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
    Eccles, Graham
    Born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-17 ~ now
    OF - Director → CIF 0
  • 2
    Boswell, James
    Born in July 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2018-05-11 ~ now
    OF - Secretary → CIF 0
  • 4
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2023-06-21 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Mr Mike John Sanderson
    Born in March 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    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
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 3
    Elkins, Francis Mark
    Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2023-06-30
    OF - Director → CIF 0
  • 4
    Sanderson, Michael John
    Director born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2017-04-28
    OF - Director → CIF 0
  • 5
    Mcmaster, Derek
    Sales Director born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Derek Mcmaster
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    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
  • 6
    Rushforth, Angela Louise
    Managing Director born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 7
    Castle, David
    Managing Director born in February 1982
    Individual
    Officer
    icon of calendar 2023-08-01 ~ 2025-02-05
    OF - Director → CIF 0
  • 8
    Cherrill, Andrew
    Director born in September 1969
    Individual
    Officer
    icon of calendar 2008-09-01 ~ 2022-06-10
    OF - Director → CIF 0
  • 9
    Lynott, Paul Joseph
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2022-03-31
    OF - Director → CIF 0
    Lynott, Paul Joseph
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-16 ~ 2018-05-11
    OF - Secretary → CIF 0
    Mr Paul Joseph Lynott
    Born in August 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    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
  • 10
    TFS HOLDINGS LIMITED
    icon of addressLodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-28 ~ 2022-08-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    2022-08-25 ~ 2022-12-09
    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
  • 12
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-10-11 ~ 2000-10-13
    PE - Nominee Director → CIF 0
  • 13
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2000-10-11 ~ 2000-10-13
    PE - Nominee Secretary → CIF 0
  • 14
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2022-12-09 ~ 2022-12-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TOOL & FASTENER SOLUTIONS LIMITED

Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies

Related profiles found in government register
  • TOOL & FASTENER SOLUTIONS LIMITED
    Info
    Registered number 04088325
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2000-10-11 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • TOOL & FASTENER SOLUTIONS LIMITED
    S
    Registered number 04088325
    icon of addressUnit 8, Spectrum Way, Cheadle Heath, Stockport, Cheshire, England, SK3 0SA
    CIF 1
  • TOOL & FASTENER SOLUTIONS LIMITED
    S
    Registered number 04088325
    icon of address
    Private Company Limited By Shares in Companies House Register (Uk), United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressLodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressC/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2023-01-25
    CIF 1 - LLP Member → ME

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.