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

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
    • icon of address 17, Catharine Place, Bath, BA1 2PS, England

      IIF 1 IIF 2
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

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

      IIF 4
    • icon of address Olympus Park, Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 5
    • icon of address Olympus Park, Quedgeley, Gloucester, GL2 4NF

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

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

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

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

      IIF 10
    • icon of address Unit 7, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

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

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

    Resident in England

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

      IIF 13
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 14
  • Critchley, Maurice Mortimer
    British chairman born in August 1948

    Resident in England

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

      IIF 15
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 16
  • Critchley, Maurice Mortimer
    British chartered accountant born in August 1948

    Resident in England

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

      IIF 17
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 18
    • icon of address Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 19
    • icon of address Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 20
    • icon of address Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF

      IIF 21
    • icon of address Severn Glocon Ltd, Olympus Park, Quedgeley, Gloucester, Gloucestershire, GL2 4NF, England

      IIF 22
    • icon of address Unit H, Elmbridge East Business Park, Gloucester, GL3 1QG, England

      IIF 23
    • icon of address Unit 7, New Road, Kibworth Beauchamp, Leicester, LE8 0LE, England

      IIF 24 IIF 25
    • icon of address Laurel House, Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, L34 9JA, England

      IIF 26
    • icon of address Westbrook, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 27
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 28 IIF 29
  • Critchley, Maurice Mortimer
    British company director born in August 1948

    Resident in England

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

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

    Resident in England

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

      IIF 31
    • icon of address 2nd Floor, 65 London Road, Gloucester, GL1 3HF, England

      IIF 32
    • icon of address 34 Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 33
    • icon of address Westbrook, France Lynch, Stroud, GL6 8LU, England

      IIF 34
  • Critchley, Maurice Mortimer
    British managing director born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympus Park, Quedgeley, Gloucester, GL2 4NF

      IIF 35
  • Critchley, Maurice Mortimer
    British

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

      IIF 36
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 37
  • Critchley, Maurice Mortimer
    British accountant

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

      IIF 38
  • Critchley, Maurice Mortimer
    British chartered accountant

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

      IIF 39
  • Critchley, Maurice Mortimer

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

      IIF 40
    • icon of address Appleton House, Stinchcombe Hill, Dursley, Gloucestershire, GL11 6AQ

      IIF 41
    • icon of address Olympus Park, Quedgeley, Gloucester, GL2 4NF, United Kingdom

      IIF 42
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, England

      IIF 43
    • icon of address Westbrook, Sturmyes Road, France Lynch, Stroud, Gloucestershire, GL6 8LU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 61 Bellevue Crescent, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address C/o Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -461,499 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    FORKBRIM LIMITED - 1990-02-08
    icon of address 17 Catharine Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address Unit H, Elmbridge East Business Park, Gloucester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 7 New Road, Kibworth Beauchamp, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    259,227 GBP2024-03-31
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address The Olympus Centre, Olympus Park, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Severn Glocon Ltd Olympus Park, Quedgeley, Gloucester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address C% Severn Glocon Limited, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2018-12-31
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Has significant influence or controlOE
  • 10
    icon of address C/o Severn Glocon, Olympus Park, Quedgeley, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    SEVERN RXPE DRIVES & ENERGY LIMITED - 2014-06-04
    SEVERN FLOW TECHNOLOGY LIMITED - 2012-11-27
    RIGHT FLOW TECHNOLOGY LIMITED - 2007-02-19
    icon of address Unit 7 New Road, Kibworth Beauchamp, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,293 GBP2024-03-31
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 15 - Director → ME
  • 12
    SEVERN GLOCON GROUP PLC - 2019-09-25
    SAGESHIRE LIMITED - 1999-07-29
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 1996-03-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 13
    SEVERN INSTRUMENT COMPANY LIMITED(THE) - 1996-04-10
    icon of address Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,897,683 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    icon of calendar 1996-03-26 ~ now
    IIF 44 - Secretary → ME
  • 14
    SEVERN SUBSEA TECHNOLOGIES LIMITED - 2018-09-01
    CALIDUS ENGINEERING LTD - 2013-09-12
    icon of address 2nd Floor 65 London Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2020-07-09 ~ now
    IIF 40 - Secretary → ME
  • 16
    SELECT UTILITIES VALVES LIMITED - 2021-01-28
    SEVERN UTILITIES VALVES LIMITED - 2020-02-11
    UTILITIES VALVES SG LIMITED - 2016-01-26
    icon of address Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,882 GBP2024-03-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Olympus Park, Quedgeley, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    949,459 GBP2023-12-31
    Officer
    icon of calendar 2004-07-11 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-06-23 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of voting rights - 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 firmOE
    IIF 6 - Has significant influence or controlOE
Ceased 11
  • 1
    L.B.BENTLEY (2008) LIMITED - 2008-04-12
    L.B. BENTLEY LIMITED - 2008-04-09
    L.B. BENTLEY FILTERS LIMITED - 1994-07-29
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,335,553 GBP2019-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2019-12-20
    IIF 29 - Director → ME
    icon of calendar 2012-05-31 ~ 2019-12-20
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2019-08-20
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,601,544 GBP2022-12-31
    Officer
    icon of calendar 2011-04-28 ~ 2019-12-20
    IIF 33 - Director → ME
  • 3
    SEVERN RXPE DRIVES & ENERGY LIMITED - 2014-06-04
    SEVERN FLOW TECHNOLOGY LIMITED - 2012-11-27
    RIGHT FLOW TECHNOLOGY LIMITED - 2007-02-19
    icon of address Unit 7 New Road, Kibworth Beauchamp, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,293 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2021-03-31
    IIF 8 - Ownership of shares – 75% or more 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 - Has significant influence or control as a member of a firm OE
  • 4
    SEVERN BALL VALVES LTD - 2018-08-13
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-03-16 ~ 2019-12-20
    IIF 27 - Director → ME
  • 5
    SEVERN INSTRUMENT COMPANY LIMITED(THE) - 1996-04-10
    icon of address Unit H, Elmbridge East Business Park, Gloucester, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,897,683 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-07-01
    IIF 41 - Secretary → ME
  • 6
    SEVERN SUBSEA TECHNOLOGIES LIMITED - 2018-09-01
    CALIDUS ENGINEERING LTD - 2013-09-12
    icon of address 2nd Floor 65 London Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ 2021-03-31
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    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
  • 7
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-22 ~ 2021-10-20
    IIF 20 - Director → ME
    icon of calendar 2019-11-22 ~ 2021-10-20
    IIF 42 - Secretary → ME
  • 8
    UNIVAL CONTROLS LIMITED - 1998-10-12
    icon of address Olympus Park, Quedgeley, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 1998-03-16 ~ 2019-12-20
    IIF 28 - Director → ME
    icon of calendar 1998-03-16 ~ 2019-12-20
    IIF 39 - Secretary → ME
  • 9
    icon of address Unit 19 Innovation Centre 320 Cambridge Science Park, Milton, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    229,327 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 4 - Right to appoint or remove directors OE
  • 10
    SELECT UTILITIES VALVES LIMITED - 2021-01-28
    SEVERN UTILITIES VALVES LIMITED - 2020-02-11
    UTILITIES VALVES SG LIMITED - 2016-01-26
    icon of address Laurel House Laurel House, Kitling Rd, Knowseley Industrial Park, Prescott, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,882 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-02-05
    IIF 9 - Ownership of shares – 75% or more 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
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 11
    icon of address Olympus Park, Quedgeley, Gloucester
    Active Corporate (4 parents)
    Equity (Company account)
    949,459 GBP2023-12-31
    Officer
    icon of calendar 1993-08-31 ~ 2001-08-24
    IIF 13 - Director → ME
    icon of calendar 1993-08-31 ~ 2010-06-20
    IIF 38 - Secretary → 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.