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 5
  • 1
    Morrell, Graham Joseph
    Born in December 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Sands, Graeme
    Born in May 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Coutts-trotter, Carl Philip
    Born in April 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Cubitt, Lucy Katherine
    Born in April 1984
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-08-18 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,088,643 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 16
  • 1
    Marshall, Robin
    Director born in November 1949
    Individual
    Officer
    icon of calendar 2005-07-07 ~ 2009-02-01
    OF - Director → CIF 0
  • 2
    Terry, Michael George
    Managing Director born in April 1946
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 3
    Nel, Graham Ernest
    Managing Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-29 ~ 2018-05-16
    OF - Director → CIF 0
    Nel, Graham Ernest
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 2018-05-16
    OF - Secretary → CIF 0
  • 4
    Penn, Stephen George
    Director born in December 1949
    Individual
    Officer
    icon of calendar 2004-01-01 ~ 2015-07-07
    OF - Director → CIF 0
  • 5
    Robinson, Harry
    Director born in December 1948
    Individual
    Officer
    icon of calendar 2003-05-20 ~ 2015-07-04
    OF - Director → CIF 0
  • 6
    Sweeney, Sam Michael
    Director born in June 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-31 ~ 2023-06-28
    OF - Director → CIF 0
  • 7
    Seabrooke, Christopher Stefan
    Director born in January 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-06-22 ~ 2013-01-01
    OF - Director → CIF 0
  • 8
    Coutts-trotter, Philip
    Company Director born in February 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-12-01 ~ 2019-08-28
    OF - Director → CIF 0
  • 9
    Frankel, William Henry
    Solicitor born in December 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-10-24 ~ 1997-11-07
    OF - Director → CIF 0
  • 10
    Van Heerden, Terence James
    Managing Director born in June 1955
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2001-05-01
    OF - Director → CIF 0
  • 11
    Weeks, Steven Richard
    Director born in November 1976
    Individual
    Officer
    icon of calendar 2014-09-10 ~ 2017-06-29
    OF - Director → CIF 0
  • 12
    Lapicki, Peter Roy
    Finance Director born in September 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-17 ~ 2014-09-10
    OF - Director → CIF 0
  • 13
    Arnold, Kevin John
    Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-17 ~ 2014-12-31
    OF - Director → CIF 0
  • 14
    Sacks, Howard Warren
    Company Director born in October 1948
    Individual
    Officer
    icon of calendar 1997-10-29 ~ 1998-06-22
    OF - Director → CIF 0
  • 15
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate (34 offsprings)
    Officer
    1997-10-24 ~ 1998-10-28
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressAbacus House, 33 Gutter Lane, London
    Corporate
    Officer
    1997-10-24 ~ 1997-11-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FLOWMAX LIMITED

Previous names
FLUID HOLDINGS LIMITED - 2000-01-14
FLOWMAX HOLDINGS (UK) LIMITED - 2007-01-30
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment

Related profiles found in government register
  • FLOWMAX LIMITED
    Info
    FLUID HOLDINGS LIMITED - 2000-01-14
    FLOWMAX HOLDINGS (UK) LIMITED - 2000-01-14
    Registered number 03455056
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT
    PRIVATE LIMITED COMPANY incorporated on 1997-10-24 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • FLOWMAX LIMITED
    S
    Registered number 03455056
    icon of address2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
    Private Company Limited By Shares in Registered Office, England And Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
  • FLOWMAX LIMITED
    S
    Registered number 03455056
    icon of address7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
    Private Company Limited By Shares in Registered Office, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    SUBTLESTAR LIMITED - 1982-05-21
    SEAL-TITE PRODUCTS LIMITED - 2003-06-08
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,348,067 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    A.L. PROCESS EQUIPMENT COMPANY LIMITED - 1978-12-31
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,614,545 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    B & D PLASTICS (MIDLANDS) LIMITED - 2025-02-13
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    705,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    SKILLFORMAT LIMITED - 2001-11-15
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    3,134,125 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    MC404 LIMITED - 2007-05-29
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,675,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    7,379,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 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
    ROB POND PLUMB HEAT SOLUTIONS LIMITED - 2018-07-05
    ROB POND AGENCIES LIMITED - 2012-11-22
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    790,142 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-03 ~ 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
Ceased 3
  • 1
    WILFORDS (COLCHESTER) LIMITED - 1999-08-28
    icon of addressOffice 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    821,999 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-21 ~ 2024-10-21
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 7 Swan Business Centre, Osier Way, Buckingham, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,264,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    SCIENCE HARK LIMITED - 2004-02-16
    icon of address15 Lower Wortley Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,678,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - 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.