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 4
  • 1
    Morgan, Michael Patrick
    Born in May 1970
    Individual (35 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Leverett Iii, Neuman
    Born in November 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-05-26 ~ now
    OF - Director → CIF 0
  • 3
    HAMMONDS SECRETARIAL SERVICES LIMITED - 2010-12-31
    RUTLAND NOMINEES (NO.2) LIMITED - 2003-01-20
    SSH SECRETARIAL SERVICES LIMITED - 2012-01-04
    SQUIRE SANDERS SECRETARIAL SERVICES LIMITED - 2014-05-30
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 198 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Alter Domus (uk) Limited, 10th Floor, 30 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-29 ~ 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
Ceased 8
  • 1
    Stroup, John
    Business born in May 1966
    Individual
    Officer
    icon of calendar 2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 2
    Conley, Jason Phillip
    Finance Director born in August 1975
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2022-11-23
    OF - Director → CIF 0
  • 3
    Krull, Stephen Keith
    Attorney born in January 1965
    Individual
    Officer
    icon of calendar 2022-11-23 ~ 2023-05-26
    OF - Director → CIF 0
  • 4
    Petkovich, Jacob Ryan, Mr.
    Finance Director born in November 1973
    Individual
    Officer
    icon of calendar 2023-05-26 ~ 2025-04-01
    OF - Director → CIF 0
  • 5
    Stipancich, John Kenneth
    Vice President, General Counsel And Secretary born in October 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2022-11-23
    OF - Director → CIF 0
  • 6
    icon of address6901, Professional Parkway East, Suite 200, Sarasota, Florida, United States
    Corporate (15 offsprings)
    Person with significant control
    2022-05-09 ~ 2022-11-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,873,000 GBP2016-12-31
    Person with significant control
    2022-02-18 ~ 2022-05-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    HAMSARD 3545 LIMITED - 2019-12-23
    ROPER INTERNATIONAL HOLDING LIMITED - 2023-02-28
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-11-21 ~ 2022-12-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

TREE DIST CO (UK) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • TREE DIST CO (UK) LIMITED
    Info
    Registered number 13925811
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham B3 2JR
    PRIVATE LIMITED COMPANY incorporated on 2022-02-18 (3 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-17
    CIF 0
  • TREE DIST CO (UK) LIMITED
    S
    Registered number 13925811
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SARCON (NO. 176) LIMITED - 2005-07-01
    icon of address8 Meadowbank Road, Carrickfergus, County Antrim
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,651,507 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ROPER DENMARK UK LIMITED - 2023-02-28
    icon of addressRutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    432,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    223,000 GBP2016-12-31
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    WIRKSWORTH ACQUISITIONS PLC - 2001-04-02
    CASTLEGATE 157 LIMITED - 2000-08-02
    TECHNOLOG HOLDINGS LTD - 2025-01-13
    icon of addressTechnolog House Ravenstor Road, Wirksworth, Matlock, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    AI QUALITEK LIMITED - 2003-01-08
    PINCO 1476 LIMITED - 2000-10-18
    icon of addressSquire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • ROPER INDUSTRIES UK LIMITED - 2023-02-28
    INDICOR INDUSTRIES UK LIMITED - 2023-05-09
    icon of addressHoneywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-05-07 ~ 2024-01-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.