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

Slack, Michael Dennis

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 3
    • icon of address "saxon", 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 4
  • 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 5
    • icon of address Stuart Fyfe Suite, 725 Brighton Road, Purley, Surrey, CR8 2PG

      IIF 6
  • 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 7
  • 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 8 IIF 9 IIF 10
    • icon of address 5 Barnards Place, South Croydon, Surrey, CR2 6DZ

      IIF 12
    • icon of address C/o Saxon, 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 13 IIF 14
    • icon of address Saon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 15 IIF 16 IIF 17
    • icon of address Saxon 96, - 98, Braemar Avenue, South Croydon, CR2 0QB, United Kingdom

      IIF 18
    • icon of address Saxon, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 19
  • Slack, Michael Dennis
    British insurance broker & company dir born in October 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 23
  • 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 24
    • icon of address Saxon Office, 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 25 IIF 26 IIF 27
  • 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 28
  • 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 29
    • icon of address Second Floor, Admiral House, Harlington Way, Fleet, Hampshire, GU51 4BB, England

      IIF 30
    • icon of address 96 Braemar Avenue, South Croydon, Surrey, CR2 0QB, United Kingdom

      IIF 31
    • icon of address Saxon, 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB, England

      IIF 32 IIF 33
    • icon of address Stuart Fyfe Services Ltd, 96 - 98 Braemar Avenue, South Croydon, Surrey, CR2 0QB

      IIF 34
    • icon of address 150 Fawcett Road, Southsea, Hampshire, PO4 0DW, England

      IIF 35
    • icon of address 150, Fawcett Road, Southsea, PO4 0DW, England

      IIF 36 IIF 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 82
  • 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 83 IIF 84
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY, England

      IIF 85 IIF 86
    • icon of address Boc Limited, Priestley Centre, 10 Priestley Road, Guildford, Surrey, GU2 7XY

      IIF 87 IIF 88
  • 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 89
  • 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 90
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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address 48 Clarence Road, Teddington
    Active Corporate (1 parent)
    Equity (Company account)
    3,489 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 28 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - 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 5 - Director → ME
  • 6
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,034,733 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,351 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - 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)
    50,518 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 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 14 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 38 - 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 71 - 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 59 - 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 88 - 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 75 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 58 - 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 44 - 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 81 - 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 90 - Director → 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 2007-01-31 ~ 2012-04-10
    IIF 82 - 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 46 - 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 42 - 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 65 - 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 60 - 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 76 - Director → ME
  • 15
    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 2009-07-01 ~ 2012-04-10
    IIF 55 - 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 68 - Director → ME
    icon of calendar 2009-03-18 ~ 2009-03-18
    IIF 40 - 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 54 - 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 45 - Director → ME
  • 19
    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 2009-07-01 ~ 2012-04-10
    IIF 77 - 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 48 - 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 51 - 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 53 - 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 61 - Director → ME
  • 24
    BRITISH INSURANCE AND INVESTMENT BROKERS' ASSOCIATION - 1999-09-02
    BRITISH INSURANCE BROKERS' ASSOCIATION(THE) - 1988-01-01
    BRITISH INSURANCE BROKERS' ASSOCIATION LIMITED (THE) - 1977-12-31
    icon of address 8th Floor John Stow House, 18 Bevis Marks, London
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    5,786,897 GBP2023-12-31
    Officer
    icon of calendar 2002-05-08 ~ 2009-07-21
    IIF 10 - Director → ME
  • 25
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,002 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2025-01-24
    IIF 24 - 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 22 - Director → ME
  • 27
    icon of address 73 Oakfield Road, Croydon
    Active Corporate (5 parents)
    Equity (Company account)
    536,406 GBP2024-08-31
    Officer
    icon of calendar ~ 2005-03-18
    IIF 11 - 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 78 - 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 69 - 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 63 - 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 18 - 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 43 - Director → ME
  • 33
    FUTURE WELDING LIMITED - 2003-06-23
    LEENGATE WELDING SUPPLIES (ABERDEEN) LIMITED - 1999-03-25
    LEENGATE VALVES LIMITED - 1998-04-15
    RUTLAND LEEN GATE WELDING SUPPLIES LTD. - 1995-03-20
    RUTLAND WELDING SUPPLIES LIMITED - 1989-03-21
    LEEN GATE PIPELINE SERVICES LIMITED - 1989-02-17
    ABBOTFIELD LIMITED - 1986-05-09
    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 86 - 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 8 - Director → ME
  • 35
    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 2009-07-01 ~ 2012-04-10
    IIF 47 - 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 80 - 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 70 - 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 56 - 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 57 - 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 50 - 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 83 - Director → ME
  • 42
    LEENGATE WELDING GROUP LIMITED - 2010-01-29
    LEEN GATE WELDING SUPPLIES LIMITED - 1996-10-08
    CRICKFIELD LIMITED - 1981-12-31
    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 89 - 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 87 - Director → ME
  • 44
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,034,733 GBP2024-03-31
    Officer
    icon of calendar 2003-09-03 ~ 2025-01-24
    IIF 16 - 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 85 - 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 21 - 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 41 - Director → ME
  • 48
    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 2009-07-01 ~ 2012-04-10
    IIF 67 - 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 49 - Director → ME
  • 50
    icon of address 150 Fawcett Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,351 GBP2024-07-31
    Officer
    icon of calendar 2009-10-23 ~ 2025-01-24
    IIF 15 - 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 74 - 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 73 - 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 20 - 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 1 - Director → ME
  • 55
    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 2009-07-01 ~ 2012-04-10
    IIF 52 - 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 6 - Director → ME
  • 57
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 27 - Director → ME
  • 58
    MOUNTYELLOW LTD - 2015-08-17
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2025-01-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 35 - 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, 3 offsprings)
    Equity (Company account)
    -234,328 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2025-01-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    icon of address Saxon Office 150 Fawcett Road, Southsea, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 26 - 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 62 - 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 84 - Director → 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 2009-07-01 ~ 2012-04-10
    IIF 72 - 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)
    50,518 GBP2024-05-31
    Officer
    icon of calendar ~ 2025-01-24
    IIF 3 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 30 - 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 7 - Director → ME
  • 67
    icon of address 1 South Parade, 5 Stafford Road, Wallington, Surrey
    Active Corporate (30 parents)
    Equity (Company account)
    387,895 GBP2024-09-28
    Officer
    icon of calendar 1997-05-16 ~ 2011-03-04
    IIF 2 - 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 64 - 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 (12 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2009-10-31
    IIF 12 - 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 9 - 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 79 - Director → ME
  • 72
    icon of address 150 Fawcett Road, Southsea, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-11-30
    Officer
    icon of calendar 2024-12-03 ~ 2025-01-24
    IIF 25 - 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 66 - 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.