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 2
  • 1
    Joppi, René
    Born in April 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-01-27 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Kenyon, Mark James
    Service Manager born in May 1955
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 2
    Oldfield, Philip
    Engineer born in March 1958
    Individual
    Officer
    icon of calendar 1992-03-06 ~ 2019-01-31
    OF - Director → CIF 0
    Oldfield, Philip
    Engineer
    Individual
    Officer
    icon of calendar 1992-03-06 ~ 2019-01-31
    OF - Secretary → CIF 0
    Mr Philip Oldfield
    Born in March 1958
    Individual
    Person with significant control
    icon of calendar 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
  • 3
    Stansfield, James Richard
    Director born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2025-01-27
    OF - Director → CIF 0
  • 4
    Oldfield, Nicola Christina
    Company Director born in December 1960
    Individual
    Officer
    icon of calendar 2013-07-26 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Oldfield, Karen Yvonne
    Company Director born in February 1963
    Individual
    Officer
    icon of calendar 2013-07-26 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Redding, Diana Elizabeth
    Born in June 1952
    Individual (37 offsprings)
    Officer
    icon of calendar 1992-02-11 ~ 1992-03-06
    OF - Nominee Director → CIF 0
  • 7
    Brearley, Shaun
    Contracts Engineer born in May 1957
    Individual
    Officer
    icon of calendar 2005-04-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 8
    Oldfield, Alan
    Technical Salesman born in January 1954
    Individual
    Officer
    icon of calendar 1992-03-06 ~ 2004-01-16
    OF - Director → CIF 0
  • 9
    Hives, Andrew
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2018-07-02 ~ 2019-05-17
    OF - Director → CIF 0
  • 10
    Bathgate, Melvyn
    Sales Manager born in June 1953
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2018-06-29
    OF - Director → CIF 0
  • 11
    Oldfield, Christopher
    Technical Salesman born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-11 ~ 2019-01-31
    OF - Director → CIF 0
  • 12
    Hunt, Jennifer Irene
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-11 ~ 1992-03-06
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

DUST CONTROL SYSTEMS LIMITED

Previous names
BOOTHBRIDGE LIMITED - 1992-03-16
DUST CONTROL SYSTEMS LIMITED - 1996-08-05
DUST CONTROL SYSTEMS HOLDINGS LIMITED - 2005-04-13
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
    BOOTHBRIDGE LIMITED - 1992-03-16
    DUST CONTROL SYSTEMS LIMITED - 1992-03-16
    DUST CONTROL SYSTEMS HOLDINGS LIMITED - 1992-03-16
    Registered number 02687779
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire TF3 3AL
    PRIVATE LIMITED COMPANY incorporated on 1992-02-14 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
  • DUST CONTROL SYSTEMS LIMITED
    S
    Registered number 02687779
    icon of addressHorace 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
    icon of addressHorace 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
Active 7
  • 1
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,250 GBP2018-09-30
    Person with significant control
    icon of calendar 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
  • 2
    SHEARVIEW LIMITED - 1996-12-19
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    DUST CONTROL SYSTEMS (WOODWASTE DIVISION) LIMITED - 2017-06-19
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    DUST CONTROL SYSTEMS HOLDINGS LIMITED - 2018-06-22
    DUST CONTROL SYSTEMS LIMITED - 2005-04-13
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressTelford 54 Business Park, Nedge Hill, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    567,154 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-12
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    DUST CONTROL SYSTEMS (SERVICE DIVISION) LIMITED - 2013-08-28
    icon of addressCarlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,595 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    CIF 2 - Right to appoint or remove directors OE
    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

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.