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 14
  • 1
    Oldfield, Karen Yvonne
    Company Director born in February 1963
    Individual (1 offspring)
    Officer
    2013-07-26 ~ 2019-01-31
    OF - Director → CIF 0
  • 2
    Oldfield, Alan
    Technical Salesman born in January 1954
    Individual (5 offsprings)
    Officer
    1992-03-06 ~ 2004-01-16
    OF - Director → CIF 0
  • 3
    Stansfield, James Richard
    Director born in March 1974
    Individual (17 offsprings)
    Officer
    2019-01-31 ~ 2025-01-27
    OF - Director → CIF 0
  • 4
    Joppi, René
    Born in April 1987
    Individual (11 offsprings)
    Officer
    2025-01-27 ~ now
    OF - Director → CIF 0
  • 5
    Hunt, Jennifer Irene
    Individual (68 offsprings)
    Officer
    1992-02-11 ~ 1992-03-06
    OF - Nominee Secretary → CIF 0
  • 6
    Kenyon, Mark James
    Service Manager born in May 1955
    Individual (2 offsprings)
    Officer
    2007-11-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 7
    Redding, Diana Elizabeth
    Born in June 1952
    Individual (1896 offsprings)
    Officer
    1992-02-11 ~ 1992-03-06
    OF - Nominee Director → CIF 0
  • 8
    Oldfield, Nicola Christina
    Company Director born in December 1960
    Individual (1 offspring)
    Officer
    2013-07-26 ~ 2019-01-31
    OF - Director → CIF 0
  • 9
    Hives, Andrew
    Director born in March 1968
    Individual (1 offspring)
    Officer
    2018-07-02 ~ 2019-05-17
    OF - Director → CIF 0
  • 10
    Brearley, Shaun
    Contracts Engineer born in May 1957
    Individual (2 offsprings)
    Officer
    2005-04-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 11
    Bathgate, Melvyn
    Sales Manager born in June 1953
    Individual (1 offspring)
    Officer
    2007-11-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 12
    Oldfield, Philip
    Engineer born in March 1958
    Individual (11 offsprings)
    Officer
    1992-03-06 ~ 2019-01-31
    OF - Director → CIF 0
    Oldfield, Philip
    Engineer
    Individual (11 offsprings)
    Officer
    1992-03-06 ~ 2019-01-31
    OF - Secretary → CIF 0
    Mr Philip Oldfield
    Born in March 1958
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Oldfield, Christopher
    Technical Salesman born in May 1964
    Individual (12 offsprings)
    Officer
    1994-02-11 ~ 2019-01-31
    OF - Director → CIF 0
  • 14
    FILTERMIST HOLDINGS LIMITED
    - now 03312267
    FILTERMIST INTERNATIONAL LIMITED - 2019-10-02 03312267 05671698... (more)
    FILTERMIST HOLDINGS LIMITED
    - 2003-11-25
    PINCO 898 LIMITED - 1997-07-01
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (14 parents, 5 offsprings)
    Person with significant control
    2019-01-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUST CONTROL SYSTEMS LIMITED

Period: 2005-04-13 ~ now
Company number: 02687779 03239342... (more)
Registered names
DUST CONTROL SYSTEMS LIMITED - now 03239342... (more)
DUST CONTROL SYSTEMS HOLDINGS LIMITED - 2005-04-13 03239342... (more)
DUST CONTROL SYSTEMS LIMITED - 1996-08-05 03239342... (more)
BOOTHBRIDGE LIMITED - 1992-03-16
Standard Industrial Classification
28250 - Manufacture Of Non-domestic Cooling And Ventilation Equipment
Brief company account
Average Number of Employees
12022-01-01 ~ 2022-12-31
12021-01-01 ~ 2021-12-31
Equity
Called up share capital
55,000 GBP2022-12-31
55,000 GBP2021-12-31
Retained earnings (accumulated losses)
-55,000 GBP2022-12-31
-55,000 GBP2021-12-31

Related profiles found in government register
  • DUST CONTROL SYSTEMS LIMITED
    Info
    DUST CONTROL SYSTEMS HOLDINGS LIMITED - 2005-04-13
    DUST CONTROL SYSTEMS LIMITED - 2005-04-13
    BOOTHBRIDGE LIMITED - 2005-04-13
    Registered number 02687779
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire TF3 3AL
    PRIVATE LIMITED COMPANY incorporated on 1992-02-14 (34 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-14
    CIF 0
  • DUST CONTROL SYSTEMS LIMITED
    S
    Registered number 02687779
    Horace Waller V C Parade, Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, England, WF12 7RF
    Private Limited Company in United Kingdom, England
    CIF 1
  • DUST CONTROL SYSTEMS LIMITED
    S
    Registered number 2687779
    Horace Waller V C Parade, Shaw Cross Business Park, Dewsbury, West Yorkshire, England, WF12 7RF
    Company Limited By Shares in United Kingdom
    CIF 2
    Company Limited By Shares in United Kingdom, England And Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    CADES (HOLDINGS) LIMITED
    05100305
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CADES LIMITED
    - now 03278735
    SHEARVIEW LIMITED - 1996-12-19
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FAST CLIP DUCT UK LIMITED
    05807164
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    GALLITO LIMITED
    01303110
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-12
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    LEV DIRECT LIMITED
    - now 03080027
    DUST CONTROL SYSTEMS (WOODWASTE DIVISION) LIMITED
    - 2017-06-19 03080027 03226120... (more)
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    MOLDOW LIMITED
    07206976
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 7
    OPTIMAL CRM LIMITED
    - now 03226120
    DUST CONTROL SYSTEMS (SERVICE DIVISION) LIMITED - 2013-08-28
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-06
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 8
    X S AUTOMATION LIMITED
    - now 03239342
    DUST CONTROL SYSTEMS HOLDINGS LIMITED
    - 2018-06-22 03239342 02687779... (more)
    DUST CONTROL SYSTEMS LIMITED - 2005-04-13
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    YORKSHIRE FANS LIMITED
    03225857
    Telford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.