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

Mr Brian Mark Stringer

    Related profiles found in government register
  • Mr Brian Mark Stringer
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, New Road, Maulden, Maulden, Bedfordshire, MK45 2BG, England

      IIF 1
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, England

      IIF 2 IIF 3
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, United Kingdom

      IIF 4
  • Stringer, Brian Mark
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 5 IIF 6
    • icon of address 5 Marble Arch, Marble Arch, London, W1H 7EJ, England

      IIF 7
    • icon of address Unit 9, New Road, Black Moor Business Park, Maulden, Bedfordshire, MK45 2BG, England

      IIF 8
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, England

      IIF 9 IIF 10
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, United Kingdom

      IIF 11
  • Stringer, Brian Mark
    British business imp director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 12
  • Stringer, Brian Mark
    British chief executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, United Kingdom

      IIF 13
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 14 IIF 15 IIF 16
  • Stringer, Brian Mark
    British chief executive officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5 Beaufort Road, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, United Kingdom

      IIF 17
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, United Kingdom

      IIF 18
  • Stringer, Brian Mark
    British chief executiven officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, England

      IIF 19
  • Stringer, Brian Mark
    British chief operating officer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Stringer, Brian Mark
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 48
  • Stringer, Brian Mark
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbourne Suite, Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 49 IIF 50
    • icon of address Westbourne Suite, Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 51
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 52
  • Stringer, Brian Mark
    British manager born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 53 IIF 54
  • Stringer, Brian Mark
    British managing director opb born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Eccleshall, Stafford, Staffordshire, ST21 6BA

      IIF 55
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 11 Green Lane, Eccleshall, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Green Lane, Eccleshall, Stafford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    853,963 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10 New Road, Maulden, Maulden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,586 GBP2025-01-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 11 Green Lane, Eccleshall, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,407 GBP2025-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 7 - Director → ME
Ceased 47
  • 1
    icon of address Unit 10 New Road, Maulden, Maulden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,586 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-31 ~ 2025-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 34 - Director → ME
  • 3
    VALOR LIMITED - 2011-10-07
    VALOR HEATING LIMITED - 1988-11-03
    icon of address Brooks House, Coventry Road, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-27 ~ 1995-11-22
    IIF 54 - Director → ME
  • 4
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 42 - Director → ME
  • 5
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 36 - Director → ME
  • 6
    ONEX EAGLE HOLDCO LIMITED - 2015-03-18
    SURVITEC HOLDCO LIMITED - 2020-03-03
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-17
    IIF 33 - Director → ME
  • 7
    SURVITEC INTERCO LIMITED - 2020-03-03
    ONEX EAGLE INTERCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-17
    IIF 31 - Director → ME
  • 8
    ONEX EAGLE MIDCO LIMITED - 2015-03-18
    SURVITEC MIDCO LIMITED - 2020-03-03
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-17
    IIF 32 - Director → ME
  • 9
    SURVITEC TOPCO LIMITED - 2020-02-26
    ONEX EAGLE TOPCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-31
    IIF 18 - Director → ME
  • 10
    INFLATABLE SAFETY & SURVIVAL EQUIPMENT TRADE ASSOCIATION LIMITED - 2008-07-29
    INFLATABLE SAFETY AND SURVIVAL EQUIPMENT TECHNICAL ASSOCIATION LIMITED - 2020-01-27
    icon of address 3 Warners Mill, Silks Way, Braintree, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2025-03-31
    Officer
    icon of calendar 2015-08-27 ~ 2020-02-19
    IIF 13 - Director → ME
  • 11
    GARRICK TRAVEL HOLDINGS LIMITED - 1988-09-29
    MULTIFABS SURVIVAL LIMITED - 1999-02-26
    MULTIFABS LIMITED - 1997-05-30
    CADOAK NO.2 LIMITED - 1989-02-23
    MULTIFABS (DORMANT) LIMITED - 2004-07-01
    SMALL WORLD (TRAVEL) LIMITED - 1981-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 46 - Director → ME
  • 12
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 43 - Director → ME
  • 13
    icon of address Lincoln Academy, Monks Road, Lincoln
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-02-21
    IIF 52 - Director → ME
  • 14
    BELCOT TOOL & DIE LIMITED - 2006-08-16
    M M & S (2557) LIMITED - 1999-09-27
    icon of address Po Box 133 Plume Street, Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-09 ~ 2007-06-30
    IIF 16 - Director → ME
  • 15
    RIGBYDENE LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 45 - Director → ME
  • 16
    icon of address Kingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 28 - Director → ME
  • 17
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 38 - Director → ME
  • 18
    RFD INFLATABLES LIMITED - 1982-10-01
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 40 - Director → ME
  • 19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2018-12-17
    IIF 26 - Director → ME
  • 20
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2018-12-31
    IIF 20 - Director → ME
  • 21
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2018-12-17
    IIF 5 - Director → ME
  • 22
    PUNCHEDGE LIMITED - 1978-12-31
    YALE SECURITY PRODUCTS LIMITED - 1998-12-29
    YALE SECURITY PRODUCTS UK LIMITED - 2002-03-27
    SCOVILL SECURITY PRODUCTS LIMITED - 1981-12-31
    icon of address Assa Abloy Ltd, School Street, Willenhall, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-02 ~ 1998-12-08
    IIF 53 - Director → ME
  • 23
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 39 - Director → ME
  • 24
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 35 - Director → ME
  • 25
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2018-12-17
    IIF 37 - Director → ME
  • 26
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2018-12-17
    IIF 47 - Director → ME
  • 27
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 44 - Director → ME
  • 28
    DEMAG DELAVAL INDUSTRIAL TURBOMACHINERY LIMITED - 2004-09-30
    SIEMENS INDUSTRIAL TURBOMACHINERY LIMITED - 2021-01-29
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-06 ~ 2005-06-17
    IIF 55 - Director → ME
  • 29
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2018-12-13
    IIF 19 - Director → ME
  • 30
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-12 ~ 2018-12-17
    IIF 30 - Director → ME
  • 31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2018-12-17
    IIF 17 - Director → ME
  • 32
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-24 ~ 2018-12-17
    IIF 21 - Director → ME
  • 33
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-24 ~ 2018-12-17
    IIF 6 - Director → ME
  • 34
    CYCLONEBRIDGE LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2018-12-17
    IIF 23 - Director → ME
  • 35
    CYCLONEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2018-12-17
    IIF 24 - Director → ME
  • 36
    HURRICANEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-24 ~ 2018-12-17
    IIF 25 - Director → ME
  • 37
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2018-12-17
    IIF 27 - Director → ME
  • 38
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2008-11-27 ~ 2018-12-17
    IIF 41 - Director → ME
  • 39
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2018-12-18
    IIF 22 - Director → ME
  • 40
    LEDGE 412 LIMITED - 1998-12-21
    MULTIFABS SURVIVAL LIMITED - 2005-08-19
    MULTIFABS HOLDINGS LIMITED - 1999-02-26
    HELI-ONE SURVIVAL LIMITED - 2005-11-04
    icon of address Survival-one Limited Balmoor Industrial Estate, Grange Road, Peterhead, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2018-12-17
    IIF 29 - Director → ME
  • 41
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2011-03-22
    IIF 48 - Director → ME
  • 42
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2011-03-22
    IIF 12 - Director → ME
  • 43
    THUNDERBOLT MIDCO LIMITED - 2020-03-18
    icon of address Wilne Mill Wilne Mill, Draycott, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ 2020-08-20
    IIF 49 - Director → ME
  • 44
    THUNDERBOLT BIDCO LIMITED - 2020-03-18
    icon of address Wilne Mill Wilne Mill, Draycott, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-16 ~ 2020-08-20
    IIF 50 - Director → ME
  • 45
    MCMURDO COMPONENTS LIMITED - 2000-02-25
    EMED LIMITED - 1997-05-29
    CHEMRING MARINE LIMITED - 2012-08-02
    DREW MARINE SIGNAL AND SAFETY UK LTD - 2017-10-11
    EGGSHELL (287) LIMITED - 1994-09-05
    PAINS WESSEX SAFETY SYSTEMS LIMITED - 2007-01-02
    icon of address Wilne Mill Wilne Road, Draycott, Derby, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ 2020-08-20
    IIF 51 - Director → ME
  • 46
    HALLAM SLEIGH & CHESTON LIMITED - 1982-06-21
    icon of address Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-01-19
    IIF 15 - Director → ME
  • 47
    WIDNEY ENCLOSURES LIMITED - 1997-09-29
    TRANSTRIP LIMITED - 1980-12-31
    WIDNEY PROPERTIES LIMITED - 1985-03-27
    icon of address Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-01-19
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.