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

Larkins, Sarah Louise

child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Cross Villa Main Street, Silecroft, Millom, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,545 GBP2024-07-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 58 - Secretary → ME
  • 2
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 65
  • 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 ~ 2007-07-20
    IIF 69 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 22 - Secretary → ME
  • 2
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 40 - Secretary → ME
  • 3
    icon of address Prince Regent Road, Belfast, County Antrim
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 1 - Secretary → ME
  • 4
    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 2006-10-03 ~ 2007-07-20
    IIF 48 - Secretary → ME
  • 5
    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 2006-10-03 ~ 2007-07-20
    IIF 78 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 64 - Secretary → ME
  • 6
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 36 - Secretary → ME
  • 7
    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 2006-10-03 ~ 2007-07-20
    IIF 42 - Secretary → ME
  • 8
    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 2006-10-03 ~ 2007-07-20
    IIF 56 - Secretary → ME
  • 9
    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 2006-10-03 ~ 2007-07-20
    IIF 35 - Secretary → ME
  • 10
    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 2006-10-03 ~ 2007-07-20
    IIF 72 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 65 - Secretary → ME
  • 11
    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 2006-10-03 ~ 2007-07-20
    IIF 25 - Secretary → ME
  • 12
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 23 - Secretary → ME
  • 13
    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 2006-10-03 ~ 2007-07-20
    IIF 45 - Secretary → ME
  • 14
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2007-07-20
    IIF 44 - Secretary → ME
  • 15
    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 2006-10-03 ~ 2007-07-20
    IIF 34 - Secretary → ME
  • 16
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 26 - Secretary → ME
  • 17
    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 2006-10-03 ~ 2007-07-20
    IIF 31 - Secretary → ME
  • 18
    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 2006-10-03 ~ 2007-07-20
    IIF 57 - Secretary → ME
  • 19
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 21 - Secretary → ME
  • 20
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 24 - Secretary → ME
  • 21
    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 2006-10-03 ~ 2007-07-20
    IIF 74 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 59 - Secretary → ME
  • 22
    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 2006-10-03 ~ 2007-07-20
    IIF 27 - Secretary → ME
  • 23
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 39 - Secretary → ME
  • 24
    icon of address Floor 2, Trafalgar Court, Les Banques, St Peter Port, Gy1 4ly, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 46 - Secretary → ME
  • 25
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 68 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 62 - Secretary → ME
  • 26
    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 2006-10-03 ~ 2007-07-20
    IIF 51 - Secretary → ME
  • 27
    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 2006-10-03 ~ 2007-07-20
    IIF 29 - Secretary → ME
  • 28
    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 2006-10-03 ~ 2007-07-20
    IIF 73 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 63 - Secretary → ME
  • 29
    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 2006-10-03 ~ 2007-07-20
    IIF 54 - Secretary → ME
  • 30
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 52 - Secretary → ME
  • 31
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 38 - Secretary → ME
  • 32
    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 2006-10-03 ~ 2007-07-20
    IIF 67 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 60 - Secretary → ME
  • 33
    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 2006-10-03 ~ 2007-07-20
    IIF 70 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 61 - Secretary → ME
  • 34
    BOC EDWARDS CHEMICAL MANAGEMENT EUROPE LIMITED - 2007-09-03
    FSI CHEMICAL MANAGEMENT EUROPE LIMITED - 1999-08-10
    FSI METRON EUROPE LIMITED - 1998-03-09
    VINYL GLASS LIMITED - 1995-03-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-06-30
    IIF 33 - Secretary → ME
  • 35
    PLASMA PRODUCTS LIMITED - 1996-04-24
    BOC (USA HOLDINGS) LIMITED - 1992-04-13
    MEDISHIELD (HARLOW) LIMITED - 1978-12-31
    MEDISHIELD CORPORATION LIMITED - 1976-12-31
    icon of address Innovation Drive, Burgess Hill, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-06-30
    IIF 47 - Secretary → ME
  • 36
    EDWARDS WORLDWIDE LIMITED - 2012-04-11
    EDWARDS WORLDWIDE PLC - 2012-04-05
    EDWARDS GROUP PLC - 2012-04-05
    EDWARDS GROUP LIMITED - 2011-03-11
    EDWARDS UKCO 1 LIMITED - 2007-05-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2014-06-30
    IIF 28 - Secretary → ME
  • 37
    EDWARDS UKCO 3 LIMITED - 2007-04-30
    icon of address Innovation Drive, Burgess Hill, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2014-06-30
    IIF 19 - Secretary → ME
  • 38
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2014-06-30
    IIF 43 - Secretary → ME
  • 39
    BOC (EUROPE) HOLDINGS LIMITED - 2007-09-03
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2014-06-30
    IIF 55 - Secretary → ME
  • 40
    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 2006-10-03 ~ 2007-07-20
    IIF 71 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 4 - Secretary → ME
  • 41
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2007-07-20
    IIF 81 - Director → ME
    icon of calendar 2006-12-27 ~ 2007-07-20
    IIF 13 - Secretary → ME
  • 42
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 9 - Secretary → ME
  • 43
    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 2006-10-03 ~ 2007-07-20
    IIF 49 - Secretary → ME
  • 44
    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 ~ 2007-07-20
    IIF 84 - Director → ME
    icon of calendar 2007-05-29 ~ 2007-07-20
    IIF 11 - Secretary → ME
  • 45
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    16,669,517 GBP2020-12-31
    Officer
    icon of calendar 2020-06-30 ~ 2022-11-23
    IIF 85 - Director → ME
  • 46
    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 2006-10-03 ~ 2007-07-20
    IIF 12 - Secretary → ME
  • 47
    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 2006-10-03 ~ 2007-07-20
    IIF 7 - Secretary → ME
  • 48
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-20
    IIF 77 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 16 - Secretary → ME
  • 49
    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 ~ 2007-07-20
    IIF 82 - Director → ME
    icon of calendar 2006-12-27 ~ 2007-07-20
    IIF 6 - Secretary → ME
  • 50
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 15 - Secretary → ME
  • 51
    icon of address Brechin Tindall Oatts Solicitors, 48 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2007-07-20
    IIF 79 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 18 - Secretary → ME
  • 52
    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 ~ 2007-07-20
    IIF 83 - Director → ME
    icon of calendar 2007-05-29 ~ 2007-07-20
    IIF 66 - Secretary → ME
  • 53
    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 2006-12-18 ~ 2007-07-20
    IIF 10 - Secretary → ME
  • 54
    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 2006-10-03 ~ 2007-07-20
    IIF 50 - Secretary → ME
  • 55
    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 2006-12-18 ~ 2007-07-20
    IIF 8 - Secretary → ME
  • 56
    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 2006-10-03 ~ 2007-07-20
    IIF 5 - Secretary → ME
  • 57
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-18 ~ 2007-07-20
    IIF 17 - Secretary → ME
  • 58
    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 2006-12-18 ~ 2007-07-20
    IIF 14 - Secretary → ME
  • 59
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 80 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 2 - Secretary → ME
  • 60
    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 ~ 2007-07-20
    IIF 75 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-07-20
    IIF 3 - Secretary → ME
  • 61
    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 ~ 2007-07-20
    IIF 76 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-07-20
    IIF 37 - Secretary → ME
  • 62
    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 2006-10-03 ~ 2007-07-20
    IIF 30 - Secretary → ME
  • 63
    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 2006-10-03 ~ 2007-07-20
    IIF 32 - Secretary → ME
  • 64
    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 2006-10-03 ~ 2007-07-20
    IIF 41 - Secretary → ME
  • 65
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-20
    IIF 53 - 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.