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 38
  • 1
    Ryan, Charles John
    Director born in October 1960
    Individual (10 offsprings)
    Officer
    ~ 1995-11-14
    OF - Director → CIF 0
  • 2
    Penman, Peter Cook
    Manager born in December 1949
    Individual (1 offspring)
    Officer
    1996-06-27 ~ 2000-09-23
    OF - Director → CIF 0
  • 3
    Serfontein, Jannie
    Chief Executive Officer born in December 1974
    Individual (1 offspring)
    Officer
    2015-07-21 ~ 2017-12-31
    OF - Director → CIF 0
  • 4
    Kendrew, Terence
    Managing Director born in April 1959
    Individual (19 offsprings)
    Officer
    2003-12-01 ~ 2023-09-29
    OF - Director → CIF 0
  • 5
    Kelly, Stephen Mark
    Director born in June 1969
    Individual (7 offsprings)
    Officer
    2000-05-05 ~ 2002-05-08
    OF - Director → CIF 0
  • 6
    Baker, Andrew Piers
    Solicitor born in October 1946
    Individual (62 offsprings)
    Officer
    1999-01-11 ~ 2000-05-05
    OF - Director → CIF 0
  • 7
    Mc Grory, John William
    Director born in April 1939
    Individual (10 offsprings)
    Officer
    ~ 1991-11-20
    OF - Director → CIF 0
  • 8
    Taylor, Lindsy
    Chief Financial Officer born in March 1983
    Individual (1 offspring)
    Officer
    2015-07-21 ~ 2019-04-09
    OF - Director → CIF 0
  • 9
    Mcmillan, Andrew George
    Managing Director born in May 1964
    Individual (4 offsprings)
    Officer
    2002-07-01 ~ 2003-08-31
    OF - Director → CIF 0
  • 10
    Carr, Jacqueline Veronica
    Ceo born in March 1968
    Individual (1 offspring)
    Officer
    2009-02-05 ~ 2021-03-31
    OF - Director → CIF 0
  • 11
    Trigg, Anthony Ronald
    Director born in June 1946
    Individual (2 offsprings)
    Officer
    ~ 1999-11-24
    OF - Director → CIF 0
  • 12
    Morris, Jocelyn
    Born in July 1976
    Individual (13 offsprings)
    Officer
    2024-11-04 ~ now
    OF - Director → CIF 0
  • 13
    Whyte, Mark
    Financial Director born in August 1958
    Individual (1 offspring)
    Officer
    2000-05-05 ~ 2008-04-26
    OF - Director → CIF 0
  • 14
    Clarke, Erich
    Chartered Accountant born in October 1964
    Individual (2 offsprings)
    Officer
    2008-04-25 ~ 2010-10-14
    OF - Director → CIF 0
  • 15
    Bhadal, Sandeep Singh
    Cfo born in August 1976
    Individual (9 offsprings)
    Officer
    2023-07-03 ~ 2024-04-22
    OF - Director → CIF 0
  • 16
    Coates, Leslie Graham
    Dealer Principal born in August 1952
    Individual (5 offsprings)
    Officer
    1996-01-25 ~ 2000-04-28
    OF - Director → CIF 0
  • 17
    Bailiff, Donald
    Managing Director born in April 1945
    Individual (1 offspring)
    Officer
    2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 18
    Neubert, Gary Derek
    Managing Director born in November 1965
    Individual (4 offsprings)
    Officer
    2008-02-01 ~ 2021-04-07
    OF - Director → CIF 0
  • 19
    Bateman, Paul Graham
    Company Director born in January 1944
    Individual (3 offsprings)
    Officer
    1999-01-11 ~ 2001-11-30
    OF - Director → CIF 0
  • 20
    Shakespeare, Steven John
    Born in April 1973
    Individual (12 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 21
    Harris, Robin Andrew
    Finance Director born in January 1965
    Individual (25 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 (25 offsprings)
    Officer
    2021-06-15 ~ 2023-03-23
    OF - Secretary → CIF 0
  • 22
    Hill, Walter Stanley
    Ceo born in July 1959
    Individual (2 offsprings)
    Officer
    2005-10-13 ~ 2015-07-21
    OF - Director → CIF 0
  • 23
    Selkirk, Gary Stephen
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    ~ 1996-08-15
    OF - Director → CIF 0
  • 24
    Copland, Colin George
    Accountant born in May 1954
    Individual (105 offsprings)
    Officer
    ~ 2000-05-05
    OF - Director → CIF 0
    Copland, Colin George
    Individual (105 offsprings)
    Officer
    ~ 2000-05-05
    OF - Secretary → CIF 0
  • 25
    Mahomed, Abdul Hafiz
    Company Director born in November 1950
    Individual (2 offsprings)
    Officer
    2006-10-25 ~ 2008-04-25
    OF - Director → CIF 0
  • 26
    Lynch, William Gerald
    Director born in October 1943
    Individual (3 offsprings)
    Officer
    2000-05-05 ~ 2006-10-25
    OF - Director → CIF 0
  • 27
    Reader, Neil William
    Accountant born in August 1960
    Individual (13 offsprings)
    Officer
    1998-11-18 ~ 1999-06-23
    OF - Director → CIF 0
  • 28
    Lowe, Sydney John
    Director born in March 1940
    Individual (1 offspring)
    Officer
    ~ 1992-04-02
    OF - Director → CIF 0
  • 29
    Siddall, Paul
    Director born in August 1970
    Individual (1 offspring)
    Officer
    2010-10-14 ~ 2015-01-27
    OF - Director → CIF 0
  • 30
    Mcwilliam, Martin Frederick
    Company Director born in November 1964
    Individual (16 offsprings)
    Officer
    2003-09-03 ~ 2016-08-01
    OF - Director → CIF 0
  • 31
    Tshifularo, Shumani Freddy
    Financial Director born in August 1973
    Individual (1 offspring)
    Officer
    2010-01-27 ~ 2015-07-21
    OF - Director → CIF 0
  • 32
    Dutton, Robin Anthony
    Director born in March 1945
    Individual (1 offspring)
    Officer
    2000-05-05 ~ 2005-03-31
    OF - Director → CIF 0
  • 33
    ROLLITS COMPANY SECRETARIES LIMITED
    - now 03841539
    RFBCO 88 LIMITED - 1999-10-11
    Citadel House, 58 High Street, Hull, England
    Active Corporate (74 parents, 184 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Secretary → CIF 0
    2000-05-05 ~ 2021-06-15
    OF - Secretary → CIF 0
  • 34
    202d 11, Crescent Drive, Melrose Arch, Johannesburg 2196, South Africa
    Corporate (1 offspring)
    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
  • 35
    117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Person with significant control
    2021-06-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 36
    117, Rue Charles Michels, Saint-denis, France
    Corporate (3 offsprings)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 37
    117, Rue Charles Michels, Saint-denis, France
    Corporate (1 offspring)
    Officer
    2021-06-15 ~ now
    OF - Director → CIF 0
  • 38
    61, Maple Street, Pamona, Kempton Park 1619, Po Box 1050, Bedfordview, 2008, South Africa
    Corporate (1 offspring)
    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
parent relation
Company in focus

APROLIS UK LIMITED

Period: 2022-12-15 ~ now
Company number: 02550150
Registered names
APROLIS UK LIMITED - now
CIRCLEREST LIMITED - 1991-02-22
Standard Industrial Classification
46140 - Agents Involved In The Sale Of Machinery, Industrial Equipment, Ships And Aircraft
77390 - Renting And Leasing Of Other Machinery, Equipment And Tangible Goods N.e.c.
33120 - Repair Of Machinery
46690 - Wholesale Of Other Machinery And Equipment

Related profiles found in government register
  • APROLIS UK LIMITED
    Info
    IMPACT FORK TRUCKS LIMITED - 2022-12-15
    CIRCLEREST LIMITED - 2022-12-15
    Registered number 02550150
    Citadel House, 58 High Street, Hull HU1 1QE
    PRIVATE LIMITED COMPANY incorporated on 1990-10-19 (35 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-15
    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
    Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ABEX LIMITED
    - now 01283845
    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 (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    APOLLO PLANT (BOSTON) LIMITED
    - now 01998436
    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 (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    APOLLO PLANT LIMITED
    - now 02903349 01998436
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    BENDIGO MITCHELL (HOLDINGS) LIMITED
    - now 05805789
    LANEON HOLDINGS LIMITED - 2008-03-11
    Unit 15 - 16 Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-10-17 ~ dissolved
    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
  • 5
    DECHMONT FORKLIFT TRUCKS LIMITED
    SC382934
    13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-07-19 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    GHL HOLDINGS LIMITED
    - now 03229039
    BUSSLAW (3) LIMITED - 1996-10-30
    Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (10 parents, 6 offsprings)
    Person with significant control
    2019-03-29 ~ 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
  • 7
    GHL INDUSTRIAL DOORS & DOCK LEVELLING SYSTEMS LTD
    - now 05742731
    GHL ENGINEERING SERVICES LIMITED - 2008-08-18
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    GHL LIFTRUCKS LIMITED
    - now 01379041
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2022-11-02 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    2019-03-29 ~ 2021-02-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    MACBROWN FORK TRUCK SERVICES LIMITED
    - now 02255353
    FORCETERM LIMITED - 1988-08-24
    Impact Fork Trucks Limited Gainsborough Business Park, Long Eaton, Nottingham, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-12-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 10
    MHFLT UK LTD
    16696329
    Citadel House, 58 High Street, Hull, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-05 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 11
    PANTHER LIFT TRUCKS LIMITED
    01617952
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    WMH HOLDINGS LIMITED
    08729334
    Impact Handling Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    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

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.