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 21
  • 1
    Hammell, Stephen John
    Company Director born in July 1973
    Individual (37 offsprings)
    Officer
    2023-05-23 ~ 2024-10-31
    OF - Director → CIF 0
  • 2
    Walters, Christopher Lee
    Born in January 1969
    Individual (19 offsprings)
    Officer
    2018-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Lister, Thomas James
    Company Director born in August 1955
    Individual (15 offsprings)
    Officer
    2008-06-01 ~ 2015-06-30
    OF - Director → CIF 0
    Lister, Thomas James
    Chartered Accountant
    Individual (15 offsprings)
    Officer
    2008-01-18 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 4
    Luckett, Nigel Frederick
    Business Consultant born in August 1942
    Individual (42 offsprings)
    Officer
    2007-04-27 ~ 2015-09-01
    OF - Director → CIF 0
  • 5
    Shacklady, Richard Linford
    Management Consultant born in August 1948
    Individual (11 offsprings)
    Officer
    2007-04-24 ~ 2013-03-21
    OF - Director → CIF 0
  • 6
    Salmon, Nicholas
    Born in June 1952
    Individual (1 offspring)
    Officer
    2022-04-01 ~ now
    OF - Director → CIF 0
  • 7
    Cammerman, Philip Simon
    Director born in May 1942
    Individual (59 offsprings)
    Officer
    2008-04-14 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Butterworth, Michael Guy
    Born in April 1961
    Individual (88 offsprings)
    Officer
    2020-06-23 ~ now
    OF - Director → CIF 0
  • 9
    Staveley, Richard Adam
    Born in December 1974
    Individual (7 offsprings)
    Officer
    2023-05-23 ~ now
    OF - Director → CIF 0
  • 10
    Macdonald, Neil Andrew
    Born in July 1956
    Individual (144 offsprings)
    Officer
    2013-06-04 ~ 2020-03-04
    OF - Director → CIF 0
  • 11
    Clark, Jonathan Dudley
    Company Director born in March 1957
    Individual (10 offsprings)
    Officer
    2007-03-02 ~ 2007-12-31
    OF - Director → CIF 0
    Clark, Jonathan Dudley
    Company Director
    Individual (10 offsprings)
    Officer
    2007-03-02 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 12
    Wilson, Alan James Stark
    Director born in December 1957
    Individual (30 offsprings)
    Officer
    2013-02-12 ~ 2019-06-06
    OF - Director → CIF 0
  • 13
    Locking, James
    Chief Financial Officer born in December 1972
    Individual (22 offsprings)
    Officer
    2021-05-11 ~ 2023-03-03
    OF - Director → CIF 0
  • 14
    Tristram, Alexander William Roger
    Individual (17 offsprings)
    Officer
    2015-06-30 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 15
    Wright, Arron Marc
    Individual (3 offsprings)
    Officer
    2024-01-02 ~ now
    OF - Secretary → CIF 0
  • 16
    Cooper, Timothy John
    Born in April 1959
    Individual (28 offsprings)
    Officer
    2020-01-28 ~ now
    OF - Director → CIF 0
  • 17
    Newman, Brian Morley
    Director born in October 1947
    Individual (16 offsprings)
    Officer
    2015-09-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 18
    Allen, Joanna Claire
    Chartered Accountant born in December 1976
    Individual (30 offsprings)
    Officer
    2015-07-13 ~ 2020-09-28
    OF - Director → CIF 0
    Allen, Joanna Claire
    Individual (30 offsprings)
    Officer
    2017-09-30 ~ 2020-09-28
    OF - Secretary → CIF 0
  • 19
    Hayward, John Trevor Saxelby
    Company Director born in September 1961
    Individual (18 offsprings)
    Officer
    2007-03-02 ~ 2018-10-01
    OF - Director → CIF 0
    Hayward, John Trevor Saxelby
    Company Director
    Individual (18 offsprings)
    Officer
    2007-12-31 ~ 2008-01-18
    OF - Secretary → CIF 0
  • 20
    Gardner, Roy Alan, Sir
    Chairman born in August 1945
    Individual (45 offsprings)
    Officer
    2020-01-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 21
    HADDLETON & CO LIMITED 10728134
    Windsor House, Cornwall Road, Harrogate, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    2020-10-31 ~ 2024-01-02
    OF - Secretary → CIF 0
parent relation
Company in focus

CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC

Period: 2025-03-20 ~ now
Company number: 06135104 04869273... (more)
Registered names
CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC - now 04869273... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
    Info
    PRESSURE TECHNOLOGIES PLC - 2025-03-20
    PRESSURE TECHNOLOGIES LIMITED - 2025-03-20
    Registered number 06135104
    Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield S9 1BT
    PUBLIC LIMITED COMPANY incorporated on 2007-03-02 (19 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
  • CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
    S
    Registered number missing
    Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, England, S9 1BT
    Plc
    CIF 1 CIF 2
  • CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
    S
    Registered number 06135104
    Chesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, England, S9 1BT
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    AL-MET LIMITED
    - now 01897307
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-30
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    CHESTERFIELD CYLINDERS LIMITED
    - now 06441359 04869273... (more)
    HLW 354 LIMITED - 2008-02-19
    Chesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (12 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    Person with significant control
    2016-04-06 ~ 2025-03-20
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED
    - now 04753732
    HLW 197 LIMITED - 2005-01-10
    Chesterfield Pressure Systems Group Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    CHESTERFIELD SPECIAL CYLINDERS LIMITED
    - now 04869273 06441359... (more)
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    Chesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CHESTERFIELD TUBE COMPANY LIMITED
    - now 05242094
    HLW 246 LIMITED - 2004-10-15
    Chesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (14 parents)
    Person with significant control
    2025-03-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    Person with significant control
    2016-04-06 ~ 2025-03-20
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    GREENLANE BIOGAS EUROPE LIMITED
    - now 08989056
    HLWKH 565 LIMITED - 2014-09-23
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-02
    CIF 10 - Has significant influence or control OE
  • 7
    HYDRATRON LIMITED
    - now 01548328
    HYDRATON LIMITED - 1981-12-31
    C/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 8
    MARTRACT LIMITED
    01406106
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (21 parents)
    Person with significant control
    2016-12-08 ~ 2018-05-30
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 9
    PRECISION MACHINED COMPONENTS LIMITED
    10684216 10684288
    Precision Machined Components Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (8 parents)
    Person with significant control
    2017-03-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    PT BIOGAS HOLDINGS LIMITED
    - now 08991509
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    HLWKH 564 LIMITED - 2014-09-01
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-06-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    PT BIOGAS TECHNOLOGY LIMITED
    09199230
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-02
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    PT PRECISION MACHINED COMPONENTS LIMITED
    10684288 10684216
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    2017-03-22 ~ 2024-10-08
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    QUADSCOT HOLDINGS LIMITED
    SC430424
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-05-30
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 14
    QUADSCOT PRECISION ENGINEERS LIMITED
    SC124213
    C/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 9 - Has significant influence or control OE
  • 15
    ROOTA ENGINEERING LIMITED
    01140986
    Unit D1, Harrison Street, Rotherham, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2018-05-30
    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 22 March 2026 and licensed under the Open Government Licence v3.0.