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
    Harris, Robin Andrew
    Finance Director born in January 1965
    Individual (16 offsprings)
    Officer
    2021-12-13 ~ dissolved
    OF - Director → CIF 0
    Harris, Robin Andrew
    Individual (16 offsprings)
    Officer
    2019-03-29 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Kendrew, Terence
    Director born in April 1959
    Individual (16 offsprings)
    Officer
    2019-03-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    APOLLO PLANT LIMITED - now
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    Citadel House, 58 High Street, Hull, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 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 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 - Right to appoint or remove directorsCIF 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Sheldon, Mark
    Accountant born in March 1964
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
    Sheldon, Mark
    Individual (1 offspring)
    Officer
    2010-07-26 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 2
    Lacey, Anthony John
    Director born in April 1944
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2004-05-27
    OF - Director → CIF 0
    Lacey, Anthony John
    Director
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2010-07-26
    OF - Secretary → CIF 0
  • 3
    Law, Stanley
    Depot Manager born in March 1956
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
  • 4
    Ball, Timothy Jocelyn George
    Solicitor born in October 1967
    Individual (6 offsprings)
    Officer
    1996-07-24 ~ 1996-09-10
    OF - Director → CIF 0
  • 5
    Harris, Robin Andrew
    Director born in January 1965
    Individual (16 offsprings)
    Officer
    2019-03-29 ~ 2021-06-15
    OF - Director → CIF 0
  • 6
    Larcombe, Edward John
    Retired born in December 1938
    Individual
    Officer
    1998-07-30 ~ 2007-12-31
    OF - Director → CIF 0
  • 7
    Alger, Dennis Charles
    Director born in December 1945
    Individual (1 offspring)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
    Mr Dennis Charles Alger
    Born in December 1945
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    BM SECRETARIES LIMITED - now
    1st Floor Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    1996-07-24 ~ 1996-09-10
    PE - Secretary → CIF 0
parent relation
Company in focus

GHL HOLDINGS LIMITED

Previous name
BUSSLAW (3) LIMITED - 1996-10-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
391,000 GBP2021-12-31
391,000 GBP2020-08-31
Current Assets
809,845 GBP2021-12-31
809,845 GBP2020-08-31
Net Current Assets/Liabilities
809,845 GBP2021-12-31
809,845 GBP2020-08-31
Total Assets Less Current Liabilities
1,200,845 GBP2021-12-31
1,200,845 GBP2020-08-31
Creditors
Amounts falling due after one year
-25,332 GBP2021-12-31
-25,332 GBP2020-08-31
Net Assets/Liabilities
1,175,513 GBP2021-12-31
1,175,513 GBP2020-08-31
Equity
1,175,513 GBP2021-12-31
1,175,513 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
  • GHL HOLDINGS LIMITED
    Info
    BUSSLAW (3) LIMITED - 1996-10-30
    Registered number 03229039
    Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham NG10 1PX
    Private Limited Company incorporated on 1996-07-24 and dissolved on 2023-03-21 (26 years 7 months). The company status is Dissolved.
    CIF 0
  • GHL HOLDINGS LTD
    S
    Registered number 3229039
    10, Hewitts Industrial Estate, Elmbridge Road, Cranleigh, England, GU6 8LW
    Ltd in England
    CIF 1
    Ltd Company in England
    CIF 2
  • GHL HOLDINGS LTD
    S
    Registered number 03229039
    15, Gainsborough Close, Long Eaton, Nottingham, England, NG10 1PX
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    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 (3 parents)
    Equity (Company account)
    766,714 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    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 (3 parents)
    Equity (Company account)
    -299,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    DAYLIGHT VERSATILITY LIMITED - 1999-03-02
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    APOLLO PLANT (HOLDINGS) LIMITED - 2006-03-09
    PULSECROWN LIMITED - 1994-07-20
    Gainsborough Business Park Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    -44,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 5
    LANEON HOLDINGS LIMITED - 2008-03-11
    Unit 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
    2017-10-17 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 6
    13 Brocks Way, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,928,727 GBP2022-12-31
    Person with significant control
    2018-07-19 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    BUSSLAW (3) LIMITED - 1996-10-30
    Gainsborough Business Park Gainsborough Close, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    1,175,513 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 8
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2022-11-02 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 9
    MAXILIFT SERVICES LIMITED - 1995-01-17
    CRAFTPOST LIMITED - 1977-12-31
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    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
  • 10
    BUSSLAW (25) LIMITED - 2001-03-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 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
  • 11
    FORCETERM LIMITED - 1988-08-24
    Impact 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
    2017-12-08 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 12
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 13
    LUFTRAC LIMITED - 1986-02-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    ASHKNOLL LIMITED - 1981-12-31
    Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,220,810 GBP2021-12-31
    Person with significant control
    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
  • 15
    Impact Handling Gainsborough Business Park, Fields Farm Road, Long Eaton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    525,507 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 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
Ceased 7
  • 1
    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 (3 parents)
    Equity (Company account)
    -299,999 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    GHL ENGINEERING SERVICES LIMITED - 2008-08-18
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-02
    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
    2019-03-29 ~ 2021-02-01
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    MAXILIFT SERVICES LIMITED - 1995-01-17
    CRAFTPOST LIMITED - 1977-12-31
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    BUSSLAW (25) LIMITED - 2001-03-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -62,911 GBP2021-12-31
    Person with significant control
    2019-03-29 ~ 2021-02-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    LUFTRAC LIMITED - 1986-02-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 6 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.