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

Stocker, John Cyril George

    Related profiles found in government register
  • Stocker, John Cyril George
    British chief operating officer born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Findon Shore, Findon, Portlethen, Aberdeen, AB12 3RL, Scotland

      IIF 1
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ

      IIF 2 IIF 3 IIF 4
    • icon of address 1-5, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, England

      IIF 5 IIF 6
  • Stocker, John Cyril George
    British chief operations officer born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Stocker, John Cyril George
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-5 Beaufort Road, Beaufort Road, Birkenhead, CH41 1HQ, England

      IIF 35
    • icon of address 97, Station Road, Greenisland, Carrickfergus, BT38 8UW, United Kingdom

      IIF 36
  • Stocker, John Cyril George
    British partner born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Station Road, Greenisland, Carrickfergus, BT38 8UW, Northern Ireland

      IIF 37
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, England

      IIF 38
  • Stocker, Cyril
    British chief operating officer born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 1-5 Beaufort Road, Beaufort Road, Birkenhead, Merseyside, CH41 1HQ, United Kingdom

      IIF 39
  • Mr John Cyril George Stocker
    British born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 97, Station Road, Greenisland, Carrickfergus, BT38 8UW, United Kingdom

      IIF 40
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, England

      IIF 41
  • Stocker, John Cyril George

    Registered addresses and corresponding companies
    • icon of address 11, Green Lane, Eccleshall, Stafford, ST21 6BA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 11 Green Lane, Eccleshall, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    icon of address 11 Green Lane, Eccleshall, Stafford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    868,113 GBP2023-12-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 37 - Director → ME
    icon of calendar 2019-12-03 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    icon of address 11 Green Lane, Eccleshall, Stafford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    868,113 GBP2023-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2018-12-22
    IIF 36 - Director → ME
  • 2
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 31 - Director → ME
  • 3
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 28 - Director → ME
  • 4
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 32 - Director → ME
  • 5
    SURVITEC HOLDCO LIMITED - 2020-03-03
    ONEX EAGLE HOLDCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 12 - Director → ME
  • 6
    SURVITEC INTERCO LIMITED - 2020-03-03
    ONEX EAGLE INTERCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 11 - Director → ME
  • 7
    SURVITEC MIDCO LIMITED - 2020-03-03
    ONEX EAGLE MIDCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 9 - Director → ME
  • 8
    SURVITEC TOPCO LIMITED - 2020-02-26
    ONEX EAGLE TOPCO LIMITED - 2015-03-18
    icon of address Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 8 - Director → ME
  • 9
    MULTIFABS (DORMANT) LIMITED - 2004-07-01
    MULTIFABS SURVIVAL LIMITED - 1999-02-26
    MULTIFABS LIMITED - 1997-05-30
    CADOAK NO.2 LIMITED - 1989-02-23
    GARRICK TRAVEL HOLDINGS LIMITED - 1988-09-29
    SMALL WORLD (TRAVEL) LIMITED - 1981-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 24 - Director → ME
  • 10
    ML LIFEGUARD EQUIPMENT LIMITED - 2000-04-20
    LIFEGUARD EQUIPMENT LIMITED - 1988-11-28
    HAWNAUR EDWARDS (EQUIPMENT) LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 21 - Director → ME
  • 11
    RIGBYDENE LIMITED - 1976-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 33 - Director → ME
  • 12
    icon of address Kingsway, Dunmurry, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 7 - Director → ME
  • 13
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 25 - Director → ME
  • 14
    RFD INFLATABLES LIMITED - 1982-10-01
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 27 - Director → ME
  • 15
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 18 - Director → ME
  • 16
    PARKER, KNIGHT HOLDINGS LIMITED - 2010-10-19
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 13 - Director → ME
  • 17
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 19 - Director → ME
  • 18
    HAMSARD 2741 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 23 - Director → ME
  • 19
    HAMSARD 2742 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 22 - Director → ME
  • 20
    HAMSARD 2738 LIMITED - 2004-08-10
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 30 - Director → ME
  • 21
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 29 - Director → ME
  • 22
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 26 - Director → ME
  • 23
    ONEX EAGLE ACQUISITION COMPANY LIMITED - 2015-03-18
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 10 - Director → ME
  • 24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-13 ~ 2019-04-30
    IIF 39 - Director → ME
  • 25
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2019-04-30
    IIF 2 - Director → ME
  • 26
    HURRICANEBROOK LIMITED - 2010-02-24
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 17 - Director → ME
  • 27
    CYCLONEBRIDGE LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 20 - Director → ME
  • 28
    CYCLONEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 15 - Director → ME
  • 29
    HURRICANEDRIFT LIMITED - 2010-02-24
    icon of address 1-5 Beaufort Road, Birkenhead, Merseyside
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2015-12-15
    IIF 14 - Director → ME
    icon of calendar 2015-09-09 ~ 2019-04-30
    IIF 3 - Director → ME
  • 30
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2019-04-30
    IIF 16 - Director → ME
  • 31
    WARDLE STOREYS (SAFETY & SURVIVAL EQUIPMENT) LIMITED - 2002-02-22
    R.F.D. GROUP LIMITED - 1988-02-25
    BACKING FABRICS LIMITED - 1987-01-14
    BACKING FABRICS (BOLTON) LIMITED - 1977-12-31
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2019-04-30
    IIF 34 - Director → ME
  • 32
    WILHELMSEN SAFETY UK LIMITED - 2017-04-06
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2019-04-30
    IIF 35 - Director → ME
  • 33
    COSALT INTERNATIONAL LIMITED - 2011-08-30
    COSALT SALES & DISTRIBUTION LIMITED - 1989-09-04
    INDUSTRIAL & MARITIME RIGGERS LIMITED - 1987-05-07
    icon of address Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2019-04-30
    IIF 4 - Director → ME
  • 34
    SURVIVAL CRAFT INSPECTORATE LIMITED - 2015-10-26
    icon of address Findon Shore, Findon, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-29 ~ 2019-04-30
    IIF 5 - Director → ME
  • 35
    VISCOM (ABERDEEN) LIMITED - 2015-10-26
    DEPTHGRADE LIMITED - 1992-05-13
    icon of address Findon Shore Findon, Portlethen, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ 2019-04-30
    IIF 6 - Director → ME
  • 36
    HELI-ONE SURVIVAL LIMITED - 2005-11-04
    MULTIFABS SURVIVAL LIMITED - 2005-08-19
    MULTIFABS HOLDINGS LIMITED - 1999-02-26
    LEDGE 412 LIMITED - 1998-12-21
    icon of address Findon Shore, Findon, Portlethen, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2019-04-30
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.