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 12
  • 1
    Pollard, David William
    Purchasing Manager born in December 1953
    Individual (1 offspring)
    Officer
    2000-03-14 ~ 2020-10-01
    OF - Director → CIF 0
    Pollard, David William
    Purchasing Manager
    Individual (1 offspring)
    Officer
    2000-03-14 ~ 2002-09-13
    OF - Secretary → CIF 0
    Mr David William Pollard
    Born in December 1953
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    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
  • 2
    Cassidy, David Alan
    Sales Manager born in December 1953
    Individual (1 offspring)
    Officer
    2000-03-14 ~ 2002-09-13
    OF - Director → CIF 0
  • 3
    Orr, Lauren
    Head Of Tax born in November 1979
    Individual (39 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
  • 4
    Ford, Christopher Frank
    Company Director born in June 1960
    Individual (54 offsprings)
    Officer
    2020-10-01 ~ 2022-04-06
    OF - Director → CIF 0
  • 5
    Lala, Alessandro
    Born in May 1969
    Individual (57 offsprings)
    Officer
    2022-10-01 ~ 2024-09-02
    OF - Director → CIF 0
  • 6
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (85 offsprings)
    Officer
    2024-09-02 ~ now
    OF - Director → CIF 0
    Morrison, John
    Individual (85 offsprings)
    Officer
    2022-04-06 ~ now
    OF - Secretary → CIF 0
  • 7
    London Law Services Limited
    Individual (11 offsprings)
    Officer
    2000-03-14 ~ 2000-03-14
    OF - Nominee Director → CIF 0
  • 8
    Gibbes, Barbara
    Cfo born in July 1975
    Individual (256 offsprings)
    Officer
    2022-04-06 ~ 2022-09-30
    OF - Director → CIF 0
  • 9
    Davies, Richard James
    Director born in October 1968
    Individual (98 offsprings)
    Officer
    2020-10-01 ~ 2024-09-02
    OF - Director → CIF 0
  • 10
    Pollard, Janette
    Accounts Manager born in July 1957
    Individual (1 offspring)
    Officer
    2006-07-26 ~ 2020-10-01
    OF - Director → CIF 0
    Pollard, Janette
    Individual (1 offspring)
    Officer
    2002-09-13 ~ 2020-10-01
    OF - Secretary → CIF 0
    Mrs Janette Pollard
    Born in July 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28605 offsprings)
    Officer
    2000-03-14 ~ 2000-03-14
    OF - Nominee Secretary → CIF 0
  • 12
    GLOBAL HYDRAULIC SERVICES LIMITED
    - now 02400813 04243431
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15 02400813 04243431
    10-11, Charterhouse Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2020-10-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

FLUIDAIR POWER LIMITED

Period: 2000-03-14 ~ 2024-12-03
Company number: 03947605 02553333
Registered name
FLUIDAIR POWER LIMITED - Dissolved 02553333
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Property, Plant & Equipment
0 GBP2021-12-31
24,066 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
57,334 GBP2020-12-31
Debtors
0 GBP2021-12-31
102,310 GBP2020-12-31
Cash at bank and in hand
0 GBP2021-12-31
15,261 GBP2020-12-31
Current Assets
0 GBP2021-12-31
174,905 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
0 GBP2021-12-31
-222,902 GBP2020-12-31
Net Current Assets/Liabilities
0 GBP2021-12-31
-47,997 GBP2020-12-31
Total Assets Less Current Liabilities
0 GBP2021-12-31
-23,931 GBP2020-12-31
Net Assets/Liabilities
0 GBP2021-12-31
-28,504 GBP2020-12-31
Equity
Called up share capital
1,800 GBP2021-12-31
1,800 GBP2020-12-31
Retained earnings (accumulated losses)
-1,800 GBP2021-12-31
-30,304 GBP2020-12-31
Equity
0 GBP2021-12-31
-28,504 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
52020-05-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2021-12-31
85,000 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2021-12-31
85,000 GBP2020-12-31
Intangible Assets
Net goodwill
0 GBP2021-12-31
0 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2021-12-31
87,462 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Other
-87,462 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2021-12-31
63,396 GBP2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-63,396 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
0 GBP2021-12-31
24,066 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2021-12-31
101,693 GBP2020-12-31
Other Debtors
Amounts falling due within one year
0 GBP2021-12-31
617 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
0 GBP2021-12-31
102,310 GBP2020-12-31
Trade Creditors/Trade Payables
Current
0 GBP2021-12-31
76,273 GBP2020-12-31
Amounts owed to group undertakings
Current
0 GBP2021-12-31
107,000 GBP2020-12-31
Other Taxation & Social Security Payable
Current
0 GBP2021-12-31
32,704 GBP2020-12-31
Other Creditors
Current
0 GBP2021-12-31
6,925 GBP2020-12-31
Creditors
Current
0 GBP2021-12-31
222,902 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2021-12-31
45,000 GBP2020-12-31

  • FLUIDAIR POWER LIMITED
    Info
    Registered number 03947605
    10 - 11 Charterhouse Square, London EC1M 6EE
    PRIVATE LIMITED COMPANY incorporated on 2000-03-14 and dissolved on 2024-12-03 (24 years 8 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-03-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.