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 3
  • 1
    Kendrew, Terence
    Director born in April 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Harris, Robin Andrew
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    APOLLO PLANT LIMITED - now
    PULSECROWN LIMITED - 1994-07-20
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    icon of addressGainsbough Business Park, Fields Farm Road, Long Eaton, Nottingham, England
    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
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Merry, Ian Robinson
    Sales Manager born in July 1949
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 2008-02-12
    OF - Director → CIF 0
  • 2
    Loane, Mervyn Robert
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 1999-08-11
    OF - Director → CIF 0
  • 3
    Taylor, Duncan John
    Solicitor born in February 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-03-18 ~ 1994-04-13
    OF - Director → CIF 0
  • 4
    Neubert, Gary Derek
    Md born in November 1965
    Individual
    Officer
    icon of calendar 2009-02-28 ~ 2021-03-31
    OF - Director → CIF 0
  • 5
    Hemens, Harry William
    Corporate Consultant born in May 1931
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 2008-02-12
    OF - Director → CIF 0
  • 6
    Neale, Melvyn Ernest George
    Company Director born in January 1955
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 2008-02-12
    OF - Director → CIF 0
  • 7
    Kendrew, Terence
    Director
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2008-10-16
    OF - Secretary → CIF 0
  • 8
    Chidlow, Michael James
    Depot Manager born in August 1947
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 2000-03-31
    OF - Director → CIF 0
  • 9
    Mcwilliam, Martin Frederick
    Director born in November 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-12 ~ 2009-02-28
    OF - Director → CIF 0
  • 10
    Brennan, Rachel Mary
    Individual
    Officer
    icon of calendar 1994-03-18 ~ 1994-04-12
    OF - Secretary → CIF 0
  • 11
    Haunch, Robert Stephen
    Accountant born in May 1945
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 2008-02-12
    OF - Director → CIF 0
    Haunch, Robert Stephen
    Accountant
    Individual
    Officer
    icon of calendar 1994-04-12 ~ 2008-02-12
    OF - Secretary → CIF 0
  • 12
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-03-01 ~ 1994-03-18
    PE - Nominee Director → CIF 0
  • 13
    RFBCO 88 LIMITED - 1999-10-11
    icon of addressWilberforce Court, High Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (10 parents, 35 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-10-16 ~ 2014-01-13
    PE - Secretary → CIF 0
    2014-01-31 ~ 2016-03-31
    PE - Secretary → CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-03-01 ~ 1994-03-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

APOLLO PLANT LIMITED

Previous names
PULSECROWN LIMITED - 1994-07-20
APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
Standard Industrial Classification
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment
Brief company account
Fixed Assets
2 GBP2021-12-31
2 GBP2020-08-31
Current Assets
1 GBP2021-12-31
1 GBP2020-08-31
Creditors
Amounts falling due within one year
-45,002 GBP2021-12-31
-45,002 GBP2020-08-31
Net Current Assets/Liabilities
-45,001 GBP2021-12-31
-45,001 GBP2020-08-31
Total Assets Less Current Liabilities
-44,999 GBP2021-12-31
-44,999 GBP2020-08-31
Net Assets/Liabilities
-44,999 GBP2021-12-31
-44,999 GBP2020-08-31
Equity
-44,999 GBP2021-12-31
-44,999 GBP2020-08-31
Average Number of Employees
02020-09-01 ~ 2021-12-31
02019-09-01 ~ 2020-08-31

Related profiles found in government register
  • APOLLO PLANT LIMITED
    Info
    PULSECROWN LIMITED - 1994-07-20
    APOLLO PLANT (HOLDINGS) LIMITED - 1994-07-20
    Registered number 02903349
    icon of addressGainsborough Business Park Fields Farm Road, Long Eaton, Nottingham NG10 1PX
    PRIVATE LIMITED COMPANY incorporated on 1994-03-01 and dissolved on 2023-03-14 (29 years). The company status is Dissolved.
    CIF 0
  • APOLLO PLANT LIMITED
    S
    Registered number 02903349
    icon of addressImpact Handling, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX
    Limited in England & Wales, England
    CIF 1
  • 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 2
  • 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 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 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - 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 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - 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 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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.