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

Dennis, Michael

    Related profiles found in government register
  • Dennis, Michael
    British engineer born in November 1958

    Registered addresses and corresponding companies
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY

      IIF 1
  • Dennis, Michael
    British head of marketing born in November 1958

    Registered addresses and corresponding companies
    • icon of address The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, GU2 7XY, United Kingdom

      IIF 2
  • Dennis, Michael
    British head of marketing uk & ireland born in November 1958

    Registered addresses and corresponding companies
  • Dennis, Michael
    British head of marketing uk and ireland born in November 1958

    Registered addresses and corresponding companies
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY

      IIF 43
  • Dennis, Michael
    British head of marketing-uk & ireland born in November 1958

    Registered addresses and corresponding companies
    • icon of address Boc Limited, Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY, England

      IIF 44 IIF 45
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY, England

      IIF 46 IIF 47
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY

      IIF 48 IIF 49
  • Dennis, Michael
    British head of marketing-uk&ireland born in November 1958

    Registered addresses and corresponding companies
    • icon of address Boc Limited, Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY, England

      IIF 50
  • Dennis, Michael
    British marketing/sales manager born in November 1958

    Registered addresses and corresponding companies
    • icon of address 48 Clarence Road, Teddington, Middlesex, TW11 0BW

      IIF 51
  • Dennis, Michael
    British business consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Teddington, Middlesex, TW11 0BW, England

      IIF 52
  • Dennis, Michael
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Teddington, TW11 0BW, United Kingdom

      IIF 53
  • Mr Michael Dennis
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Clarence Road, Teddington, TW11 0BW

      IIF 54
  • Slack, Michael Dennis
    British company director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96-98 Braemar Avenue, Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 55
  • Slack, Michael Dennis
    British director born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Fawcett Road, Southsea, PO4 0DW, England

      IIF 56
    • icon of address Saxon Office, 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 57 IIF 58 IIF 59
  • Mr Michael Dennis Slack
    British born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fyfe House, St James Road, Fleet, Hants, GU51 3QH

      IIF 60
    • icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 61
    • icon of address 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 62
    • icon of address Saxon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 63 IIF 64
    • icon of address Stuart Fyfe Services Ltd, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 65
    • icon of address 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 66
    • icon of address 150, Fawcett Road, Southsea, PO4 0DW, England

      IIF 67 IIF 68
  • Slack, Michael Dennis
    British co director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 69
  • Slack, Michael Dennis
    British company director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 70
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 71
    • icon of address "saxon", 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 72
  • Slack, Michael Dennis
    British director born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fyfe House, St James Road, Fleet, Hampshire, GU51 3QH, United Kingdom

      IIF 73
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 74
  • Slack, Michael Dennis
    British insurance born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, - 98, Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 75
  • Slack, Michael Dennis
    British insurance broker born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 76 IIF 77 IIF 78
    • icon of address 5 Barnards Place, South Croydon, Surrey, CR2 6DZ

      IIF 80
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 81 IIF 82
    • icon of address Saon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 83 IIF 84 IIF 85
    • icon of address Saxon 96, - 98, Braemar Avenue, South Croydon, CR2 0QB, United Kingdom

      IIF 86
    • icon of address Saxon, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 87
  • Slack, Michael Dennis
    British insurance broker & company dir born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    TEMPORARY COVER LIMITED - 2017-12-19
    TEMPCOVER LTD - 2013-08-05
    icon of address Stuart Fyfe Services Ltd, 96 - 98 Braemar Avenue, South Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,004 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 48 Clarence Road, Teddington
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Fyfe House, St James Road, Fleet, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Fyfe House, St James Road, Fleet, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 73 - Director → ME
  • 6
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,351 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STUART FYFE PROPERTY LIMITED - 1997-01-23
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,018 GBP2025-08-13
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    TEMPCOVER LTD - 2016-04-02
    TEMPORARY COVER LIMITED - 2013-08-05
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 82 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 52 - Director → ME
Ceased 73
  • 1
    LINDE OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    icon of address The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 32 - Director → ME
  • 2
    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 2009-07-01 ~ 2012-04-10
    IIF 20 - Director → ME
  • 3
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 49 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 36 - Director → ME
  • 5
    ANGLIAN INDUSTRIAL GASES LIMITED - 2010-04-15
    BOC DISTRIBUTION LIMITED - 2010-05-21
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 19 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 5 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 42 - Director → 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 1998-09-14 ~ 2001-07-27
    IIF 51 - Director → ME
  • 9
    BOC HELEX
    - now
    AIRCO HELEX LIMITED - 1995-02-10
    BOC HELEX LIMITED - 2008-09-11
    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 2007-01-31 ~ 2012-04-10
    IIF 43 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 7 - Director → ME
  • 11
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 3 - Director → ME
  • 12
    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 2009-07-01 ~ 2012-04-10
    IIF 26 - Director → ME
  • 13
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 21 - Director → ME
  • 14
    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 2009-07-01 ~ 2012-04-10
    IIF 37 - Director → ME
  • 15
    RAYSPEC LIMITED - 1990-03-02
    THE BOC HEALTH CARE GROUP LIMITED - 1995-01-09
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 16 - Director → ME
  • 16
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 29 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF 1 - Director → ME
  • 17
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 15 - Director → ME
  • 18
    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 2009-07-01 ~ 2012-04-10
    IIF 6 - Director → ME
  • 19
    CULTURE DEAL LIMITED - 1990-09-21
    DELTA HEALTHCARE LIMITED - 1994-09-26
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 38 - Director → ME
  • 20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 9 - Director → ME
  • 21
    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 2009-07-01 ~ 2012-04-10
    IIF 12 - Director → ME
  • 22
    icon of address The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 14 - Director → ME
  • 23
    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 2009-07-01 ~ 2012-04-10
    IIF 22 - Director → ME
  • 24
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) - 1977-12-31
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE) - 1988-01-01
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION - 1999-09-02
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,573,012 GBP2024-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2009-07-21
    IIF 78 - Director → ME
  • 25
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,004 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2025-01-24
    IIF 56 - Director → ME
  • 26
    ROAD RUNNER SELECT LTD - 2007-06-12
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-13 ~ 2008-02-05
    IIF 90 - Director → ME
  • 27
    icon of address 73 Oakfield Road, Croydon
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,474 GBP2024-08-31
    Officer
    icon of calendar ~ 2005-03-18
    IIF 79 - Director → ME
  • 28
    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 2009-07-01 ~ 2012-04-10
    IIF 39 - Director → ME
  • 29
    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 2009-07-01 ~ 2012-04-10
    IIF 30 - Director → ME
  • 30
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 24 - Director → ME
  • 31
    icon of address Fyfe House, St James Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-10-09
    IIF 86 - Director → ME
  • 32
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 4 - Director → ME
  • 33
    ABBOTFIELD LIMITED - 1986-05-09
    LEENGATE VALVES LIMITED - 1998-04-15
    LEENGATE WELDING SUPPLIES (ABERDEEN) LIMITED - 1999-03-25
    RUTLAND LEEN GATE WELDING SUPPLIES LTD. - 1995-03-20
    LEEN GATE PIPELINE SERVICES LIMITED - 1989-02-17
    RUTLAND WELDING SUPPLIES LIMITED - 1989-03-21
    FUTURE WELDING LIMITED - 2003-06-23
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-30 ~ 2011-09-30
    IIF 47 - Director → ME
  • 34
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2008-02-05
    IIF 76 - Director → ME
  • 35
    BOC HEALTH CARE OVERSEAS LIMITED - 1995-10-05
    OHMEDA LIMITED - 1990-03-20
    BOC OVERSEAS FINANCE NO.2 LIMITED - 2009-09-20
    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 2009-07-01 ~ 2012-04-10
    IIF 8 - Director → ME
  • 36
    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 2009-07-01 ~ 2012-04-10
    IIF 41 - Director → ME
  • 37
    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 2009-07-01 ~ 2012-04-10
    IIF 31 - Director → ME
  • 38
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 17 - Director → ME
  • 39
    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 2009-07-01 ~ 2012-04-10
    IIF 18 - Director → ME
  • 40
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 11 - Director → ME
  • 41
    TROJAN INTERBRAND LIMITED - 1999-03-08
    TROJAN WHOLESALE WELDING LIMITED - 1997-06-13
    FOLHEARTH LIMITED - 1997-05-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-16 ~ 2012-03-02
    IIF 44 - Director → ME
  • 42
    CRICKFIELD LIMITED - 1981-12-31
    LEENGATE WELDING GROUP LIMITED - 2010-01-29
    LEEN GATE WELDING SUPPLIES LIMITED - 1996-10-08
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2007-04-13 ~ 2012-04-01
    IIF 50 - Director → ME
  • 43
    icon of address Brechin Tindall Oatts Solicitors, 48 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 48 - Director → ME
  • 44
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2025-01-24
    IIF 84 - Director → ME
  • 45
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-30 ~ 2011-09-30
    IIF 46 - Director → ME
  • 46
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ 2008-02-05
    IIF 89 - Director → ME
  • 47
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-26 ~ 2012-04-10
    IIF 2 - Director → ME
  • 48
    BOC NO. 15 LIMITED - 1999-06-02
    BOC INVESTMENTS NO.3 LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 28 - Director → ME
  • 49
    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 2009-07-01 ~ 2012-04-10
    IIF 10 - Director → ME
  • 50
    icon of address 150 Fawcett Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,351 GBP2024-07-31
    Officer
    icon of calendar 2009-10-23 ~ 2025-01-24
    IIF 83 - Director → ME
  • 51
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 35 - Director → ME
  • 52
    MEDISPEED
    - now
    LINDE OVERSEAS FINANCE - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 34 - Director → ME
  • 53
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-11 ~ 2008-02-05
    IIF 88 - Director → ME
  • 54
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 2008-11-28 ~ 2012-01-20
    IIF 69 - Director → ME
  • 55
    CLARK TYLER LIMITED - 1976-12-31
    LINDE FINANCE LIMITED - 2011-09-15
    TYLER REFRIGERATION LIMITED - 1981-12-31
    LINDE COLDROOMS LIMITED - 1985-11-25
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 13 - Director → ME
  • 56
    ENGINE BREAKDOWN COVER LTD - 2002-05-22
    THE ENGINE BREAKDOWN COVER LIMITED - 1998-06-17
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-02 ~ 2008-02-05
    IIF 74 - Director → ME
  • 57
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 59 - Director → ME
  • 58
    MOUNTYELLOW LTD - 2015-08-17
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2025-01-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 66 - Has significant influence or control OE
  • 59
    MADCORP LTD - 2013-08-09
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -634,330 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2025-01-24
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 58 - Director → ME
  • 61
    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 2009-07-01 ~ 2012-04-10
    IIF 23 - Director → ME
  • 62
    MATCHACTUAL LIMITED - 1992-03-10
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-04-10
    IIF 45 - Director → ME
  • 63
    CADRINVEST LIMITED - 1980-12-31
    BOC OVERSEAS FINANCE LIMITED - 2009-09-20
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 33 - Director → ME
  • 64
    STUART FYFE PROPERTY LIMITED - 1997-01-23
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,018 GBP2025-08-13
    Officer
    icon of calendar ~ 2025-01-24
    IIF 71 - Director → ME
  • 65
    TEMPCOVER SERVICES LIMITED - 2016-04-02
    icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-21 ~ 2017-12-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 66
    icon of address Reed And Woods, 1 South Parade 5 Stafford Road, Wallington, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2011-03-01
    IIF 75 - Director → ME
  • 67
    icon of address 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,545 GBP2024-09-28
    Officer
    icon of calendar 1997-05-16 ~ 2011-03-04
    IIF 70 - Director → ME
  • 68
    BOC INTERNATIONAL PLC - 1982-03-01
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 25 - Director → ME
  • 69
    THE FINANCIAL SERVICES AUTHORITY - 2013-04-02
    THE SECURITIES AND INVESTMENTS BOARD - 1997-10-28
    SECURITIES AND INVESTMENTS BOARD LIMITED(THE) - 1987-08-20
    icon of address 12 Endeavour Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2009-10-31
    IIF 80 - Director → ME
  • 70
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-12-18
    IIF 77 - Director → ME
  • 71
    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 2009-07-01 ~ 2012-04-10
    IIF 40 - Director → ME
  • 72
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 57 - Director → ME
  • 73
    icon of address Forge, 43 Church Street West, Woking, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2012-04-10
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.