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
    Cash, Russell
    Born in December 1966
    Individual (44 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
  • 2
    England, Michael John
    Born in April 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-04-12 ~ now
    OF - Director → CIF 0
  • 3
    FLOWTECH MIP LIMITED - 2016-05-19
    icon of addressFlowtechnology, Pimbo Road, Skelmersdale, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Dickinson, Alan Keith
    Sales Director born in January 1957
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2010-08-11
    OF - Director → CIF 0
  • 2
    Crosby, David Keith
    Accountant born in August 1949
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2010-06-11
    OF - Director → CIF 0
    Crosby, David Keith
    Individual
    Officer
    icon of calendar 2004-09-08 ~ 2010-06-11
    OF - Secretary → CIF 0
  • 3
    Brooks, Bryce Rowan
    Accountant born in August 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2010-03-22 ~ 2023-04-30
    OF - Director → CIF 0
  • 4
    Wilson, William Currie Neil
    Company Director born in March 1955
    Individual
    Officer
    icon of calendar 2012-12-19 ~ 2014-06-03
    OF - Director → CIF 0
  • 5
    Farmer, John
    Company Director born in April 1964
    Individual
    Officer
    icon of calendar 2004-09-16 ~ 2010-08-11
    OF - Director → CIF 0
  • 6
    Lawrence, Kenneth William
    Venture Capitalist born in April 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-09-08 ~ 2014-01-31
    OF - Director → CIF 0
  • 7
    Dla Nominees Limited
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2004-09-08
    OF - Nominee Director → CIF 0
  • 8
    Keyworth, Stanley John
    Director born in March 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-08 ~ 2010-06-09
    OF - Director → CIF 0
  • 9
    Blower, Mark
    Venture Capitalist born in January 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-03-15 ~ 2013-07-01
    OF - Director → CIF 0
  • 10
    Greenwood, Keith
    Company Director born in July 1948
    Individual
    Officer
    icon of calendar 2004-09-16 ~ 2010-08-11
    OF - Director → CIF 0
  • 11
    Watson, Paul John
    Company Director born in October 1957
    Individual
    Officer
    icon of calendar 2011-04-12 ~ 2015-10-22
    OF - Director → CIF 0
  • 12
    Marsh, Andrew Neil
    Company Director born in July 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-09-16 ~ 2007-10-30
    OF - Director → CIF 0
    Marsh, Andrew Neil
    Venture Capitalist born in July 1970
    Individual (17 offsprings)
    icon of calendar 2009-01-30 ~ 2012-10-23
    OF - Director → CIF 0
  • 13
    Fennon, Sean Mark
    Managing Director born in November 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2018-10-01
    OF - Director → CIF 0
  • 14
    Stansbie, Iain Paul
    Creative Services Director born in January 1970
    Individual
    Officer
    icon of calendar 2008-06-20 ~ 2010-06-11
    OF - Director → CIF 0
  • 15
    Mcmullen, Kevin
    Company Director born in June 1955
    Individual
    Officer
    icon of calendar 2004-09-16 ~ 2010-08-11
    OF - Director → CIF 0
  • 16
    icon of addressFountain Precinct, Balm Green, Sheffield
    Corporate
    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
BROOMCO (3519) LIMITED - 2004-11-04
FLOWTECH HOLDINGS LIMITED - 2016-05-19
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • FLUIDPOWER SHARED SERVICES LIMITED
    Info
    BROOMCO (3519) LIMITED - 2004-11-04
    FLOWTECH HOLDINGS LIMITED - 2004-11-04
    Registered number 05207649
    icon of addressBollin House, Riverside Business Park, Wilmslow SK9 1DP
    PRIVATE LIMITED COMPANY incorporated on 2004-08-17 (21 years 4 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
    icon of addressBollin 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
    icon of addressBollin 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
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 2
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    BROOMCO (3529) LIMITED - 2004-09-23
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 7
    A B D FLOWTECH LIMITED - 2011-08-10
    INDUSTRIAL PRODUCTS & SUPPLIES LIMITED - 2012-03-29
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    FLUIDPOWER GROUP SERVICES UK LIMITED - 2019-05-07
    icon of addressBollin House, Bollin Walk, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Person with significant control
    icon of calendar 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
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressBollin House Bollin Walk, Riverside Business Park, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address67a Farlough Road Farlough Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressBollin House Flowtech Fluidpower Plc, Bollin House, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 20
    FLOWTECH LIMITED - 1999-04-27
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-09-08 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    CENTREGLOW LIMITED - 2010-12-16
    icon of addressBollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE

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.