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 3
  • 1
    Schlenker, Lukas
    Born in September 1996
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Haywood, Scott
    Born in February 1986
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ now
    OF - Director → CIF 0
  • 3
    PROJECT THIRTY TOPCO LIMITED - 2024-07-22
    icon of addressBuilding 29, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-07-03 ~ 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
Ceased 12
  • 1
    Hodgetts, Wayne
    Major Projects Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ 2024-12-04
    OF - Director → CIF 0
  • 2
    Mr Lukas Schlenker
    Born in September 1996
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2020-05-19 ~ 2024-07-03
    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
  • 3
    Chandler, Ashley
    Technical Director born in February 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-01 ~ 2024-01-19
    OF - Director → CIF 0
  • 4
    Scott Haywood
    Born in February 1986
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2024-07-03
    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
  • 5
    Cox, Barry Anthony
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2006-12-18
    OF - Director → CIF 0
    Cox, Barry Anthony
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-10 ~ 2006-12-18
    OF - Secretary → CIF 0
  • 6
    Fernyhough, Helen
    Finance Director born in May 1979
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2024-12-04
    OF - Director → CIF 0
  • 7
    Dunne, Joseph Francis
    Company Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-09-27
    OF - Director → CIF 0
    Dunne, Joseph Francis
    Co Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2021-09-27
    OF - Secretary → CIF 0
    Mr Joseph Francis Dunne
    Born in December 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-27
    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
  • 8
    Beades, Malcolm John
    Company Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2020-05-19
    OF - Director → CIF 0
    Mr Malcolm John Beades
    Born in June 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-19
    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
  • 9
    Parker, Adam
    Co Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2016-07-06
    OF - Director → CIF 0
  • 10
    Goldby-timmis, Ian
    Commercial Director born in July 1982
    Individual
    Officer
    icon of calendar 2023-05-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-09-03 ~ 2003-09-03
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2003-09-03 ~ 2003-09-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DELTRON LIFTS LIMITED

Standard Industrial Classification
33190 - Repair Of Other Equipment

Related profiles found in government register
  • DELTRON LIFTS LIMITED
    Info
    Registered number 04885757
    icon of addressBuilding 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford DY6 7TU
    PRIVATE LIMITED COMPANY incorporated on 2003-09-03 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • DELTRON LIFTS LIMITED
    S
    Registered number 04885757
    icon of address29, First Avenue, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, England, DY6 7TU
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • DELTRON LIFTS LIMITED
    S
    Registered number 04885757
    icon of addressBuilding 29, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, England, DY6 7TU
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • DELTRON LIFTS LIMITED
    S
    Registered number 04885757
    icon of addressBuilding 29, Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands, England, DY6 7TU
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressBuilding 29 First Avenue, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    278,312 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBuilding 29 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    358,168 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address29 First Avenue, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,748 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    DELTRON LIFTS COASTAL LIMITED - 2025-08-01
    icon of addressBuilding 29 First Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressBuilding 29 Pensnett Trading Estate, First Avenue, Dandy Bank Road, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,700 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressElevator House, Unit 3 Albany Road, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,283 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 7 Knightsridge East Industrial Estate, Livingston, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    icon of addressBuilding 29 First Avenue, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    124,143 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    QUADRANT LIFTS LIMITED - 2025-08-01
    icon of addressBuilding 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 10
    ELEVATOR GROUP LTD - 2000-05-23
    icon of addressBuilding 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England
    Active Corporate (3 parents)
    Equity (Company account)
    94,319 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressOnega House, 112 Main Road, Sidcup, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    557,385 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressBuilding 29 First Avenue, Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,069 GBP2024-08-23
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressBuilding 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,769 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    LOLEREXAMINATIONS LTD - 2020-01-03
    icon of addressBuilding 29 Dandy Bank Road, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,210 GBP2023-09-29
    Person with significant control
    icon of calendar 2024-07-03 ~ 2024-08-13
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBuilding 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-12 ~ 2024-08-13
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.