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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Brooks, Bryce Rowan

    Related profiles found in government register
  • Brooks, Bryce Rowan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 1 IIF 2
  • Brooks, Bryce Rowan
    British accountant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU

      IIF 3 IIF 4 IIF 5
    • Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 6
  • Brooks, Bryce Rowan
    British british born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 67a Farlough Road, Farlough Road, Dungannon, County Tyrone, BT71 4DT, Northern Ireland

      IIF 7
  • Brooks, Bryce Rowan
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Walk, Riverside Business Park, Wilmslow, SK9 1DP, United Kingdom

      IIF 8
    • Bollin House, Bollin Walk, Wilmslow, SK9 1DP, United Kingdom

      IIF 9
  • Brooks, Bryce Rowan
    British cfo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    British chief financial officer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 17
  • Brooks, Bryce Rowan
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 67a, Farlough Road, Dungannon, BT71 4DU, Northern Ireland

      IIF 26
    • Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 27
    • Unit H1-h2, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, United Kingdom

      IIF 28
    • Unit H.i., Knockmore Industrial Estate, P.o. Box No2 Lisburn, Co.antrim, BT28 2AR

      IIF 29
    • Flowtechnology, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 30
    • Pimbo Road, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 31
    • Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 32
    • 5, Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU

      IIF 33
    • Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 34 IIF 35 IIF 36
  • Brooks, Bryce Rowan
    British finance director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 40
    • Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ

      IIF 41
    • C/o Flowtech Fluidpower Limited, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 42
    • C/o Flowtech Holdings Limited, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 43
    • Flowtech, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 44 IIF 45
    • Bollin House, Riverside Business Park, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 46
    • Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 47 IIF 48 IIF 49
  • Brooks, Bryce Rowan
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, River, Wilmslow, SK9 1DP, England

      IIF 57
  • Brooks, Bryce Rowan
    British accountant born in August 1965

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    British chartered accountant born in August 1965

    Registered addresses and corresponding companies
    • 39 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 61
  • Brooks, Bryce Rowan
    British company director born in August 1965

    Registered addresses and corresponding companies
    • 39 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 62
  • Brooks, Bryce Rowan
    British finance director born in August 1965

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    British accountant

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    British company director

    Registered addresses and corresponding companies
    • 39 Adlington Road, Wilmslow, Cheshire, SK9 2BJ

      IIF 79
  • Brooks, Bryce Rowan
    British director

    Registered addresses and corresponding companies
    • 5, Kingsbury Drive, Wilmslow, Cheshire, SK9 2GU

      IIF 80
  • Brooks, Bryce Rowan
    British finance director

    Registered addresses and corresponding companies
  • Brooks, Bryce Rowan
    born in August 1965

    Registered addresses and corresponding companies
    • 39 Adlington Road, Wilmslow, SK9 2BJ

      IIF 86
  • Brooks, Bryce Rowan

    Registered addresses and corresponding companies
  • Brooks, Bryce

    Registered addresses and corresponding companies
    • C/o Flowtech Fluidpower Limited, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 91
child relation
Offspring entities and appointments
Active 38
  • 1
    Pimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 2
    NO. 604 LEICESTER LIMITED - 2006-06-21
    Related registration: 06317125
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    2018-03-20 ~ now
    IIF 2 - Director → ME
  • 4
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2018-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 5
    Other registered number: 03752359
    SPH 950 LIMITED - 2012-02-09
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2018-03-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2018-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    FLOWTECH.CO.UK LIMITED - 2010-12-14
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-29 ~ dissolved
    IIF 53 - Director → ME
  • 9
    BROOMCO (3520) LIMITED - 2004-09-23
    Related registrations: 05207649, 05207763, 03556826
    Pimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 10
    BROOMCO (3529) LIMITED - 2004-09-23
    Related registrations: 05207649, 05207652, 03556826
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2010-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 11
    INDUSTRIAL PRODUCTS & SUPPLIES LIMITED - 2012-03-29
    Related registration: 02728416
    A B D FLOWTECH LIMITED - 2011-08-10
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 48 - Director → ME
  • 12
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 30 - Director → ME
  • 13
    FLUIDPOWER GROUP LIMITED - 2019-05-01
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-05-16 ~ dissolved
    IIF 39 - Director → ME
  • 14
    FLUIDPOWER GROUP SERVICES UK LIMITED - 2019-05-07
    Related registrations: 00926679, 01672034
    Bollin House, Bollin Walk, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 15
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2016-07-27 ~ dissolved
    IIF 35 - Director → ME
  • 16
    Other registered number: 03776465
    DOWCO INVESTMENTS LIMITED - 2006-02-17
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 19 - Director → ME
  • 17
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Officer
    2017-10-11 ~ dissolved
    IIF 24 - Director → ME
  • 18
    HES LUBETEC LIMITED - 2008-10-06
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2017-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 19
    Bollin House Bollin Walk, Riverside Business Park, Wilmslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-03 ~ dissolved
    IIF 8 - Director → ME
  • 20
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2016-03-18 ~ dissolved
    IIF 50 - Director → ME
  • 21
    Other registered numbers: 07076482, 04765923, 01069824
    BYPY HYDRAULICS & TRANSMISSIONS LIMITED - 2010-12-23
    Related registrations: 07076482, 04765923, 01069824
    SST LIMITED - 2007-12-12
    Related registration: 01069824
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,927 GBP2016-12-31
    Officer
    2017-01-21 ~ dissolved
    IIF 31 - Director → ME
  • 22
    Unit H.i., Knockmore Industrial Estate, P.o. Box No2 Lisburn, Co.antrim
    Dissolved Corporate (5 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ITV (UK) LTD. - 2008-09-25
    Related registration: 02553136
    MERCHANTZ LTD - 2008-08-01
    Related registration: 02553136
    Flowtech, Pimbo Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 45 - Director → ME
  • 24
    Other registered number: 01672034
    FLOWTECH LIMITED - 1999-04-27
    Related registration: 01672034
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2010-03-29 ~ dissolved
    IIF 51 - Director → ME
  • 25
    Other registered number: 06345846
    I.T.V. (UK) LTD. - 2008-08-01
    Related registration: 06345846
    CENTREBELL LIMITED - 1991-02-04
    C/o Flowtech Limited, Pimbo Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 43 - Director → ME
  • 26
    Unit H1-h2 Knockmore Industrial Estate, Moira Road, Lisburn, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 27
    67a Farlough Road, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 26 - Director → ME
  • 28
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    2016-05-19 ~ dissolved
    IIF 37 - Director → ME
  • 29
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,373,680 GBP2016-12-31
    Officer
    2017-07-07 ~ dissolved
    IIF 17 - Director → ME
  • 30
    Flowtech, Pimbo Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 44 - Director → ME
  • 31
    PMC FLUIDPOWER LIMITED - 2017-06-23
    Related registration: 00926679
    PRIMARY FLUID HOLDINGS LIMITED - 2016-05-16
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2014-08-08 ~ dissolved
    IIF 18 - Director → ME
  • 32
    Other registered numbers: 00926679, 01294340
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-23 ~ dissolved
    IIF 15 - Director → ME
  • 33
    PROCESS FLUIDPOWER LIMITED - 2017-06-23
    Related registration: 02213870
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-05-16 ~ dissolved
    IIF 38 - Director → ME
  • 34
    Other registered number: 10181107
    HYDRAVALVE (UK) LIMITED - 2017-06-23
    Related registration: 10834760
    HONEYFINE LIMITED - 1988-05-06
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-03-18 ~ dissolved
    IIF 52 - Director → ME
  • 35
    BROOMCO (4284) LIMITED - 2016-08-16
    Bollin House, River, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    2016-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 36
    Pimbo Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458,463 GBP2015-12-31
    Officer
    2016-07-29 ~ dissolved
    IIF 27 - Director → ME
  • 37
    CENTREGLOW LIMITED - 2010-12-16
    Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2010-03-29 ~ dissolved
    IIF 54 - Director → ME
  • 38
    Bollin House Riverside Business Park, Bollin Walk, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    205,359 GBP2019-12-31
    Officer
    2020-03-11 ~ dissolved
    IIF 46 - Director → ME
Ceased 35
  • 1
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2015-11-19 ~ 2023-04-30
    IIF 1 - Director → ME
  • 2
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-30
    Officer
    2017-10-11 ~ 2023-04-30
    IIF 23 - Director → ME
  • 3
    ORIGINAL COLOUR LIMITED - 2005-11-17
    15 Carnarvon Street, Manchester
    Active Corporate (3 parents)
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 75 - Secretary → ME
  • 4
    15 Carnarvon Street, Manchester
    Active Corporate (3 parents)
    Officer
    2008-02-07 ~ 2008-07-11
    IIF 86 - LLP Designated Member → ME
  • 5
    Nautilus House, La Cour Des Casernes, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 58 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 74 - Secretary → ME
  • 6
    Other registered number: 07118788
    TECHNICOM LIMITED - 1992-06-19
    9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    146,343 GBP2018-05-31
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 5 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 76 - Secretary → ME
  • 7
    HAMSARD 2758 LIMITED - 2004-12-13
    3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -354,879 GBP2018-05-31
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 3 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 77 - Secretary → ME
  • 8
    Other registered number: 03314022
    D P ELECTROTECH LIMITED - 2001-10-10
    Related registration: 03314022
    SCOTLAND 2000 LIMITED - 2000-12-01
    Frp Advisory Llp, Derby House Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 62 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 79 - Secretary → ME
  • 9
    DECCO STERN OSMAT LIMITED - 1989-02-01
    STERN OSMAT LIMITED - 1986-01-13
    F.W.STERN LIMITED - 1981-12-31
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    1998-02-27 ~ 2007-01-15
    IIF 65 - Director → ME
    1998-02-27 ~ 2007-01-15
    IIF 82 - Secretary → ME
  • 10
    Votec House, Hambridge Lane, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    1998-02-27 ~ 2007-01-15
    IIF 67 - Director → ME
    1998-02-27 ~ 2007-01-15
    IIF 84 - Secretary → ME
  • 11
    D.K. EAST LIMITED - 2015-03-17
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 69 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 83 - Secretary → ME
  • 12
    ELEKTRICA LIMITED - 2008-07-10
    15 Carnarvon Street, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    11,387,585 GBP2024-05-31
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 33 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 80 - Secretary → ME
  • 13
    FLOWTECH FLUIDPOWER LIMITED - 2014-05-07
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2023-04-30
    IIF 42 - Director → ME
    2014-04-24 ~ 2018-11-01
    IIF 91 - Secretary → ME
  • 14
    Other registered numbers: 11748584, 01672034
    PMC FLUIDPOWER LIMITED - 2019-05-08
    Related registration: 05428542
    PRIMARY FLUID POWER LIMITED - 2017-06-23
    Related registrations: 10834682, 01294340
    BERENDSEN PMC LIMITED - 2001-09-14
    Related registration: 01294340
    BERENDSEN FLUID POWER LIMITED - 1998-12-17
    SACOL HYDRAULICS LIMITED - 1992-01-01
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-08-08 ~ 2023-04-30
    IIF 21 - Director → ME
  • 15
    Other registered numbers: 11748584, 00926679
    FLUIDPOWER LIMITED - 2019-05-02
    FLOWTECH LIMITED - 2016-05-17
    Related registration: 03072088
    IPL FLUID POWER LIMITED - 1999-04-27
    Related registration: 03072088
    INDUSTRIAL PIPELINES LIMITED - 1988-12-05
    TWEEDGREEN ENGINEERING LIMITED - 1987-07-21
    INDUSTRIAL PIPELINES LIMITED - 1987-06-09
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-03-29 ~ 2023-04-30
    IIF 56 - Director → ME
  • 16
    FLOWTECH MIP LIMITED - 2016-05-19
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2014-05-06 ~ 2023-04-30
    IIF 34 - Director → ME
  • 17
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    BROOMCO (3519) LIMITED - 2004-11-04
    Related registrations: 05207652, 05207763, 03556826
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    2010-03-22 ~ 2023-04-30
    IIF 6 - Director → ME
  • 18
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2016-03-18 ~ 2023-04-30
    IIF 49 - Director → ME
  • 19
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2017-10-11 ~ 2023-04-30
    IIF 25 - Director → ME
  • 20
    HEXSTONE HOLDINGS LIMITED - 2015-03-17
    Related registration: 04997457
    DECCO (WILMSLOW) LIMITED - 2007-04-17
    GALATEA LIMITED - 1996-01-16
    1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 71 - Director → ME
    1998-02-27 ~ 2007-04-06
    IIF 85 - Secretary → ME
  • 21
    W.M.OWLETT & SONS LIMITED - 2006-08-07
    Related registration: 01331197
    Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 70 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 90 - Secretary → ME
  • 22
    Other registered number: 01021546
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Officer
    2017-10-11 ~ 2023-04-30
    IIF 22 - Director → ME
  • 23
    67a Farlough Road Farlough Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2013-07-03 ~ 2023-04-30
    IIF 7 - Director → ME
  • 24
    Other registered number: 02213870
    Bollin House Flowtech Fluidpower Plc, Bollin House, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-06-23 ~ 2023-04-30
    IIF 10 - Director → ME
  • 25
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    2016-03-11 ~ 2023-04-30
    IIF 47 - Director → ME
  • 26
    Other registered number: 03670155
    INDUSTRIAL EQUIPMENT & SUPPLIES LIMITED - 2012-03-29
    XEPS LIMITED - 2011-08-02
    EURO PLUMBING SUPPLIES LIMITED - 2011-07-12
    Office 222 Regus Green Park, 200 Brook Drive, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,748 GBP2024-12-31
    Officer
    2010-03-29 ~ 2014-04-04
    IIF 41 - Director → ME
  • 27
    W.M. OWLETT (NORTHERN) LIMITED - 2006-10-09
    W. M. OWLETT (WAREHOUSING) LIMITED - 1989-11-09
    BETAMEAD LIMITED - 1977-12-31
    Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 63 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 89 - Secretary → ME
  • 28
    W.M. OWLETT (EASTERN) LIMITED - 2006-10-09
    Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-12-31
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 68 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 88 - Secretary → ME
  • 29
    Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2015-12-15 ~ 2023-04-30
    IIF 36 - Director → ME
  • 30
    JUNETIME LIMITED - 2004-08-26
    Edmundson House, Tatton Street, Knutsford, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2005-03-09 ~ 2007-04-06
    IIF 61 - Director → ME
  • 31
    W.M. OWLETT GROUP LIMITED - 2006-10-09
    Opal Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 66 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 87 - Secretary → ME
  • 32
    UTOPIA TECHNOLOGY LIMITED - 2020-03-23
    D & P NETWORKS LIMITED - 2010-04-14
    15 Carnarvon Street, Manchester, Manchester
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    114,016 GBP2022-06-01 ~ 2023-05-31
    Officer
    2007-11-01 ~ 2010-02-01
    IIF 4 - Director → ME
    2007-11-01 ~ 2010-02-01
    IIF 78 - Secretary → ME
  • 33
    STUART AND MCINTOSH LIMITED - 2007-12-17
    Related registration: 02832873
    DAVID BOYLE & COMPANY LIMITED - 1985-02-12
    110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2005-03-18 ~ 2007-04-06
    IIF 60 - Director → ME
    2005-03-18 ~ 2006-03-02
    IIF 73 - Secretary → ME
  • 34
    SWIFT HARDWARE DISTRIBUTORS LIMITED - 2015-03-17
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-09-29 ~ 2007-04-06
    IIF 59 - Director → ME
    2005-09-29 ~ 2006-03-02
    IIF 72 - Secretary → ME
  • 35
    W M OWLETT & SONS LIMITED - 2015-03-30
    Related registration: 00436243
    W.M. OWLETT (WESTERN) LIMITED - 2006-10-09
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1998-02-27 ~ 2007-04-06
    IIF 64 - Director → ME
    1998-02-27 ~ 2006-03-02
    IIF 81 - Secretary → ME

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.