1
SIMCO 280 LIMITED - 1989-12-01
Units 10-11 Sterling Park, YorkActive Corporate (4 parents)
Equity (Company account)
4,994,325 GBP2019-12-31
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
2
COMPRESSOR VALVE ENGINEERING LIMITED - 2007-10-09
RAPID 909 LIMITED - 1986-05-21
1-3 Helix Business Park, New Bridge Road, Ellesmere Port, United KingdomActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
3
34 Reform Street, Dundee, ScotlandDissolved Corporate (2 parents)
Person with significant control
2016-06-30 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
4
DOVER PRINTING & IDENTIFICATION UK LTD - 2014-03-28
DOVER UK SALES LIMITED - 2013-04-09
DOVER DIVERSIFIED UK SALES LTD. - 2002-11-25
Unit 1 Eagle Close, Chandlers Ford, Eastleigh, Hampshire, United KingdomActive Corporate (3 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 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
5
Unit 1 Eagle Close, Chandler's Ford, Eastleigh, Hampshire, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
CIF 9 - Right to appoint or remove directors → OE
6
The Technology Management Centre, Moss Lane View, Skelmersdale, LancashireActive Corporate (5 parents)
Person with significant control
2016-06-30 ~ nowCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
7
FIBRESEC LIMITED - 1993-02-25
FIBRESEC MARKETING LIMITED - 1985-08-22
FIBERSEC MARKETING LIMITED - 1984-10-03
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North YorkshireActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
8
GWECO 273 LIMITED - 2005-10-20
Unit 2 Snaygill Industrial Estate, Keighley Road, Skipton, North YorkshireDissolved Corporate (4 parents, 1 offspring)
Total Assets Less Current Liabilities (Company account)
1,853,146 GBP2015-12-31
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
9
HYDRO NOVA EUROPE LIMITED - 2011-12-06
HYDRO SYSTEMS EUROPE LIMITED - 2001-01-09
USERKIT LIMITED - 1997-10-10
Venture House 2 Arlington Square, Downshire Way, Bracknell, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
CIF 13 - Ownership of voting rights - 75% or more → OE
CIF 13 - Right to appoint or remove directors → OE
10
LIQUIP UK DORMANT COMPANY LIMITED - 2022-04-04
1 Blossom Yard, Fourth Floor, London, United KingdomActive Corporate (2 parents)
Person with significant control
2022-03-25 ~ nowCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
11
85 Richford Street, LondonActive Corporate (3 parents, 1 offspring)
Equity (Company account)
777,177 GBP2020-12-31
Person with significant control
2023-03-30 ~ nowCIF 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
12
RAV EQUIPMENT UK LIMITED - 2020-10-20
MENCOLE LIMITED - 1999-11-16
3 Fourth Avenue, Bluebridge Industrial Estate, Halstead, Essex, EnglandActive Corporate (3 parents)
Equity (Company account)
1,813,141 GBP2019-12-31
Person with significant control
2022-10-28 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
13
Unit J, Downland Business Park, Lyons Way, Worthing, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE