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 19
  • 1
    Castle, David
    Managing Director born in February 1982
    Individual (2 offsprings)
    Officer
    2023-08-01 ~ 2025-02-05
    OF - Director → CIF 0
  • 2
    Mr Mike John Sanderson
    Born in March 1958
    Individual (1 offspring)
    Person with significant control
    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
  • 3
    Eccles, Graham
    Born in February 1971
    Individual (4 offsprings)
    Officer
    2023-07-17 ~ now
    OF - Director → CIF 0
  • 4
    Sanderson, Michael John
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    2000-10-16 ~ 2017-04-28
    OF - Director → CIF 0
  • 5
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (328 offsprings)
    Officer
    2017-07-11 ~ 2024-01-23
    OF - Director → CIF 0
  • 6
    Lynott, Paul Joseph
    Director born in August 1964
    Individual (4 offsprings)
    Officer
    2000-10-16 ~ 2022-03-31
    OF - Director → CIF 0
    Lynott, Paul Joseph
    Director
    Individual (4 offsprings)
    Officer
    2000-10-16 ~ 2018-05-11
    OF - Secretary → CIF 0
    Mr Paul Joseph Lynott
    Born in August 1964
    Individual (4 offsprings)
    Person with significant control
    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
  • 7
    Rushforth, Angela Louise
    Managing Director born in September 1966
    Individual (13 offsprings)
    Officer
    2022-07-22 ~ 2023-03-01
    OF - Director → CIF 0
  • 8
    Mcmaster, Derek
    Sales Director born in January 1967
    Individual (3 offsprings)
    Officer
    2008-09-01 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Derek Mcmaster
    Born in January 1967
    Individual (3 offsprings)
    Person with significant control
    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
  • 9
    Elkins, Francis Mark
    Director born in February 1967
    Individual (18 offsprings)
    Officer
    2017-04-28 ~ 2023-06-30
    OF - Director → CIF 0
  • 10
    Cherrill, Andrew
    Director born in September 1969
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2022-06-10
    OF - Director → CIF 0
  • 11
    Boswell, James John Dewfall
    Born in July 1986
    Individual (2 offsprings)
    Officer
    2025-02-11 ~ now
    OF - Director → CIF 0
  • 12
    TFS HOLDINGS LTD
    TFS HOLDINGS LIMITED 10707400
    Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-04-28 ~ 2022-08-25
    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
  • 13
    TP DIRECTORS LTD
    - now 03480295
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    LAWGRA (NO.463) LIMITED - 1998-05-12
    Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (45 parents, 328 offsprings)
    Officer
    2023-06-21 ~ now
    OF - Director → CIF 0
  • 14
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16 04427397
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2000-10-11 ~ 2000-10-13
    OF - Nominee Secretary → CIF 0
  • 15
    TPG MANAGEMENT SERVICES LIMITED
    08929285
    Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (13 parents, 77 offsprings)
    Officer
    2018-05-11 ~ now
    OF - Secretary → CIF 0
  • 16
    TRAVIS PERKINS PLC
    - now 00824821
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (48 parents, 120 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
  • 17
    TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    - now 11413766
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2022-12-12 ~ now
    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
  • 18
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24728 offsprings)
    Officer
    2000-10-11 ~ 2000-10-13
    OF - Nominee Director → CIF 0
  • 19
    TRAVIS PERKINS GROUP HOLDINGS LIMITED
    12395367 13046048... (more)
    Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2022-12-09 ~ 2022-12-12
    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
parent relation
Company in focus

TOOL & FASTENER SOLUTIONS LIMITED

Period: 2000-10-11 ~ now
Company number: 04088325
Registered name
TOOL & FASTENER SOLUTIONS LIMITED - now
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
    Ryehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2000-10-11 (25 years 5 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
    Unit 8, Spectrum Way, Cheadle Heath, Stockport, Cheshire, England, SK3 0SA
    CIF 1
  • TOOL & FASTENER SOLUTIONS LIMITED
    S
    Registered number 04088325
    Private Company Limited By Shares in Companies House Register (Uk), United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BRIDGEHALL MANAGEMENT COMPANY LLP
    OC315966
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, England
    Active Corporate (18 parents)
    Officer
    2007-09-20 ~ 2023-01-25
    CIF 1 - LLP Member → ME
  • 2
    THE ICE MEN LIMITED
    08927794
    Lodge Way House Lodge Way, Harlestone Road, Northampton
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.