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

Mr Maurice Mortimer Critchley

    Related profiles found in government register
  • Mr Maurice Mortimer Critchley
    British born in August 1948

    Resident in England

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

      IIF 1 IIF 2
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 3
    • C/o Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, England

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

      IIF 5
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 6
    • Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 7
    • Severn Glocon Group Plc, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 8
    • Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 9
    • Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 10
    • Units 2&3, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

      IIF 11
    • C% Severn Glocon Limited, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 12
  • Critchley, Maurice Mortimer
    British born in August 1948

    Resident in England

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

      IIF 13
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 14
    • Units 2&3, Unit 2&3, Kingsley Business Park, New Road, Kibworth Beauchamp, Leicestershire, LE8 0LE, United Kingdom

      IIF 15
    • Units 2&3, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

      IIF 16
    • Laurel House, Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, L34 9JA, England

      IIF 17
  • Critchley, Maurice Mortimer
    British accountant born in August 1948

    Resident in England

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

      IIF 18
  • Critchley, Maurice Mortimer
    British chairman born in August 1948

    Resident in England

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

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

    Resident in England

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

      IIF 20
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 21
    • Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 22
    • Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, England

      IIF 23
    • Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 24
    • Westbrook, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 25
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 26 IIF 27
  • Critchley, Maurice Mortimer
    British director born in August 1948

    Resident in England

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

      IIF 28
    • 34 Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 29
    • Westbrook, France Lynch, Stroud, GL6 8LU, England

      IIF 30
  • Critchley, Maurice Mortimer
    British born in August 1948

    Resident in United Kingdom

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

      IIF 31 IIF 32 IIF 33
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 34
    • Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, GL3 1QG, England

      IIF 35
  • Critchley, Maurice Mortimer
    British

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

      IIF 36
    • Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, GL3 1QG, England

      IIF 37
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 38
  • Critchley, Maurice Mortimer
    British accountant

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

      IIF 39
  • Critchley, Maurice Mortimer
    British chartered accountant

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

      IIF 40
  • Critchley, Maurice Mortimer

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

      IIF 41
    • Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 42
    • Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 43
    • Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, England

      IIF 44
child relation
Offspring entities and appointments 22
  • 1
    61 BELLEVUE CRESCENT MANAGEMENT COMPANY LTD
    09322831 05986145... (more)
    61 Bellevue Crescent, Bristol, England
    Active Corporate (2 parents)
    Officer
    2014-11-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CALDER HYDRAULIC COMPANY LIMITED
    01033203
    C/o Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Glos
    Dissolved Corporate (7 parents)
    Officer
    2000-12-31 ~ dissolved
    IIF 20 - Director → ME
  • 3
    CRITCHLEY ENGINEERING GROUP LIMITED
    13056936
    Units 2&3 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-12-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAVOURING RESOURCES LIMITED
    - now 02383570
    FORKBRIM LIMITED - 1990-02-08
    17 Catharine Place, Bath, England
    Active Corporate (3 parents)
    Officer
    (before 1992-05-15) ~ now
    IIF 31 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    GLEVUM COMPONENTS LIMITED
    13086102
    Unit H, Elmbridge East Business Park, Gloucester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    IONEX SG LIMITED
    07542023
    Units 2&3 Unit 2&3, Kingsley Business Park, New Road, Kibworth Beauchamp, Leicestershire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-02-24 ~ now
    IIF 15 - Director → ME
  • 7
    L.B. BENTLEY LIMITED
    - now 01059801
    L.B.BENTLEY (2008) LIMITED - 2008-04-12
    L.B. BENTLEY LIMITED - 2008-04-09
    L.B. BENTLEY FILTERS LIMITED - 1994-07-29
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (17 parents)
    Officer
    2012-05-31 ~ 2019-12-20
    IIF 27 - Director → ME
    2012-05-31 ~ 2019-12-20
    IIF 38 - Secretary → ME
    Person with significant control
    2016-07-20 ~ 2019-08-20
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    LEEDS VALVE CO. LIMITED
    08556815
    The Olympus Centre, Olympus Park, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 30 - Director → ME
  • 9
    MARS VALVE UK LIMITED
    03914296
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-04-28 ~ 2019-12-20
    IIF 29 - Director → ME
  • 10
    QTRCO-SG LTD
    10063119
    Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-15 ~ dissolved
    IIF 23 - Director → ME
  • 11
    QUANTAPOINT EUROPE LIMITED
    07359444
    C% Severn Glocon Limited, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    SASPG INTERNATIONAL LIMITED
    06442498
    C/o Severn Glocon, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    2007-11-30 ~ dissolved
    IIF 19 - Director → ME
  • 13
    SEVERN DRIVES & ENERGY LIMITED
    - now 05150600
    SEVERN RXPE DRIVES & ENERGY LIMITED
    - 2014-06-04 05150600
    SEVERN FLOW TECHNOLOGY LIMITED
    - 2012-11-27 05150600
    RIGHT FLOW TECHNOLOGY LIMITED - 2007-02-19
    Units 2&3 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (10 parents)
    Officer
    2008-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-26 ~ 2021-03-31
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    SEVERN GLOCON (ABERDEEN) LTD
    - now 07191242
    SEVERN BALL VALVES LTD
    - 2018-08-13 07191242
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-03-16 ~ 2019-12-20
    IIF 25 - Director → ME
  • 15
    SEVERN GLOCON GROUP LIMITED
    - now 02134858
    SEVERN GLOCON GROUP PLC
    - 2019-09-25 02134858
    SAGESHIRE LIMITED
    - 1999-07-29 02134858
    Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (8 parents, 5 offsprings)
    Officer
    (before 1991-12-31) ~ now
    IIF 34 - Director → ME
    1996-03-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 16
    SEVERN GLOCON LIMITED
    - now 00688539
    SEVERN INSTRUMENT COMPANY LIMITED(THE)
    - 1996-04-10 00688539
    Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    (before 1992-03-31) ~ now
    IIF 35 - Director → ME
    1996-03-26 ~ now
    IIF 37 - Secretary → ME
    ~ 1992-07-01
    IIF 42 - Secretary → ME
  • 17
    SEVERN GLOCON TECHNOLOGIES LIMITED
    - now 04819753
    SEVERN SUBSEA TECHNOLOGIES LIMITED
    - 2018-09-01 04819753
    CALIDUS ENGINEERING LTD
    - 2013-09-12 04819753
    2nd Floor 65 London Road, Gloucester, England
    Dissolved Corporate (13 parents)
    Officer
    2013-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-20 ~ 2021-03-31
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    SEVERN GLOCON UK VALVES LIMITED
    12329544
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-22 ~ 2021-10-20
    IIF 21 - Director → ME
    2019-11-22 ~ 2021-10-20
    IIF 43 - Secretary → ME
  • 19
    SEVERN UNIVAL LIMITED
    - now 01564220
    UNIVAL CONTROLS LIMITED
    - 1998-10-12 01564220
    Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (15 parents)
    Officer
    1998-03-16 ~ 2019-12-20
    IIF 26 - Director → ME
    1998-03-16 ~ 2019-12-20
    IIF 40 - Secretary → ME
  • 20
    SMART COMPONENT TECHNOLOGIES LIMITED
    07879182
    Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-03-30 ~ now
    IIF 13 - Director → ME
    2020-07-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 4 - Right to appoint or remove directors OE
  • 21
    SUV UTILITIES VALVES LIMITED
    - now 08637430
    SELECT UTILITIES VALVES LIMITED
    - 2021-01-28 08637430
    SEVERN UTILITIES VALVES LIMITED
    - 2020-02-11 08637430
    UTILITIES VALVES SG LIMITED
    - 2016-01-26 08637430 06396273
    Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2013-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-05 ~ 2020-02-05
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 22
    THE SAFETY KNIFE CO. LTD.
    02827044
    Olympus Park, Quedgeley, Gloucester
    Active Corporate (7 parents)
    Officer
    1993-08-31 ~ 2001-08-24
    IIF 18 - Director → ME
    2004-07-11 ~ now
    IIF 14 - Director → ME
    1993-08-31 ~ 2010-06-20
    IIF 39 - Secretary → ME
    2011-06-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.