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

Brackfield, Andrew Christopher

child relation
Offspring entities and appointments
Active 8
  • 1
    APPLIED VISIONS LIMITED - 1991-11-20
    NOTICEQUEST LIMITED - 1991-11-13
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 45 - Director → ME
  • 2
    BOC HONG KONG HOLDINGS LIMITED - 1997-08-01
    BOC NO. 12 LIMITED - 1997-04-07
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BOC NO.5 LIMITED - 1996-01-02
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 28 - Director → ME
  • 5
    BOC HEALTH CARE UK LIMITED - 1993-08-09
    TRANSHIELD LIMITED - 1990-03-20
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address The Linde Group The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-03 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 31 - Director → ME
Ceased 77
  • 1
    LINDE OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2018-12-31
    IIF 25 - Director → ME
  • 2
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-31
    IIF 64 - Director → ME
  • 3
    APPLIED VISIONS LIMITED - 1991-11-20
    NOTICEQUEST LIMITED - 1991-11-13
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 100 - Secretary → ME
  • 4
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-22 ~ 2018-12-31
    IIF 34 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 92 - Secretary → ME
  • 5
    icon of address Prince Regent Road, Belfast, County Antrim
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 132 - Secretary → ME
  • 6
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-31
    IIF 60 - Director → ME
  • 7
    BOC NO.1 LIMITED - 1995-08-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 38 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 98 - Secretary → ME
  • 8
    BOC DISTRIBUTION LIMITED - 2010-05-21
    ANGLIAN INDUSTRIAL GASES LIMITED - 2010-04-15
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 11 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 111 - Secretary → ME
  • 9
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 17 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 94 - Secretary → ME
  • 10
    BOC JAPAN HOLDINGS LIMITED - 2014-11-07
    OFFERDETAIL LIMITED - 1991-04-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 32 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 107 - Secretary → ME
  • 11
    BOC CONCENTRATOR SERVICES LIMITED - 2010-02-05
    BOC NO. 14 LIMITED - 1998-09-11
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 80 - Secretary → ME
  • 12
    BOC HELEX
    - now
    BOC HELEX LIMITED - 2008-09-11
    AIRCO HELEX LIMITED - 1995-02-10
    COMPUTERAID SERVICES LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2018-12-31
    IIF 8 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 78 - Secretary → ME
  • 13
    BOC HONG KONG HOLDINGS LIMITED - 1997-08-01
    BOC NO. 12 LIMITED - 1997-04-07
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 104 - Secretary → ME
  • 14
    BOC OHMEDA INTRESSENTER AKTIEBOLAG - 1998-07-20
    icon of address Drottninggatan 7, Helsingborg 252 21, Sweden
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 19 - Director → ME
  • 15
    BOC NO.6 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 49 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 112 - Secretary → ME
  • 16
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 30 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 88 - Secretary → ME
  • 17
    BOC INVESTMENTS IRELAND - 2017-02-17
    icon of address 28 Fitzwilliam, Fitzwilliam Street Lower, Dublin 2, D02 Kf20, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 1 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 76 - Secretary → ME
  • 18
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2018-12-31
    IIF 65 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 79 - Secretary → ME
  • 19
    BOC NO.7 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 3 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 96 - Secretary → ME
  • 20
    BOC INVESTMENTS NO.5 LIMITED - 2005-09-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ 2018-12-31
    IIF 59 - Director → ME
    icon of calendar 2009-01-23 ~ 2009-03-11
    IIF 33 - Director → ME
  • 21
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 83 - Secretary → ME
  • 22
    BOC JAPAN
    - now
    CHARTRIDGE GROUP COMPANY - 1983-02-25
    BROWNIEMAN COMPANY - 1981-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 52 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 101 - Secretary → ME
  • 23
    THE BOC HEALTH CARE GROUP LIMITED - 1995-01-09
    RAYSPEC LIMITED - 1990-03-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 37 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 93 - Secretary → ME
  • 24
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2018-12-31
    IIF 4 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 77 - Secretary → ME
  • 25
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 12 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 105 - Secretary → ME
  • 26
    BOC NO.5 LIMITED - 1996-01-02
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 82 - Secretary → ME
  • 27
    DELTA HEALTHCARE LIMITED - 1994-09-26
    CULTURE DEAL LIMITED - 1990-09-21
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 24 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 95 - Secretary → ME
  • 28
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 47 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 99 - Secretary → ME
  • 29
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 43 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 89 - Secretary → ME
  • 30
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 35 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 108 - Secretary → ME
  • 31
    BOC NO.13 LIMITED - 1997-06-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 75 - Secretary → ME
  • 32
    B.O.C.PENSIONS LIMITED - 1982-01-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 73 - Secretary → ME
  • 33
    BOC HEALTH CARE UK LIMITED - 1993-08-09
    TRANSHIELD LIMITED - 1990-03-20
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 85 - Secretary → ME
  • 34
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2018-12-31
    IIF 70 - Director → ME
  • 35
    BOC SEPS TRUSTEES LIMITED - 2023-06-30
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 74 - Secretary → ME
  • 36
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 72 - Secretary → ME
  • 37
    GIST PEOPLE SERVICES LIMITED - 2016-12-01
    COMMUNIWEB LIMITED - 2009-06-24
    icon of address The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2018-12-31
    IIF 61 - Director → ME
  • 38
    IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED - 2016-05-12
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-16 ~ 2018-12-31
    IIF 62 - Director → ME
  • 39
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 91 - Secretary → ME
  • 40
    BOC MINERALS LIMITED - 1988-01-29
    BRITISH OXYGEN CHEMICALS LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 10 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 102 - Secretary → ME
  • 41
    icon of address Room 1918, 19/f, Lee Garden One 33 Hysan Avenue, Causeawy Bay, Hong Kong
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 50 - Director → ME
  • 42
    BOC (IRAN) LIMITED - 1985-04-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 36 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 90 - Secretary → ME
  • 43
    BOC (EUROPE) HOLDINGS LIMITED - 2007-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2007-05-16
    IIF 71 - Director → ME
  • 44
    EDWARDS HIGH VACUUM INTERNATIONAL LIMITED - 1996-04-24
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 48 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 123 - Secretary → ME
  • 45
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2018-12-31
    IIF 44 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 130 - Secretary → ME
  • 46
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 127 - Secretary → ME
  • 47
    BOC OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    BOC HEALTH CARE OVERSEAS LIMITED - 1995-10-05
    OHMEDA LIMITED - 1990-03-20
    OHIO MEDICAL PRODUCTS LIMITED - 1984-05-10
    CONCORD COMPUTER CENTRE LIMITED - 1979-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 26 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 86 - Secretary → ME
  • 48
    CYLINDER GASES LIMITED - 1990-03-27
    NORTHERN INDUSTRIAL GASES LIMITED - 1984-08-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2018-12-31
    IIF 16 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 124 - Secretary → ME
  • 49
    BOC DISTRIBUTION SERVICES LIMITED - 2001-06-12
    BOC TRANSHIELD LIMITED - 1990-10-01
    icon of address Waterside House, 35 North Wharf Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2018-12-31
    IIF 51 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 116 - Secretary → ME
  • 50
    LIQUID OXYGEN LIMITED - 1982-11-17
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 41 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 117 - Secretary → ME
  • 51
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2018-12-31
    IIF 23 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 119 - Secretary → ME
  • 52
    SIMCO 605 LIMITED - 1994-05-13
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2018-12-31
    IIF 21 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 128 - Secretary → ME
  • 53
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 6 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 125 - Secretary → ME
  • 54
    icon of address Brechin Tindall Oatts Solicitors, 48 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 115 - Secretary → ME
  • 55
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 97 - Secretary → ME
  • 56
    SUCCESSBECK LIMITED - 1988-03-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2018-12-31
    IIF 66 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 118 - Secretary → ME
  • 57
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2018-12-31
    IIF 68 - Director → ME
  • 58
    BOC INVESTMENTS NO.3 LIMITED - 2009-09-20
    BOC NO. 15 LIMITED - 1999-06-02
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 7 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 109 - Secretary → ME
  • 59
    LINDE CRYOGENICS LIMITED - 2002-07-16
    LIFT TRUCK SPARES LIMITED - 1992-06-26
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 122 - Secretary → ME
  • 60
    BOC AMERICA HOLDINGS - 2011-09-15
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 46 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 131 - Secretary → ME
  • 61
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-16 ~ 2018-12-31
    IIF 57 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 121 - Secretary → ME
  • 62
    LINDE GAS UK HOLDINGS LIMITED - 2003-01-02
    LAW 2170 LIMITED - 2000-06-27
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2018-12-31
    IIF 63 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 129 - Secretary → ME
  • 63
    BOC FINLAND OY - 2011-05-05
    icon of address C/o Roschier Advokatbyra Ab, Kaserngatan 21, A 00130 Helsingfors, Finland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 40 - Director → ME
  • 64
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-26 ~ 2018-12-31
    IIF 56 - Director → ME
  • 65
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2018-12-31
    IIF 67 - Director → ME
  • 66
    ZAMALIGHT PUBLIC LIMITED COMPANY - 2017-08-07
    icon of address Ten Earlsfort Terrace, Dublin 2, D02 T380, Ireland
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2017-07-14 ~ 2018-10-22
    IIF 69 - Director → ME
    icon of calendar 2017-07-14 ~ 2018-10-22
    IIF 81 - Secretary → ME
  • 67
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-06 ~ 2018-12-31
    IIF 15 - Director → ME
    icon of calendar 2007-08-06 ~ 2007-12-21
    IIF 126 - Secretary → ME
  • 68
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-26 ~ 2018-12-31
    IIF 42 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 114 - Secretary → ME
  • 69
    MEDISPEED
    - now
    LINDE OVERSEAS FINANCE - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2018-12-31
    IIF 2 - Director → ME
  • 70
    LINDE FINANCE LIMITED - 2011-09-15
    LINDE COLDROOMS LIMITED - 1985-11-25
    TYLER REFRIGERATION LIMITED - 1981-12-31
    CLARK TYLER LIMITED - 1976-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2018-12-31
    IIF 20 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 120 - Secretary → ME
  • 71
    RADFORD RETAIL SYSTEMS LIMITED - 2004-02-27
    ACE REFRIGERATION LIMITED - 1997-07-25
    INTERNATIONAL CO-ORDINATION (WELDING PRODUCTS) LIMITED - 1978-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2018-12-31
    IIF 9 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 106 - Secretary → ME
  • 72
    BOC INVESTMENTS NO. 6 LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2016-10-04
    IIF 13 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 84 - Secretary → ME
  • 73
    BOC OVERSEAS FINANCE LIMITED - 2009-09-20
    CADRINVEST LIMITED - 1980-12-31
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 54 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 87 - Secretary → ME
  • 74
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2018-12-31
    IIF 58 - Director → ME
  • 75
    BOC INTERNATIONAL PLC - 1982-03-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2018-12-31
    IIF 14 - Director → ME
    icon of calendar 2007-06-26 ~ 2008-07-31
    IIF 113 - Secretary → ME
  • 76
    BOC INVESTMENTS NO.4 - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 22 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 110 - Secretary → ME
  • 77
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-23 ~ 2018-12-31
    IIF 29 - Director → ME
    icon of calendar 2007-07-20 ~ 2007-12-21
    IIF 103 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.