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
Ceased 18
  • 1
    Withey, Simon Benedict
    Chief Executive Officer born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    OF - Director → CIF 0
  • 2
    Swash, Philip Antony
    Director born in October 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-11 ~ 2020-10-06
    OF - Director → CIF 0
  • 3
    Mcclelland, Louise Ellen
    Deputy Cfo born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-11-14 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Baines, Mark Christopher
    Senior Associate born in October 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-11-28 ~ 2018-03-15
    OF - Director → CIF 0
  • 5
    Stringer, Brian Mark
    Chief Operating Officer born in August 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-17
    OF - Director → CIF 0
  • 6
    Stocker, John Cyril George
    Chief Operations Officer born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    OF - Director → CIF 0
  • 7
    Bates, Christopher Ralph
    Chief Financial Officer born in November 1963
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2018-08-16
    OF - Director → CIF 0
  • 8
    Drummond, James Edward Macgregor
    Chief Executive Officer born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2019-12-31
    OF - Director → CIF 0
  • 9
    Plumb, Ian Philip
    Company Director born in May 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-02-19 ~ 2020-10-06
    OF - Director → CIF 0
  • 10
    Whittaker, Martin Brian Varley
    Director born in August 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2020-10-06
    OF - Director → CIF 0
  • 11
    Gething, Julian
    Restructuring Adviser born in February 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ 2020-02-19
    OF - Director → CIF 0
  • 12
    Henry, Nicholas Paul
    Director born in April 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-06-16 ~ 2020-10-06
    OF - Director → CIF 0
  • 13
    Devani, Suketu Kishor
    Managing Director born in July 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-06-10 ~ 2020-10-06
    OF - Director → CIF 0
  • 14
    Leclercq, Raymond Charles Alexandre
    Chief Financial Officer born in March 1968
    Individual (26 offsprings)
    Officer
    icon of calendar 2019-01-28 ~ 2022-11-02
    OF - Director → CIF 0
  • 15
    Krisanda, Ronald Martin
    Company Director born in April 1962
    Individual
    Officer
    icon of calendar 2020-02-19 ~ 2022-11-07
    OF - Director → CIF 0
  • 16
    Morgan, Anthony David
    Managing Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-28 ~ 2018-04-13
    OF - Director → CIF 0
  • 17
    Taylor, Christopher Gregory
    Group Managing Director born in October 1976
    Individual
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-12
    OF - Director → CIF 0
  • 18
    HOLDIO INTERCO LIMITED - now
    ONEX EAGLE INTERCO LIMITED - 2015-03-18
    icon of address1-5, Beaufort Road, Birkenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SURVITEC ACQUISITION COMPANY LIMITED

Previous name
ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SURVITEC ACQUISITION COMPANY LIMITED
    Info
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    Registered number 09333067
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port CH65 1AX
    PRIVATE LIMITED COMPANY incorporated on 2014-11-28 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-28
    CIF 0
  • SURVITEC ACQUISITION COMPANY LIMITED
    S
    Registered number 9333067
    icon of address1-5 Beaufort Road, Beaufort Road, Birkenhead, United Kingdom, CH41 1HQ
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
    Limited Liability Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-06
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    CYCLONEBRIDGE LIMITED - 2010-02-24
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    CYCLONEDRIFT LIMITED - 2010-02-24
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    HURRICANEDRIFT LIMITED - 2010-02-24
    icon of address1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    icon of addressAviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-06-28
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-04-06
    CIF 1 - 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.