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 7
  • 1
    Percival, Iain Philip
    Born in September 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Director → CIF 0
  • 2
    Ferguson, Katherine Jane
    Born in October 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Jack, Daniel Stephen
    Born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ now
    OF - Director → CIF 0
  • 4
    Nuttall, Andrew Richard
    Born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Morgan, Christopher Findlay
    Born in January 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-02-18 ~ now
    OF - Director → CIF 0
    Morgan, Christopher
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-08-29 ~ now
    OF - Secretary → CIF 0
  • 6
    Lawlor, Grainne Mary
    Born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    OF - Director → CIF 0
  • 7
    TRIFAST OVERSEAS HOLDINGS LIMITED - now
    ALLDING LIMITED - 1995-01-30
    icon of addressTrifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 19
  • 1
    Lawson, Stuart John
    Chartered Accountant born in April 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2009-01-31
    OF - Director → CIF 0
    Lawson, Stuart
    Individual (27 offsprings)
    Officer
    icon of calendar 1995-11-14 ~ 2004-03-31
    OF - Secretary → CIF 0
  • 2
    Auld, Steven Malcolm
    Director born in June 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2009-03-17
    OF - Director → CIF 0
  • 3
    Tate, Helen Jane
    Global Hr Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-01-25
    OF - Director → CIF 0
  • 4
    Hayes-powell, Darren Mark
    Cfo born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-12-01 ~ 2024-02-22
    OF - Director → CIF 0
  • 5
    Lai, Poh Lim
    Born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-01 ~ 1994-12-19
    OF - Nominee Director → CIF 0
  • 6
    Belton, Mark
    Company Director born in July 1969
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2023-02-18
    OF - Director → CIF 0
    Belton, Mark
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2015-03-01
    OF - Secretary → CIF 0
  • 7
    Foo, Charlie Yet Loong
    Managing Director born in November 1952
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Foster, Clare
    Director born in November 1974
    Individual
    Officer
    icon of calendar 2015-10-01 ~ 2022-08-30
    OF - Director → CIF 0
    Foster, Clare
    Individual
    Officer
    icon of calendar 2015-03-01 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 9
    Coddington, Colin John
    Global It Director born in August 1968
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2024-07-11
    OF - Director → CIF 0
  • 10
    Fisk, David
    Managing Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2023-03-24
    OF - Director → CIF 0
  • 11
    Wilson, John
    Deputy Chief Executive born in January 1949
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-12-19 ~ 2002-12-31
    OF - Director → CIF 0
    Wilson, John
    Deputy Chief Executive
    Individual (14 offsprings)
    Officer
    icon of calendar 1994-12-19 ~ 1995-11-14
    OF - Secretary → CIF 0
  • 12
    Case, Lyndsey
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2025-08-29
    OF - Secretary → CIF 0
  • 13
    Chin, Noel Endy Sook Aik
    Engineer born in March 1965
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-07-30
    OF - Director → CIF 0
  • 14
    Diamond, Malcolm Mcdonald
    Chief Executive born in September 1948
    Individual
    Officer
    icon of calendar 1994-12-19 ~ 2002-03-31
    OF - Director → CIF 0
  • 15
    Bateson, Anne Rosalind
    Individual
    Officer
    icon of calendar 1994-12-01 ~ 1994-12-19
    OF - Nominee Secretary → CIF 0
  • 16
    Morgan, Christopher Findlay
    Company Secretary/Director born in January 1971
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-08-31 ~ 2022-12-01
    OF - Director → CIF 0
  • 17
    Meiklem, Stephen Adam
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-07-30
    OF - Director → CIF 0
  • 18
    Barker, James Charles
    Company Director born in March 1953
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2007-05-31
    OF - Director → CIF 0
    icon of calendar 2009-03-18 ~ 2015-09-30
    OF - Director → CIF 0
  • 19
    Roberts, Glenda Christina
    Group Sales And Marketing Director born in June 1950
    Individual
    Officer
    icon of calendar 2020-04-01 ~ 2023-07-30
    OF - Director → CIF 0
parent relation
Company in focus

TRIFAST OVERSEAS HOLDINGS LIMITED

Previous name
ALLDING LIMITED - 1995-01-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRIFAST OVERSEAS HOLDINGS LIMITED
    Info
    ALLDING LIMITED - 1995-01-30
    Registered number 02997039
    icon of addressNational Distribution Centre, Reedswood Park Road, Walsall WS2 8DQ
    PRIVATE LIMITED COMPANY incorporated on 1994-12-01 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • TRIFAST OVERSEAS HOLDINGS LIMITED
    S
    Registered number 02997039
    icon of addressTrifast House, Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex, England, TN22 1QW
    Limited Company in Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressInternational House Stanley Boulevard, Hamilton Intnl Technology Park, Blantyre, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    HENRY HALSTEAD (DISTRIBUTION) LIMITED - 1982-04-21
    PORTOL IMPORT & EXPORT LIMITED - 1981-12-31
    icon of addressStevant Way Northgate, White Lund Industrial Estate, Morecambe, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    POOREX LIMITED - 1988-02-18
    icon of addressPrecision Technology Supplies, The Birches Industrial Estate, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,642,091 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-04 ~ 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
  • 8
    FORGDEN LIMITED - 1982-06-15
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    ALLTHREAD (DISTRIBUTORS) LIMITED - 1989-03-07
    ALLTHREAD INTERNATIONAL LIMITED - 1992-02-07
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of addressNational Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    AUTO AND CAPSTAN PRODUCTIONS LIMITED - 1993-07-09
    FASTECH (UK) LIMITED - 2000-04-19
    icon of addressNational Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    MORGRIP FASTENERS LIMITED - 2009-01-08
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    TRIFAST INTERNATIONAL LIMITED - 2023-01-24
    CHARCO 433 LIMITED - 1994-01-14
    icon of addressNational Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    ALLDING LIMITED - 1995-01-30
    icon of addressNational Distribution Centre, Reedswood Park Road, Walsall, England
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    TRIFAST HOLDINGS LIMITED - 1999-05-06
    CHARCO 432 LIMITED - 1994-01-14
    icon of addressTrifast House Bolton Close, Bellbrook Industrial Estate, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    BRASSPALM LIMITED - 1984-09-05
    FONEPAC LIMITED - 1988-05-17
    icon of addressTrifast House, Bellbrook Park, Uckfield, East Sussex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE

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.