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

Critchley, Maurice Mortimer

    Related profiles found in government register
  • Critchley, Maurice Mortimer

    Registered addresses and corresponding companies
    • Unit 19 Innovation Centre, 320 Cambridge Science Park, Milton, Cambridge, CB4 0WG, United Kingdom

      IIF 1
    • Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 2
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 3
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, England

      IIF 4
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 5
  • Critchley, Maurice Mortimer
    British

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 6
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 7
  • Critchley, Maurice Mortimer
    British accountant

    Registered addresses and corresponding companies
    • Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 8
  • Critchley, Maurice Mortimer
    British chartered accountant

    Registered addresses and corresponding companies
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 9
  • Critchley, Maurice Mortimer
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 17, Catharine Place, Bath, BA1 2PS, England

      IIF 10 IIF 11 IIF 12
    • Unit 19 Innovation Centre, 320 Cambridge Science Park, Milton, Cambridge, CB4 0WG, United Kingdom

      IIF 13
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 14
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 15
    • Units 2&3, Unit 2&3, Kingsley Business Park, New Road, Kibworth Beauchamp, Leicestershire, LE8 0LE, United Kingdom

      IIF 16
    • Units 2&3, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

      IIF 17
    • Laurel House, Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, L34 9JA, England

      IIF 18
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 19
  • Critchley, Maurice Mortimer
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 20
  • Critchley, Maurice Mortimer
    British chairman born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 21
  • Critchley, Maurice Mortimer
    British chartered accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 22
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 23
    • Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 24
    • Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, England

      IIF 25
    • Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 26
    • Westbrook, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 27
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 28 IIF 29
  • Critchley, Maurice Mortimer
    British director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 65 London Road, Gloucester, GL1 3HF, England

      IIF 30
    • 34 Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 31
    • Westbrook, France Lynch, Stroud, GL6 8LU, England

      IIF 32
  • Mr Maurice Mortimer Critchley
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • 17, Catharine Place, Bath, BA1 2PS, England

      IIF 33 IIF 34
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 35
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

      IIF 36
    • Olympus Park, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 37
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 38
    • Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 39
    • Severn Glocon Group Plc, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 40
    • Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 41
    • Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 42
    • Units 2&3, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

      IIF 43
    • C% Severn Glocon Limited, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    61 BELLEVUE CRESCENT MANAGEMENT COMPANY LTD
    09322831 04850359, 02264061, 05986145... (more)
    61 Bellevue Crescent, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2014-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 2
    CALDER HYDRAULIC COMPANY LIMITED
    01033203
    C/o Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Glos
    Dissolved Corporate (7 parents)
    Officer
    2000-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CRITCHLEY ENGINEERING GROUP LIMITED
    13056936
    Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -461,499 GBP2024-03-31
    Officer
    2020-12-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    FLAVOURING RESOURCES LIMITED
    - now 02383570
    FORKBRIM LIMITED
    - 1990-02-08 02383570
    17 Catharine Place, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    GLEVUM COMPONENTS LIMITED
    13086102
    Unit H, Elmbridge East Business Park, Gloucester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    IONEX SG LIMITED
    07542023
    Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    259,227 GBP2024-03-31
    Officer
    2011-02-24 ~ now
    IIF 16 - Director → ME
  • 7
    L.B. BENTLEY LIMITED
    - now 01059801
    L.B.BENTLEY (2008) LIMITED - 2008-04-12
    L.B. BENTLEY LIMITED - 2008-04-09
    L.B. BENTLEY FILTERS LIMITED - 1994-07-29
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    7,335,553 GBP2019-12-31
    Officer
    2012-05-31 ~ 2019-12-20
    IIF 29 - Director → ME
    2012-05-31 ~ 2019-12-20
    IIF 7 - Secretary → ME
    Person with significant control
    2016-07-20 ~ 2019-08-20
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 8
    LEEDS VALVE CO. LIMITED
    08556815
    The Olympus Centre, Olympus Park, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 32 - Director → ME
  • 9
    MARS VALVE UK LIMITED
    03914296
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    1,601,544 GBP2022-12-31
    Officer
    2011-04-28 ~ 2019-12-20
    IIF 31 - Director → ME
  • 10
    QTRCO-SG LTD
    10063119
    Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-15 ~ dissolved
    IIF 25 - Director → ME
  • 11
    QUANTAPOINT EUROPE LIMITED
    07359444
    C% Severn Glocon Limited, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2018-12-31
    Officer
    2010-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 12
    SASPG INTERNATIONAL LIMITED
    06442498
    C/o Severn Glocon, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 13
    SEVERN DRIVES & ENERGY LIMITED
    - now 05150600
    SEVERN RXPE DRIVES & ENERGY LIMITED
    - 2014-06-04 05150600
    SEVERN FLOW TECHNOLOGY LIMITED
    - 2012-11-27 05150600
    RIGHT FLOW TECHNOLOGY LIMITED - 2007-02-19
    Unit 7 New Road, Kibworth Beauchamp, Leicester, Leicestershire, England
    Active Corporate (10 parents)
    Equity (Company account)
    101,293 GBP2024-03-31
    Officer
    2008-07-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-26 ~ 2021-03-31
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    SEVERN GLOCON (ABERDEEN) LTD
    - now 07191242
    SEVERN BALL VALVES LTD
    - 2018-08-13 07191242
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2010-03-16 ~ 2019-12-20
    IIF 27 - Director → ME
  • 15
    SEVERN GLOCON GROUP LIMITED
    - now 02134858
    SEVERN GLOCON GROUP PLC
    - 2019-09-25 02134858
    SAGESHIRE LIMITED
    - 1999-07-29 02134858
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (8 parents, 5 offsprings)
    Officer
    ~ now
    IIF 14 - Director → ME
    1996-03-26 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    SEVERN GLOCON LIMITED
    - now 00688539
    SEVERN INSTRUMENT COMPANY LIMITED(THE)
    - 1996-04-10 00688539
    Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Active Corporate (13 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,897,683 GBP2024-03-31
    Officer
    ~ now
    IIF 19 - Director → ME
    ~ 1992-07-01
    IIF 2 - Secretary → ME
    1996-03-26 ~ now
    IIF 5 - Secretary → ME
  • 17
    SEVERN GLOCON TECHNOLOGIES LIMITED
    - now 04819753
    SEVERN SUBSEA TECHNOLOGIES LIMITED
    - 2018-09-01 04819753
    CALIDUS ENGINEERING LTD
    - 2013-09-12 04819753
    2nd Floor 65 London Road, Gloucester, England
    Dissolved Corporate (13 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-20 ~ 2021-03-31
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 18
    SEVERN GLOCON UK VALVES LIMITED
    12329544
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-22 ~ 2021-10-20
    IIF 23 - Director → ME
    2019-11-22 ~ 2021-10-20
    IIF 3 - Secretary → ME
  • 19
    SEVERN UNIVAL LIMITED
    - now 01564220
    UNIVAL CONTROLS LIMITED
    - 1998-10-12 01564220
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    1998-03-16 ~ 2019-12-20
    IIF 28 - Director → ME
    1998-03-16 ~ 2019-12-20
    IIF 9 - Secretary → ME
  • 20
    SMART COMPONENT TECHNOLOGIES LIMITED
    07879182
    Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Officer
    2015-03-30 ~ now
    IIF 13 - Director → ME
    2020-07-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 36 - Right to appoint or remove directors OE
  • 21
    SUV UTILITIES VALVES LIMITED
    - now 08637430
    SELECT UTILITIES VALVES LIMITED
    - 2021-01-28 08637430
    SEVERN UTILITIES VALVES LIMITED
    - 2020-02-11 08637430
    UTILITIES VALVES SG LIMITED
    - 2016-01-26 08637430 06396273
    Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Active Corporate (6 parents)
    Equity (Company account)
    67,882 GBP2024-03-31
    Officer
    2013-08-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-08-05 ~ 2020-02-05
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 22
    THE SAFETY KNIFE CO. LTD.
    02827044
    Olympus Park, Quedgeley, Gloucester
    Active Corporate (7 parents)
    Equity (Company account)
    912,394 GBP2024-12-31
    Officer
    1993-08-31 ~ 2001-08-24
    IIF 20 - Director → ME
    2004-07-11 ~ now
    IIF 15 - Director → ME
    1993-08-31 ~ 2010-06-20
    IIF 8 - Secretary → ME
    2011-06-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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.