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
    Morrison, John
    Individual (85 offsprings)
    Officer
    2022-04-06 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 2
    Harrison, Ian
    Director born in November 1968
    Individual (8 offsprings)
    Officer
    2018-11-01 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Ford, Christopher Frank
    Company Director born in June 1961
    Individual (54 offsprings)
    Officer
    2018-10-18 ~ 2022-04-06
    OF - Director → CIF 0
  • 4
    Bongaerts, Alex Christiaan Jan
    Born in January 1960
    Individual (56 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 5
    Gibbes, Barbara
    Cfo born in July 1975
    Individual (256 offsprings)
    Officer
    2022-04-06 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Davies, Richard James
    Company Director born in October 1968
    Individual (98 offsprings)
    Officer
    2018-10-18 ~ 2024-10-31
    OF - Director → CIF 0
  • 7
    Lala, Alessandro
    Born in May 1969
    Individual (57 offsprings)
    Officer
    2022-10-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 8
    Rubinstein, Ariel Marcelo
    Born in October 1976
    Individual (16 offsprings)
    Officer
    2024-10-31 ~ now
    OF - Director → CIF 0
  • 9
    O'connor, Matthew
    Director born in January 1979
    Individual (6 offsprings)
    Officer
    2018-11-01 ~ 2024-10-31
    OF - Director → CIF 0
  • 10
    R&G FLUID POWER GROUP LIMITED
    - now 10404128
    R&G ACQUISITIONS LTD - 2020-01-08 10404128
    71a, Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom
    Active Corporate (10 parents, 34 offsprings)
    Person with significant control
    2018-10-18 ~ 2024-10-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    ATLAS COPCO UK HOLDINGS LIMITED
    01194804
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (30 parents, 27 offsprings)
    Person with significant control
    2024-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PNEUMATIC SERVICES LIMITED

Period: 2019-05-20 ~ now
Company number: 11629646
Registered names
PNEUMATIC SERVICES LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,609,159 GBP2021-12-31
2,834,040 GBP2020-12-31
Debtors
49,218 GBP2021-12-31
142,494 GBP2020-12-31
Cash at bank and in hand
54,572 GBP2021-12-31
750 GBP2020-12-31
Current Assets
103,790 GBP2021-12-31
143,244 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-2,595,984 GBP2020-12-31
Net Current Assets/Liabilities
-3,597,358 GBP2021-12-31
-2,452,740 GBP2020-12-31
Total Assets Less Current Liabilities
1,011,801 GBP2021-12-31
381,300 GBP2020-12-31
Net Assets/Liabilities
10,551 GBP2021-12-31
10,800 GBP2020-12-31
Equity
Called up share capital
2,000 GBP2021-12-31
2,000 GBP2020-12-31
Share premium
8,800 GBP2021-12-31
8,800 GBP2020-12-31
Retained earnings (accumulated losses)
-249 GBP2021-12-31
0 GBP2020-12-31
Equity
10,551 GBP2021-12-31
10,800 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
4,609,159 GBP2021-12-31
2,834,040 GBP2020-12-31
Amounts Owed By Related Parties
0 GBP2021-12-31
Current
116,519 GBP2020-12-31
Other Debtors
Amounts falling due within one year
49,218 GBP2021-12-31
25,975 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
49,218 GBP2021-12-31
Current, Amounts falling due within one year
142,494 GBP2020-12-31
Amounts owed to group undertakings
Current
3,316,068 GBP2021-12-31
2,400,889 GBP2020-12-31
Other Creditors
Current
385,080 GBP2021-12-31
195,095 GBP2020-12-31
Creditors
Current
3,701,148 GBP2021-12-31
2,595,984 GBP2020-12-31
Other Creditors
Non-current
1,001,250 GBP2021-12-31
370,500 GBP2020-12-31

Related profiles found in government register
  • PNEUMATIC SERVICES LIMITED
    Info
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    Registered number 11629646
    Technology House, Maylands Avenue, Hemel Hempstead HP2 7DF
    PRIVATE LIMITED COMPANY incorporated on 2018-10-18 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • PNEUMATIC SERVICES LIMITED
    S
    Registered number 11629646
    71a, 71a Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, United Kingdom, PR2 5BE
    Company Limited By Shares in England And Wales, England
    CIF 1
  • PNEUMATIC SERVICES LIMITED
    S
    Registered number 11629646
    71a, Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
    Company Limited By Shares in England And Wales, England
    CIF 2
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    COMPCON LIMITED
    06832966
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2021-09-07 ~ 2024-10-29
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 2
    NORMAN WALKER (MACHINERY) LIMITED
    00627697
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2021-02-23 ~ 2024-10-29
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PENNINE AIR HOLDINGS LIMITED
    08760653
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-11-01 ~ dissolved
    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
  • 4
    PENNINE PNEUMATIC SERVICES LIMITED
    02639199
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-09-28 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.