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 11
  • 1
    Davies, Richard James
    Born in October 1968
    Individual (98 offsprings)
    Officer
    2017-07-07 ~ now
    OF - Director → CIF 0
  • 2
    Ford, Christopher Frank
    Company Director born in June 1961
    Individual (54 offsprings)
    Officer
    2016-12-16 ~ 2022-04-06
    OF - Director → CIF 0
    Mr Christopher Frank Ford
    Born in June 1961
    Individual (54 offsprings)
    Person with significant control
    2017-06-01 ~ 2022-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Williams, Mark
    Born in March 1973
    Individual (74 offsprings)
    Officer
    2023-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Pape, Malcolm John
    Born in May 1979
    Individual (60 offsprings)
    Officer
    2026-03-03 ~ now
    OF - Director → CIF 0
  • 5
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (85 offsprings)
    Officer
    2022-10-01 ~ 2025-05-30
    OF - Director → CIF 0
    Morrison, John
    Individual (85 offsprings)
    Officer
    2022-04-06 ~ 2025-05-30
    OF - Secretary → CIF 0
  • 6
    Lawrence, Anna Louise
    Born in May 1979
    Individual (37 offsprings)
    Officer
    2025-05-30 ~ now
    OF - Director → CIF 0
  • 7
    Lala, Alessandro
    Born in May 1969
    Individual (57 offsprings)
    Officer
    2022-10-01 ~ 2026-03-03
    OF - Director → CIF 0
  • 8
    Gibbes, Barbara
    Cfo born in July 1975
    Individual (256 offsprings)
    Officer
    2022-04-06 ~ 2022-09-30
    OF - Director → CIF 0
  • 9
    Scowcroft, Brian Kenneth
    Company Director born in January 1956
    Individual (50 offsprings)
    Officer
    2017-11-28 ~ 2018-09-29
    OF - Director → CIF 0
    Scowcroft, Brian Kenneth
    Accountant born in January 1956
    Individual (50 offsprings)
    2019-10-31 ~ 2022-04-06
    OF - Director → CIF 0
    Mr Brian Kenneth Scowcroft
    Born in January 1956
    Individual (50 offsprings)
    Person with significant control
    2017-06-01 ~ 2022-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Dallimore, Geoffrey
    Accountant born in September 1966
    Individual (73 offsprings)
    Officer
    2016-09-30 ~ 2022-04-06
    OF - Director → CIF 0
    Mr Geoffrey Dallimore
    Born in September 1966
    Individual (73 offsprings)
    Person with significant control
    2016-09-30 ~ 2017-06-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    R&G FLUID POWER HOLDINGS LIMITED
    - now 13952403
    DIPLOMA THREE LIMITED - 2022-04-06 13952403 14314695
    10 - 11, Charterhouse Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2022-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

R&G FLUID POWER GROUP LIMITED

Period: 2020-01-08 ~ now
Company number: 10404128
Registered names
R&G FLUID POWER GROUP LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
Other
180,361 GBP2021-12-31
211,120 GBP2020-12-31
Property, Plant & Equipment
931,350 GBP2021-12-31
113,435 GBP2020-12-31
Fixed Assets - Investments
16,669,493 GBP2021-12-31
12,726,689 GBP2020-12-31
Fixed Assets
17,781,204 GBP2021-12-31
13,051,244 GBP2020-12-31
Debtors
6,403,349 GBP2021-12-31
6,637,615 GBP2020-12-31
Cash at bank and in hand
168,554 GBP2021-12-31
985 GBP2020-12-31
Current Assets
6,571,903 GBP2021-12-31
6,638,600 GBP2020-12-31
Net Assets/Liabilities
1,640,722 GBP2021-12-31
1,550,556 GBP2020-12-31
Equity
Called up share capital
1,100 GBP2021-12-31
1,100 GBP2020-12-31
Profit/Loss
1,092,155 GBP2021-01-01 ~ 2021-12-31
1,563,547 GBP2020-01-01 ~ 2020-12-31
Equity
1,640,722 GBP2021-12-31
Average Number of Employees
202021-01-01 ~ 2021-12-31
192020-01-01 ~ 2020-12-31
Wages/Salaries
1,095,440 GBP2021-01-01 ~ 2021-12-31
1,039,850 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
141,794 GBP2021-01-01 ~ 2021-12-31
100,706 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
22,326 GBP2021-01-01 ~ 2021-12-31
18,252 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
1,259,560 GBP2021-01-01 ~ 2021-12-31
1,158,808 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Computer software
239,890 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
717,578 GBP2021-12-31
83,180 GBP2020-12-31
Motor vehicles
328,518 GBP2021-12-31
82,510 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
1,046,096 GBP2021-12-31
165,690 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-61,518 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals
-61,518 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
60,233 GBP2021-12-31
36,872 GBP2020-12-31
Motor vehicles
54,513 GBP2021-12-31
15,383 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
114,746 GBP2021-12-31
52,255 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
23,361 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
59,309 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
82,670 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
-20,179 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-20,179 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Furniture and fittings
657,345 GBP2021-12-31
46,308 GBP2020-12-31
Motor vehicles
274,005 GBP2021-12-31
67,127 GBP2020-12-31
Investments in Subsidiaries
15,171,754 GBP2021-12-31
11,228,950 GBP2020-12-31
Amounts invested in assets
16,669,493 GBP2021-12-31
12,726,689 GBP2020-12-31
Finished Goods/Goods for Resale
0 GBP2021-12-31
0 GBP2020-12-31
Total Inventories
0 GBP2021-12-31
0 GBP2020-12-31
Trade Debtors/Trade Receivables
319,703 GBP2021-12-31
327,377 GBP2020-12-31
Other Debtors
Current
82,135 GBP2021-12-31
70,986 GBP2020-12-31
Prepayments/Accrued Income
Current
41,165 GBP2021-12-31
90,690 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Current
216,478 GBP2021-12-31
28,677 GBP2020-12-31
Other Remaining Borrowings
Current
181,500 GBP2021-12-31
181,500 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Current
2,308,163 GBP2021-12-31
561,802 GBP2020-12-31
Creditors
Current
8,341,127 GBP2021-12-31
5,741,303 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
Non-current
432,266 GBP2021-12-31
27,057 GBP2020-12-31
Other Remaining Borrowings
Non-current
10,496,822 GBP2021-12-31
8,428,322 GBP2020-12-31
Bank Borrowings
2,937,465 GBP2021-12-31
3,380,669 GBP2020-12-31
Bank Overdrafts
0 GBP2021-12-31
312,714 GBP2020-12-31
Total Borrowings
Non-current, Amounts falling due after one year
11,083,991 GBP2020-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
223,009 GBP2021-12-31
32,117 GBP2020-12-31
Finance Lease Liabilities - Total Present Value
648,744 GBP2021-12-31
55,734 GBP2020-12-31

Related profiles found in government register
  • R&G FLUID POWER GROUP LIMITED
    Info
    R&G ACQUISITIONS LTD - 2020-01-08
    Registered number 10404128
    10 - 11 Charterhouse Square, London EC1M 6EE
    PRIVATE LIMITED COMPANY incorporated on 2016-09-30 (9 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-29
    CIF 0
  • R&G FLUID POWER GROUP LIMITED
    S
    Registered number missing
    10-11, Charterhouse Square, London, England, EC1M 6EE
    Private Company Limited By Shares
    CIF 1
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 34
  • 1
    ABBEY HOSE COMPANY LIMITED
    - now 01712589
    MAGNUM FACTORS LIMITED - 1984-02-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-12-22 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    AMG (BRIGHOUSE) LIMITED
    08670642
    10-11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2022-05-19 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 3
    AMG SEALING LIMITED
    - now 07273888
    ALL METAL GASKETS LIMITED - 2015-03-31
    10-11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-05-19 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    CENTURY HOSE & COUPLINGS LTD
    - now 05871755
    CENTURY HOSE LIMITED
    - 2023-10-03 05871755
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Person with significant control
    2021-04-01 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COMPCON LIMITED
    06832966
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2024-10-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    FAST GASKETS AND PARTS LIMITED
    03927192
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2023-10-04 ~ 2025-03-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    FERSCHL HOLDINGS LIMITED
    - now 06506315 03772559
    CURECOST LIMITED - 2008-04-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-24 ~ dissolved
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 8
    FLUID POWER SERVICES LIMITED
    02553333 03947605
    10-11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Person with significant control
    2022-10-03 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    FPE SEALS LIMITED
    - now 03725829
    FPE LIMITED - 2014-10-02
    10-11 Charterhouse Square, London, England
    Active Corporate (23 parents)
    Person with significant control
    2022-10-01 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 10
    GLOBAL HYDRAULIC SERVICES LIMITED
    - now 02400813 04243431
    GRIMSBY HYDRAULIC SERVICES LIMITED
    - 2023-05-15 02400813 04243431
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2020-03-09 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 11
    HEDLEY DMB LIMITED
    - now 07127593
    WS9998 LIMITED - 2010-08-04
    10-11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2022-10-04 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    HENRY GALLACHER LIMITED
    00857484
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Person with significant control
    2018-06-15 ~ 2025-03-19
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 13
    HYDRAPRODUCTS LIMITED
    04578558
    10 - 11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2022-05-12 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    HYDRAULIC & OFFSHORE SUPPLIES LIMITED
    - now 03016257
    SOLO STRENGTH LIMITED - 1995-06-22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (15 parents)
    Person with significant control
    2022-03-22 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    HYDRAULIC MEGASTORE LIMITED
    - now 11104744
    FLUID POWER PRODUCTS LIMITED
    - 2024-01-12 11104744
    R&G ACQUISITIONS NO2 LIMITED
    - 2018-02-23 11104744 10983636... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2017-12-11 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    HYPHOSE LIMITED
    01472439
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2018-12-20 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 17
    LANCASHIRE HOSE AND FITTINGS LIMITED
    04603917
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2022-03-10 ~ now
    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
  • 18
    LANTECH SOLUTIONS LIMITED
    04861663
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2023-09-18 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 19
    MERSEYFLEX LIMITED
    02675108
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2018-08-08 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 20
    MILLENNIUM COUPLING COMPANY LTD
    04029109
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 7 offsprings)
    Person with significant control
    2017-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
  • 21
    NORMAN WALKER (MACHINERY) LIMITED
    00627697
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2024-10-29 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 22
    NORTHERN HOSE & HYDRAULICS LIMITED
    - now 09423923 01634335... (more)
    DOXFORD DRIVE LTD - 2015-02-11
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-01-24 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 23
    ONE STOP FLUID POWER LTD
    - now 05119240
    ONE STOP SEALING LIMITED
    - 2021-09-02 05119240
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Person with significant control
    2017-10-26 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 24
    PEARSON HOSE & HYDRAULICS LIMITED
    - now 03772559 10983636... (more)
    FERSCHL HOSE AND HYDRAULICS LIMITED
    - 2021-01-04 03772559 01006841
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-01-24 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    PEARSON HYDRAULICS LIMITED
    - now 10983636 00809034... (more)
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
    - 2024-03-05 10983636 00809034
    HOSE & HYDRAULICS GROUP LIMITED
    - 2024-02-15 10983636
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2018-09-27 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 26
    PLASTIC AND RUBBER GROUP HOLDINGS LIMITED
    - now 09148488 09150615
    NAPCO PAR LIMITED - 2014-09-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2024-04-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 27
    PNEUMATIC SERVICES LIMITED
    - now 11629646
    R&G ACQUISITIONS NO. 3 LIMITED
    - 2019-05-20 11629646 10983636... (more)
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (12 parents, 4 offsprings)
    Person with significant control
    2018-10-18 ~ 2024-10-31
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 28
    PTFEFLEX LTD
    08426241
    10 - 11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2025-08-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 29
    R&G BIDCO NO1 LIMITED
    15321386
    10-11 Charterhouse Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-12-01 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 30
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
    - now 00809034 10983636
    PEARSON HYDRAULICS LIMITED
    - 2024-03-05 00809034 10983636... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2017-09-01 ~ now
    CIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    R&G INVESTMENTS LIMITED
    - now 10185603
    RUBBERFAST HOLDINGS LIMITED
    - 2018-10-04 10185603
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-01-12 ~ now
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 32
    RUBBERFAST LIMITED
    01695925
    10 - 11 Charterhouse Square, London, England
    Active Corporate (17 parents)
    Person with significant control
    2019-08-30 ~ 2025-03-19
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 33
    RUBBERLAST GROUP LTD
    - now 00399306
    RUBBERLAST (BRITAIN) LIMITED - 2004-06-07
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Person with significant control
    2022-03-23 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 34
    VALVES ONLINE LIMITED
    04994458
    10-11 Charterhouse Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2023-03-14 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 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.