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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ford, Christopher Frank

    Related profiles found in government register
  • Ford, Christopher Frank
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 1
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 2
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 3
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 4 IIF 5
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 6
  • Ford, Christopher Frank
    British co director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 7 IIF 8
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 9
    • 71a Roman Way, Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 10
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 11 IIF 12 IIF 13
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 19
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 20 IIF 21 IIF 22
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 23 IIF 24
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, England

      IIF 25
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 26 IIF 27 IIF 28
    • 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 32 IIF 33
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP

      IIF 34
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 35
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 36
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 37
  • Ford, James Christopher Frank
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4902, 11 Silvercroft Street, Manchester, M15 4ZU, United Kingdom

      IIF 38
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 39
  • Mr Christopher Frank Ford
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 9, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ

      IIF 42
    • Old Dutch Service Station, Lancaster New Road, Cabus, Preston, PR3 1AB, United Kingdom

      IIF 43
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 44
  • Ford, Christopher Frank
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 45
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 46
    • 11, Cardinal Close, Lincoln, LN2 4SY, England

      IIF 47
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 48 IIF 49 IIF 50
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 51
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 52
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 53
  • Ford, Christopher James, Dr
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom

      IIF 54
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 55
    • Ashmont, Graham Street, Penrith, Cumbria, CA11 9LG

      IIF 56
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 57
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE, England

      IIF 58
  • Dr Christopher James Ford
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 59
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4902, 11 Silvercroft Street, Manchester, M15 4ZU, United Kingdom

      IIF 60
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, United Kingdom

      IIF 61
  • Ford, Christopher Frank
    British co director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 62 IIF 63
  • Ford, Christopher Frank
    British company director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 64 IIF 65
  • Ford, James Christopher Frank
    British dfirector born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 66
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Kings Drive, Kingmoor Park South, Carlisle, Cumbria, CA6 4RD, United Kingdom

      IIF 67
  • Ford, James Christopher Frank
    British rg fluid power born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Rushes, Little Eccleston, Preston, PR3 0BZ, England

      IIF 68
  • Mr James Christopher Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 69
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 70
  • Ford, Frank
    British co director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 71 IIF 72
  • Ford, Frank
    British director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 73
  • Ford, Frank
    British director

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 74
  • Ford, Christopher

    Registered addresses and corresponding companies
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 75
  • Ford, Frank

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 76
child relation
Offspring entities and appointments 54
  • 1
    AMIFLEX HOSE LIMITED
    - now 02166687
    ABLECATCH LIMITED
    - 1987-11-16 02166687
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    ~ 1999-01-01
    IIF 72 - Director → ME
    ~ 2000-06-30
    IIF 7 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 62 - Secretary → ME
  • 2
    BURLINGHAM CARAVANS LTD
    - now 07227261
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD
    - 2011-05-16 07227261
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-19 ~ 2011-05-16
    IIF 34 - Director → ME
    2018-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CENTURY AUTOSPORT LTD
    09093154
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-06 ~ 2019-11-12
    IIF 25 - Director → ME
    2014-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 4
    CENTURY HOSE & COUPLINGS LTD - now
    CENTURY HOSE LIMITED
    - 2023-10-03 05871755
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2006-07-10 ~ 2022-04-06
    IIF 16 - Director → ME
  • 5
    COMPCON LIMITED
    06832966
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (13 parents)
    Officer
    2021-09-07 ~ 2022-04-06
    IIF 28 - Director → ME
  • 6
    CYCLEACTIVE LIMITED
    03281109
    Brougham Hall, Brougham, Penrith, Cumbria
    Active Corporate (7 parents)
    Officer
    1996-11-20 ~ 2016-10-19
    IIF 56 - Director → ME
  • 7
    DIXON GROUP EUROPE LTD - now
    DIXON ADFLOW LIMITED
    - 2006-01-26 00328298
    ADFLOW INTERNATIONAL LIMITED
    - 1991-02-20 00328298
    ADFLOW ENGINEERING LIMITED
    - 1982-11-17 00328298
    MOTOR TRADE MACHINISTS LIMITED
    - 1976-12-31 00328298
    350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (15 parents, 3 offsprings)
    Officer
    ~ 2000-06-30
    IIF 8 - Director → ME
    ~ 1999-01-01
    IIF 71 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 63 - Secretary → ME
    ~ 1999-01-01
    IIF 76 - Secretary → ME
  • 8
    ECOSYSTEM RESEARCH & INSIGHT LIMITED
    16808194
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 9
    EXETER HOSE & HYDRAULICS LIMITED
    - now 01994442
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 4 - Director → ME
  • 10
    FERSCHL HOLDINGS LIMITED
    - now 06506315 03772559
    CURECOST LIMITED - 2008-04-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (8 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 11
    FLEXICON INDUSTRIAL SUPPLIES LIMITED
    07159463
    10-11 Charterhouse Square Charterhouse Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2017-10-19 ~ 2022-04-06
    IIF 30 - Director → ME
  • 12
    FLUIDAIR POWER LIMITED
    03947605
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-10-01 ~ 2022-04-06
    IIF 58 - Director → ME
  • 13
    FORDAS INVESTMENTS LTD
    15221031
    Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-19 ~ 2025-11-22
    IIF 2 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-11-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GHS LIMITED
    - now 02607919
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 3 - Director → ME
  • 15
    GLOBAL HYDRAULIC SERVICES LIMITED - now
    GRIMSBY HYDRAULIC SERVICES LIMITED
    - 2023-05-15 02400813 04243431
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 26 - Director → ME
  • 16
    GRIMSBY HYDRAULIC SERVICES LIMITED - now
    GLOBAL HYDRAULIC SERVICES LIMITED
    - 2023-05-15 04243431 02400813
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 29 - Director → ME
  • 17
    HENRY GALLACHER LIMITED
    00857484
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2018-06-15 ~ 2022-04-06
    IIF 10 - Director → ME
  • 18
    HYDRAULIC MEGASTORE LIMITED - now
    FLUID POWER PRODUCTS LIMITED
    - 2024-01-12 11104744
    R&G ACQUISITIONS NO2 LIMITED
    - 2018-02-23 11104744 10983636... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (7 parents)
    Officer
    2017-12-11 ~ 2022-04-06
    IIF 32 - Director → ME
  • 19
    HYPHOSE LIMITED
    01472439
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2018-10-30 ~ 2022-04-06
    IIF 17 - Director → ME
  • 20
    INDUSTRIAL HOSE & PIPE FITTINGS LIMITED
    00596613
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2015-03-02 ~ 2022-04-06
    IIF 37 - Director → ME
  • 21
    INTEGRAFLEX (YORKSHIRE) LTD
    07943838
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (9 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 22
    INTEGRAFLEX LTD
    06741396
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2016-10-06 ~ 2022-04-06
    IIF 27 - Director → ME
  • 23
    INTRICO PRODUCTS LIMITED
    04974689
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2019-01-11 ~ 2022-04-06
    IIF 48 - Director → ME
  • 24
    JF PROP CO LTD
    16631776
    Flat 4902 11 Silvercroft Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 25
    JOHN CHARLES CARAVANS LTD
    - now 10043062 08010540
    JOHN CHARLES CARAVANS (N.W.) LTD - 2016-03-31
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    K.R.M. U.K. LTD
    03286777
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    1996-12-06 ~ 2000-06-30
    IIF 24 - Director → ME
    1996-12-06 ~ 2000-04-06
    IIF 64 - Secretary → ME
  • 27
    LANCASHIRE HOSE AND FITTINGS LIMITED
    04603917
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2022-03-10 ~ 2022-04-06
    IIF 9 - Director → ME
  • 28
    MANAGEMENT CONTROL ASSOCIATION
    01913320
    14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (28 parents)
    Officer
    2019-11-14 ~ now
    IIF 54 - Director → ME
  • 29
    MERSEYFLEX LIMITED
    02675108
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2018-08-08 ~ 2022-04-06
    IIF 53 - Director → ME
  • 30
    MILLENNIUM COUPLING COMPANY LTD
    04029109
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2000-07-04 ~ 2022-04-06
    IIF 15 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-06-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MILLENNIUM COUPLINGS EXPORT LTD
    08731868
    9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 32
    MILLENNIUM ENGINEERING (2012) LTD.
    - now 08044950
    MILLENNIUM ENGINEERING LTD
    - 2012-08-29 08044950
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents)
    Officer
    2012-04-25 ~ 2022-04-06
    IIF 51 - Director → ME
    IIF 66 - Director → ME
  • 33
    MITCHELL DRYERS (KINGMOOR) LIMITED
    13224963
    Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (8 parents)
    Officer
    2021-05-01 ~ 2023-02-13
    IIF 67 - Director → ME
  • 34
    NORMAN WALKER (MACHINERY) LIMITED
    00627697
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents)
    Officer
    2021-02-23 ~ 2022-04-06
    IIF 11 - Director → ME
  • 35
    NORTH DEVON HOSE & HYDRAULICS LIMITED
    02471706
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 21 - Director → ME
  • 36
    NORTHERN HOSE & HYDRAULICS LIMITED
    - now 09423923 01634335
    DOXFORD DRIVE LTD - 2015-02-11
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 50 - Director → ME
  • 37
    ONE STOP FLUID POWER LTD
    - now 05119240
    ONE STOP SEALING LIMITED
    - 2021-09-02 05119240
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2017-10-26 ~ 2022-04-06
    IIF 18 - Director → ME
  • 38
    P & R HYDRAULICS LTD
    04129501
    11 Cardinal Close, Lincoln, England
    Dissolved Corporate (11 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 47 - Director → ME
  • 39
    PEARSON HOSE & HYDRAULICS LIMITED
    - now 03772559
    FERSCHL HOSE AND HYDRAULICS LIMITED
    - 2021-01-04 03772559 01006841
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 45 - Director → ME
  • 40
    PEARSON HYDRAULICS LIMITED - now
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED
    - 2024-02-15 10983636
    R&G ACQUISITIONS NO 1 LIMITED
    - 2018-02-19 10983636 11104744... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-09-27 ~ 2022-04-06
    IIF 33 - Director → ME
  • 41
    PEDAL PROGRESSION LIMITED
    08030639
    Ashton Court Cycle Hub Abbots Leigh Road, Leigh Woods, Bristol
    Active Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-05-07
    IIF 55 - Director → ME
    2012-04-13 ~ 2014-01-09
    IIF 75 - Secretary → ME
  • 42
    PENNINE AIR HOLDINGS LIMITED
    08760653
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 43
    PENNINE PNEUMATIC SERVICES LIMITED
    02639199
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2022-04-06
    IIF 14 - Director → ME
  • 44
    PNEUMATIC SERVICES LIMITED
    - now 11629646
    R&G ACQUISITIONS NO. 3 LIMITED
    - 2019-05-20 11629646 10983636... (more)
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2018-10-18 ~ 2022-04-06
    IIF 19 - Director → ME
  • 45
    PRESSURELINES HOSE & HYDRAULICS LIMITED
    05178310
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 20 - Director → ME
  • 46
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - now
    PEARSON HYDRAULICS LIMITED
    - 2024-03-05 00809034 10983636
    10 - 11 Charterhouse Square, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2017-09-29 ~ 2022-04-06
    IIF 49 - Director → ME
  • 47
    R&G FLUID POWER GROUP LIMITED
    - now 10404128
    R&G ACQUISITIONS LTD
    - 2020-01-08 10404128
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents, 34 offsprings)
    Officer
    2016-12-16 ~ 2022-04-06
    IIF 12 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    R&G INVESTMENTS LIMITED
    - now 10185603
    RUBBERFAST HOLDINGS LIMITED
    - 2018-10-04 10185603
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 36 - Director → ME
  • 49
    RUBBERFAST LIMITED
    01695925
    10 - 11 Charterhouse Square, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 52 - Director → ME
  • 50
    SANFLEX HOSE LIMITED
    03077666
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    1995-07-11 ~ 1999-01-01
    IIF 73 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 23 - Director → ME
    1995-07-11 ~ 1999-01-01
    IIF 74 - Secretary → ME
    1999-01-01 ~ 2000-06-30
    IIF 65 - Secretary → ME
  • 51
    SOMERSET HOSE & HYDRAULICS LIMITED
    - now 02836153
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 5 - Director → ME
  • 52
    THE RUSHES (CARTFORD LANE) MANAGEMENT COMPANY LTD
    13075282
    4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2021-07-15 ~ 2025-03-21
    IIF 68 - Director → ME
  • 53
    WEST CORNWALL HOSE & HYDRAULICS LIMITED
    02676671
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 22 - Director → ME
  • 54
    WILLOWS COURT (THORNABY) LIMITED
    14007921
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Active Corporate (4 parents)
    Officer
    2022-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.