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 10
  • 1
    Ball, Timothy Jocelyn George
    Solicitor born in October 1967
    Individual (41 offsprings)
    Officer
    1996-07-24 ~ 1996-09-10
    OF - Director → CIF 0
  • 2
    Harris, Robin Andrew
    Finance Director born in January 1965
    Individual (25 offsprings)
    Officer
    2021-12-13 ~ now
    OF - Director → CIF 0
    Harris, Robin Andrew
    Director born in January 1965
    Individual (25 offsprings)
    2019-03-29 ~ 2021-06-15
    OF - Director → CIF 0
    Harris, Robin Andrew
    Individual (25 offsprings)
    Officer
    2019-03-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Sheldon, Mark
    Accountant born in March 1964
    Individual (8 offsprings)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
    Sheldon, Mark
    Individual (8 offsprings)
    Officer
    2010-07-26 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 4
    Lacey, Anthony John
    Director born in April 1944
    Individual (7 offsprings)
    Officer
    1996-09-10 ~ 2004-05-27
    OF - Director → CIF 0
    Lacey, Anthony John
    Director
    Individual (7 offsprings)
    Officer
    1996-09-10 ~ 2010-07-26
    OF - Secretary → CIF 0
  • 5
    Alger, Dennis Charles
    Director born in December 1945
    Individual (8 offsprings)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
    Mr Dennis Charles Alger
    Born in December 1945
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Kendrew, Terence
    Director born in April 1959
    Individual (19 offsprings)
    Officer
    2019-03-29 ~ now
    OF - Director → CIF 0
  • 7
    Law, Stanley
    Depot Manager born in March 1956
    Individual (8 offsprings)
    Officer
    1996-09-10 ~ 2019-03-29
    OF - Director → CIF 0
  • 8
    Larcombe, Edward John
    Retired born in December 1938
    Individual (2 offsprings)
    Officer
    1998-07-30 ~ 2007-12-31
    OF - Director → CIF 0
  • 9
    APROLIS UK LIMITED - now 02550150
    IMPACT FORK TRUCKS LIMITED
    - 2022-12-15 02550150
    CIRCLEREST LIMITED - 1991-02-22
    Citadel House, 58 High Street, Hull, England
    Active Corporate (38 parents, 12 offsprings)
    Person with significant control
    2019-03-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    BM SECRETARIES LIMITED - now
    BUSS MURTON SECRETARIAL SERVICES LIMITED
    - 2006-11-29 03154410
    1st Floor Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (9 parents, 60 offsprings)
    Officer
    1996-07-24 ~ 1996-09-10
    OF - Secretary → CIF 0
parent relation
Company in focus

GHL HOLDINGS LIMITED

Period: 1996-10-30 ~ 2023-03-21
Company number: 03229039
Registered names
GHL HOLDINGS LIMITED - Dissolved
BUSSLAW (3) LIMITED - 1996-10-30 04187344... (more)
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 status of the company number is Dissolved.
    CIF 0
  • GHL HOLDINGS LTD
    S
    Registered number 03223039
    Unit 10, Hewitts Industrial Estate, Elmbridge Road, Cranleigh, England, GU6 8LW
    Limited Company in England & Wales, England
    CIF 1
  • GHL HOLDINGS LTD
    S
    Registered number 3229039
    10, Hewitts Industrial Estate, Elmbridge Road, Cranleigh, England, GU6 8LW
    Ltd in England
    CIF 2
    Ltd Company in England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    GHL INDUSTRIAL DOORS & DOCK LEVELLING SYSTEMS LTD
    - now 05742731
    GHL ENGINEERING SERVICES LIMITED - 2008-08-18
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    GHL LIFTRUCKS LIMITED
    - now 01379041
    GRANT HANDLING LIMITED - 1994-12-12
    Ghl Liftrucks Ltd Sheets Stores Industrial Estate - Fields Farm Rd, Long Eaton, Nottingham, England
    Active Corporate (21 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-02
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    GRANT HANDLING LIMITED
    - now 01109065 01379041
    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 (11 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-03-29
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    HELI LIFTRUCKS LIMITED
    - now 04046650
    BUSSLAW (25) LIMITED - 2001-03-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 8 - Ownership of shares – 75% or more OE
    2019-03-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    PANTHER LIFT TRUCKS LIMITED
    01617952
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    PUMA FORKLIFTS LIMITED
    - now 01976735
    LUFTRAC LIMITED - 1986-02-07
    Building 213 Dunsfold Park, Stovolds Hill, Cranleigh, Surrey, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    CIF 7 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.