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

Fennon, Sean Mark

    Related profiles found in government register
  • Fennon, Sean Mark
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flowtech, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 1
  • Fennon, Sean Mark
    British ceo born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flowtechnology, Pimbo Road, Skelmersdale, WN8 9RB, United Kingdom

      IIF 2 IIF 3
  • Fennon, Sean Mark
    British chief executive officer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 4
  • Fennon, Sean Mark
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Flowtech Mip Limited, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 5 IIF 6
    • icon of address Flowtech, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 7 IIF 8
    • icon of address Pimbo Road, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 9
    • icon of address Pimbo Road, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 10 IIF 11 IIF 12
  • Fennon, Sean Mark
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H 1 Knockmore Industrial Estat, Lisburn, Co Antrim, BT28 2AR

      IIF 15
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 16
    • icon of address Unit H1-h2, Knockmore Industrial Estate, Moira Road, Lisburn, BT28 2EJ, United Kingdom

      IIF 17
    • icon of address Unit H1, Knockmore Industrial Estate, Lisburn, Co.antrim, BT28 2EJ

      IIF 18
    • icon of address Unit H.i., Knockmore Industrial Estate, P.o. Box No2 Lisburn, Co.antrim, BT28 2AR

      IIF 19
    • icon of address C/o Flowtech Mip Ltd, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 20
    • icon of address Flowtech Fluidpower, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Flowtech, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Flowtech, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 28 IIF 29 IIF 30
    • icon of address Flowtechnology, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 33
    • icon of address Pimbo Road, Pimbo Road, Skelmersdale, WN8 9RB, England

      IIF 34
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 35
  • Fennon, Sean Mark
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB

      IIF 36 IIF 37 IIF 38
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 44 IIF 45 IIF 46
    • icon of address 2 Dennis David Close, Lutterworth, Leicestershire, LE17 4GB

      IIF 47 IIF 48
    • icon of address Unit 41, Suttons Busines Park, Reading, Berkshire, RG6 1AZ

      IIF 49
    • icon of address C/o Flowtech Holdings Limited, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 50
    • icon of address Flowtech Fluidpower Plc, Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, England

      IIF 51
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 52
  • Fennon, Sean Mark
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pimbo Road, Skelmersdale, Lancashire, WN8 9RB, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 35 - Director → ME
  • 2
    BROOMCO (3520) LIMITED - 2004-09-23
    icon of address Pimbo Road, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-28 ~ dissolved
    IIF 38 - Director → ME
    IIF 43 - Director → ME
  • 3
    icon of address Unit H.i., Knockmore Industrial Estate, P.o. Box No2 Lisburn, Co.antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 4
    MERCHANTZ LTD - 2008-08-01
    ITV (UK) LTD. - 2008-09-25
    icon of address Flowtech, Pimbo Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 5
    CENTREBELL LIMITED - 1991-02-04
    I.T.V. (UK) LTD. - 2008-08-01
    icon of address C/o Flowtech Limited, Pimbo Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Unit H1-h2 Knockmore Industrial Estate, Moira Road, Lisburn, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Flowtech, Pimbo Road, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Pimbo Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    458,463 GBP2015-12-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 16 - Director → ME
Ceased 44
  • 1
    NO. 604 LEICESTER LIMITED - 2006-06-21
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 30 - Director → ME
  • 2
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 1 - Director → ME
  • 3
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2015-11-19 ~ 2018-10-01
    IIF 23 - Director → ME
  • 4
    BRANCH HYDRAULICS LIMITED - 1976-12-31
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    553 GBP2024-12-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 11 - Director → ME
  • 5
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 29 - Director → ME
  • 6
    SPH 950 LIMITED - 2012-02-09
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 31 - Director → ME
  • 7
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 32 - Director → ME
  • 8
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-01
    IIF 28 - Director → ME
  • 9
    FLOWTECH.CO.UK LIMITED - 2010-12-14
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 36 - Director → ME
  • 10
    FLOWTECH FLUIDPOWER LIMITED - 2014-05-07
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2018-09-18
    IIF 4 - Director → ME
  • 11
    BROOMCO (3529) LIMITED - 2004-09-23
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 37 - Director → ME
  • 12
    A B D FLOWTECH LIMITED - 2011-08-10
    INDUSTRIAL PRODUCTS & SUPPLIES LIMITED - 2012-03-29
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 40 - Director → ME
  • 13
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2018-10-01
    IIF 33 - Director → ME
  • 14
    BERENDSEN FLUID POWER LIMITED - 1998-12-17
    SACOL HYDRAULICS LIMITED - 1992-01-01
    PMC FLUIDPOWER LIMITED - 2019-05-08
    PRIMARY FLUID POWER LIMITED - 2017-06-23
    BERENDSEN PMC LIMITED - 2001-09-14
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-08 ~ 2018-10-01
    IIF 5 - Director → ME
  • 15
    INDUSTRIAL PIPELINES LIMITED - 1987-06-09
    INDUSTRIAL PIPELINES LIMITED - 1988-12-05
    IPL FLUID POWER LIMITED - 1999-04-27
    FLOWTECH LIMITED - 2016-05-17
    FLUIDPOWER LIMITED - 2019-05-02
    TWEEDGREEN ENGINEERING LIMITED - 1987-07-21
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 42 - Director → ME
  • 16
    FLUIDPOWER GROUP LIMITED - 2019-05-01
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-16 ~ 2018-10-01
    IIF 27 - Director → ME
  • 17
    FLOWTECH MIP LIMITED - 2016-05-19
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-06 ~ 2018-09-30
    IIF 20 - Director → ME
  • 18
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2016-07-27 ~ 2018-10-01
    IIF 24 - Director → ME
  • 19
    BROOMCO (3519) LIMITED - 2004-11-04
    FLOWTECH HOLDINGS LIMITED - 2016-05-19
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2018-10-01
    IIF 41 - Director → ME
  • 20
    DOWCO INVESTMENTS LIMITED - 2006-02-17
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 9 - Director → ME
  • 21
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2016-03-18 ~ 2018-10-01
    IIF 46 - Director → ME
  • 22
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 13 - Director → ME
  • 23
    HES LUBETEC LIMITED - 2008-10-06
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 12 - Director → ME
  • 24
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 10 - Director → ME
  • 25
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2016-03-18 ~ 2018-10-01
    IIF 45 - Director → ME
  • 26
    HYDRAULIC EQUIPMENT CENTRE LIMITED - 1978-12-31
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-30
    Officer
    icon of calendar 2017-10-11 ~ 2018-10-01
    IIF 14 - Director → ME
  • 27
    icon of address 67a Farlough Road Farlough Road, Dungannon, County Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-10-01
    IIF 15 - Director → ME
  • 28
    SST LIMITED - 2007-12-12
    BYPY HYDRAULICS & TRANSMISSIONS LIMITED - 2010-12-23
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459,927 GBP2016-12-31
    Officer
    icon of calendar 2017-01-21 ~ 2018-10-01
    IIF 34 - Director → ME
  • 29
    icon of address Bollin House Flowtech Fluidpower Plc, Bollin House, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-23 ~ 2018-10-01
    IIF 3 - Director → ME
  • 30
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2016-03-11 ~ 2018-10-01
    IIF 52 - Director → ME
  • 31
    EURO PLUMBING SUPPLIES LIMITED - 2011-07-12
    XEPS LIMITED - 2011-08-02
    INDUSTRIAL EQUIPMENT & SUPPLIES LIMITED - 2012-03-29
    icon of address Office 222 Regus Green Park, 200 Brook Drive, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,748 GBP2024-12-31
    Officer
    icon of calendar 2009-11-28 ~ 2014-04-04
    IIF 49 - Director → ME
  • 32
    FLOWTECH LIMITED - 1999-04-27
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 39 - Director → ME
  • 33
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2015-12-15 ~ 2018-10-01
    IIF 22 - Director → ME
  • 34
    TRACKPLACE LIMITED - 1983-06-10
    MONKS AND CRANE HOLDINGS LIMITED - 1985-11-11
    MONKS & CRANE PLC - 1992-08-14
    MONKS & CRANE (HOLDINGS) PLC - 2009-10-30
    icon of address Unit 2 Atlantic Way, Black Country New Road, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-01 ~ 2009-10-16
    IIF 48 - Director → ME
  • 35
    icon of address C/o Rsm Uk Restructing Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2009-10-05
    IIF 47 - Director → ME
  • 36
    icon of address 67a Farlough Road, Dungannon, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2018-10-01
    IIF 18 - Director → ME
  • 37
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-30
    Officer
    icon of calendar 2016-05-19 ~ 2018-10-01
    IIF 26 - Director → ME
  • 38
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,373,680 GBP2016-12-31
    Officer
    icon of calendar 2017-07-07 ~ 2018-10-01
    IIF 21 - Director → ME
  • 39
    PMC FLUIDPOWER LIMITED - 2017-06-23
    PRIMARY FLUID HOLDINGS LIMITED - 2016-05-16
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2018-10-01
    IIF 6 - Director → ME
  • 40
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-23 ~ 2018-10-01
    IIF 2 - Director → ME
  • 41
    PROCESS FLUIDPOWER LIMITED - 2017-06-23
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-16 ~ 2018-10-01
    IIF 25 - Director → ME
  • 42
    HYDRAVALVE (UK) LIMITED - 2017-06-23
    HONEYFINE LIMITED - 1988-05-06
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ 2018-10-01
    IIF 44 - Director → ME
  • 43
    BROOMCO (4284) LIMITED - 2016-08-16
    icon of address Bollin House, River, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-30
    Officer
    icon of calendar 2016-07-27 ~ 2018-10-01
    IIF 53 - Director → ME
  • 44
    CENTREGLOW LIMITED - 2010-12-16
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-28 ~ 2018-10-01
    IIF 51 - 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.