
    PE - Secretary → CIF 0
parent relation
Company in focus

APROLIS UK LIMITED

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

Related profiles found in government register
  • APROLIS UK LIMITED
    Info
    CIRCLEREST LIMITED - 1991-02-22
    IMPACT FORK TRUCKS LIMITED - 1991-02-22
    Registered number 02550150
    icon of addressCitadel House, 58 High Street, Hull HU1 1QE
    PRIVATE LIMITED COMPANY incorporated on 1990-10-19 (35 years 2 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 02550150
    icon of addressCitadel House, 58 High Street, Hull, England, HU1 1QE
    Limited Company in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • APOLLO PLANT LTD
    S
    Registered number 02903349
    icon of addressImpact, Gainsborough Business Park, Long Eaton, Nottingham, England, NG10 1PX
    Limited in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    BACKPUSH LIMITED - 1977-12-31
    ALDWORTH INVESTMENTS LIMITED - 1984-05-14
    ABEX GROUP LIMITED - 1987-06-08
    icon of addressImpact 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 2
    APOLLO PLANT (BOSTON) LIMITED - 1994-07-12
    CONATAL LIMITED - 1986-09-03
    APOLLO PLANT LIMITED - 2006-03-09
    icon of addressGainsborough 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
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    DAYLIGHT VERSATILITY LIMITED - 1999-03-02
    icon of addressGainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    PULSECROWN LIMITED - 1994-07-20
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    icon of addressGainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 5
    LANEON HOLDINGS LIMITED - 2008-03-11
    icon of addressUnit 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
    icon of calendar 2017-10-17 ~ 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
  • 6
    BUSSLAW (3) LIMITED - 1996-10-30
    icon of addressGainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    1,175,513 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 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
  • 7
    GRANT HANDLING LIMITED - 1994-12-12
    icon of addressGhl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    BUSSLAW (25) LIMITED - 2001-03-07
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    FORCETERM LIMITED - 1988-08-24
    icon of addressImpact 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
    icon of calendar 2017-12-08 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of addressCitadel House, 58 High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-05 ~ 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
  • 11
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 12
    icon of addressImpact Handling Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    525,507 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    APOLLO PLANT (BOSTON) LIMITED - 1994-07-12
    CONATAL LIMITED - 1986-09-03
    APOLLO PLANT LIMITED - 2006-03-09
    icon of addressGainsborough 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
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    GHL ENGINEERING SERVICES LIMITED - 2008-08-18
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-02-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    GRANT HANDLING LIMITED - 1994-12-12
    icon of addressGhl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-02
    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
  • 4
    MAXILIFT SERVICES LIMITED - 1995-01-17
    CRAFTPOST LIMITED - 1977-12-31
    icon of addressGhl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    BUSSLAW (25) LIMITED - 2001-03-07
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-02-01
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    LUFTRAC LIMITED - 1986-02-07
    icon of addressBuilding 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    CIF 9 - Ownership of shares – 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.