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 6
  • 1
    Wright, Arron Marc
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Walters, Christopher Lee
    Born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Staveley, Richard Adam
    Born in December 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ now
    OF - Director → CIF 0
  • 4
    Salmon, Nicholas
    Born in June 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Cooper, Timothy John
    Born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ now
    OF - Director → CIF 0
  • 6
    Butterworth, Michael Guy
    Born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Hayward, John Trevor Saxelby
    Company Director born in September 1961
    Individual
    Officer
    icon of calendar 2007-03-02 ~ 2018-10-01
    OF - Director → CIF 0
    Hayward, John Trevor Saxelby
    Company Director
    Individual
    Officer
    icon of calendar 2007-12-31 ~ 2008-01-18
    OF - Secretary → CIF 0
  • 2
    Tristram, Alexander William Roger
    Individual
    Officer
    icon of calendar 2015-06-30 ~ 2017-09-30
    OF - Secretary → CIF 0
  • 3
    Shacklady, Richard Linford
    Management Consultant born in August 1948
    Individual
    Officer
    icon of calendar 2007-04-24 ~ 2013-03-21
    OF - Director → CIF 0
  • 4
    Clark, Jonathan Dudley
    Company Director born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2007-12-31
    OF - Director → CIF 0
    Clark, Jonathan Dudley
    Company Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-03-02 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 5
    Luckett, Nigel Frederick
    Business Consultant born in August 1942
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-04-27 ~ 2015-09-01
    OF - Director → CIF 0
  • 6
    Newman, Brian Morley
    Director born in October 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Lister, Thomas James
    Company Director born in August 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-01 ~ 2015-06-30
    OF - Director → CIF 0
    Lister, Thomas James
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-18 ~ 2015-06-30
    OF - Secretary → CIF 0
  • 8
    Macdonald, Neil Andrew
    Director born in July 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-06-04 ~ 2020-03-04
    OF - Director → CIF 0
  • 9
    Hammell, Stephen John
    Company Director born in July 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-05-23 ~ 2024-10-31
    OF - Director → CIF 0
  • 10
    Wilson, Alan James Stark
    Director born in December 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-02-12 ~ 2019-06-06
    OF - Director → CIF 0
  • 11
    Cammerman, Philip Simon
    Director born in May 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-14 ~ 2018-03-31
    OF - Director → CIF 0
  • 12
    Locking, James
    Chief Financial Officer born in December 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ 2023-03-03
    OF - Director → CIF 0
  • 13
    Gardner, Roy Alan, Sir
    Chairman born in August 1945
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-23 ~ 2022-03-31
    OF - Director → CIF 0
  • 14
    Allen, Joanna Claire
    Chartered Accountant born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-13 ~ 2020-09-28
    OF - Director → CIF 0
    Allen, Joanna Claire
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-30 ~ 2020-09-28
    OF - Secretary → CIF 0
  • 15
    HADDLETON & CO LIMITED
    icon of addressWindsor House, Cornwall Road, Harrogate, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    323,538 GBP2024-04-30
    Officer
    2020-10-31 ~ 2024-01-02
    PE - Secretary → CIF 0
parent relation
Company in focus

CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC

Previous names
PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
PRESSURE TECHNOLOGIES PLC - 2025-03-20
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
    Info
    PRESSURE TECHNOLOGIES LIMITED - 2007-05-25
    PRESSURE TECHNOLOGIES PLC - 2007-05-25
    Registered number 06135104
    icon of addressChesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield S9 1BT
    PUBLIC LIMITED COMPANY incorporated on 2007-03-02 (18 years 10 months). The company status 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
    icon of addressChesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, England, S9 1BT
    Plc
    CIF 1 CIF 2
  • CHESTERFIELD SPECIAL CYLINDERS HOLDINGS PLC
    S
    Registered number 06135104
    icon of addressChesterfield Special Cylinders Holdings Plc, Meadowhall Road, Sheffield, England, S9 1BT
    Plc in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    HLW 354 LIMITED - 2008-02-19
    icon of addressChesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    HLW 197 LIMITED - 2005-01-10
    icon of addressChesterfield Pressure Systems Group Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    CHESTERFIELD CYLINDERS (SPECIAL PRODUCTS DIVISION) LIMITED - 2005-01-14
    GW 835 LIMITED - 2003-12-17
    icon of addressChesterfield Special Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    HLW 246 LIMITED - 2004-10-15
    icon of addressChesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressPrecision Machined Components Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    EVANS TRANSPORT SERVICES (WOLVERHAMPTON) LIMITED - 2002-02-25
    RANTOCLIFF LIMITED - 1985-05-10
    icon of addressUnit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    HLW 354 LIMITED - 2008-02-19
    icon of addressChesterfield Cylinders Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-20
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    HLW 246 LIMITED - 2004-10-15
    icon of addressChesterfield Tube Company Ltd, Meadowhall Road, Sheffield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-20
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    HLWKH 565 LIMITED - 2014-09-23
    icon of addressThe Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,403 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-02
    CIF 10 - Has significant influence or control OE
  • 5
    HYDRATON LIMITED - 1981-12-31
    icon of addressC/o Brodies Llp, 90 Bartholomew Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,271 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-07
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of addressUnit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    607,608 GBP2016-08-31
    Person with significant control
    icon of calendar 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
  • 7
    HLWKH 564 LIMITED - 2014-09-01
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    icon of addressThe Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,401 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-03
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of addressThe Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-02
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of addressUnit D1, Harrison Street, Rotherham, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-22 ~ 2024-10-08
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    icon of addressC/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 11
    icon of addressC/o Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Has significant influence or control OE
  • 12
    icon of addressUnit D1, Harrison Street, Rotherham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.