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
    Cash, Russell
    Director born in December 1966
    Individual (43 offsprings)
    Officer
    2018-11-01 ~ now
    OF - director → CIF 0
  • 2
    England, Michael John
    Ceo born in April 1974
    Individual (13 offsprings)
    Officer
    2023-04-12 ~ now
    OF - director → CIF 0
  • 3
    FLOWTECH MIP LIMITED - 2016-05-19
    Flowtechnology, Pimbo Road, Skelmersdale, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Lawrence, Kenneth William
    Venture Capitalist born in April 1958
    Individual (8 offsprings)
    Officer
    2004-09-08 ~ 2014-01-31
    OF - director → CIF 0
  • 2
    Brooks, Bryce Rowan
    Accountant born in August 1965
    Individual (37 offsprings)
    Officer
    2010-03-22 ~ 2023-04-30
    OF - director → CIF 0
  • 3
    Dla Nominees Limited
    Individual
    Officer
    2004-08-17 ~ 2004-09-08
    OF - nominee-director → CIF 0
  • 4
    Wilson, William Currie Neil
    Company Director born in February 1955
    Individual
    Officer
    2012-12-19 ~ 2014-06-03
    OF - director → CIF 0
  • 5
    Mcmullen, Kevin
    Company Director born in June 1955
    Individual
    Officer
    2004-09-16 ~ 2010-08-11
    OF - director → CIF 0
  • 6
    Crosby, David Keith
    Accountant born in August 1949
    Individual
    Officer
    2004-09-08 ~ 2010-06-11
    OF - director → CIF 0
    Crosby, David Keith
    Individual
    Officer
    2004-09-08 ~ 2010-06-11
    OF - secretary → CIF 0
  • 7
    Stansbie, Iain Paul
    Creative Services Director born in January 1970
    Individual
    Officer
    2008-06-20 ~ 2010-06-11
    OF - director → CIF 0
  • 8
    Greenwood, Keith
    Company Director born in July 1948
    Individual
    Officer
    2004-09-16 ~ 2010-08-11
    OF - director → CIF 0
  • 9
    Dickinson, Alan Keith
    Sales Director born in January 1957
    Individual
    Officer
    2004-09-08 ~ 2010-08-11
    OF - director → CIF 0
  • 10
    Blower, Mark
    Venture Capitalist born in January 1969
    Individual (17 offsprings)
    Officer
    2011-03-15 ~ 2013-07-01
    OF - director → CIF 0
  • 11
    Farmer, John
    Company Director born in April 1964
    Individual
    Officer
    2004-09-16 ~ 2010-08-11
    OF - director → CIF 0
  • 12
    Marsh, Andrew Neil
    Company Director born in July 1970
    Individual (16 offsprings)
    Officer
    2004-09-16 ~ 2007-10-30
    OF - director → CIF 0
    Marsh, Andrew Neil
    Venture Capitalist born in July 1970
    Individual (16 offsprings)
    2009-01-30 ~ 2012-10-23
    OF - director → CIF 0
  • 13
    Watson, Paul John
    Company Director born in October 1957
    Individual (4 offsprings)
    Officer
    2011-04-12 ~ 2015-10-22
    OF - director → CIF 0
  • 14
    Keyworth, Stanley John
    Director born in February 1943
    Individual (1 offspring)
    Officer
    2004-09-08 ~ 2010-06-09
    OF - director → CIF 0
  • 15
    Fennon, Sean Mark
    Managing Director born in November 1960
    Individual (8 offsprings)
    Officer
    2009-11-26 ~ 2018-10-01
    OF - director → CIF 0
  • 16
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-08-17 ~ 2004-09-08
    PE - nominee-director → CIF 0
    2004-08-17 ~ 2004-09-08
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

FLUIDPOWER SHARED SERVICES LIMITED

Previous names
FLOWTECH HOLDINGS LIMITED - 2016-05-19
BROOMCO (3519) LIMITED - 2004-11-04
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • FLUIDPOWER SHARED SERVICES LIMITED
    Info
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    BROOMCO (3519) LIMITED - 2004-11-04
    Registered number 05207649
    Bollin House, Riverside Business Park, Wilmslow SK9 1DP
    Private Limited Company incorporated on 2004-08-17 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
  • FLUIDPOWER SHARED SERVICES LIMITED
    S
    Registered number 05207649
    Bollin House, Bollin Walk, Riverside Business Park, Wilmslow, United Kingdom, SK9 1DP
    Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2
  • FLUIDPOWER SHARED SERVICES LIMITED
    S
    Registered number 05207649
    Bollin House, Bollin Walk, Wilmslow, England, SK9 1DP
    Private Limited Company in Companies House Register, England, England
    CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    2016-09-08 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (4 parents)
    Equity (Company account)
    553 GBP2023-12-30
    Person with significant control
    2019-05-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    BROOMCO (3529) LIMITED - 2004-09-23
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    INDUSTRIAL PRODUCTS & SUPPLIES LIMITED - 2012-03-29
    A B D FLOWTECH LIMITED - 2011-08-10
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    FLUIDPOWER GROUP SERVICES UK LIMITED - 2019-05-07
    Bollin House, Bollin Walk, Wilmslow, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    2019-01-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    2016-07-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2016-09-09 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    HES LUBETEC LIMITED - 2008-10-06
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2019-05-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    Bollin House Bollin Walk, Riverside Business Park, Wilmslow, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2019-01-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    2016-09-09 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-30
    Person with significant control
    2019-05-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    67a Farlough Road Farlough Road, Dungannon, County Tyrone, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    2019-05-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    Bollin House Flowtech Fluidpower Plc, Bollin House, Wilmslow, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 19
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    FLOWTECH LIMITED - 1999-04-27
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    2016-09-09 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    Bollin House, Riverside Business Park, Wilmslow, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Person with significant control
    2016-09-08 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 22
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    2019-05-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-06-23 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    CENTREGLOW LIMITED - 2010-12-16
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.