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

Ford, Christopher Frank

    Related profiles found in government register
  • Ford, Christopher Frank
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 1
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 2
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 3
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 4 IIF 5
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 6
  • Ford, Christopher Frank
    British co director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 7 IIF 8
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 9
    • 71a Roman Way, Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 10
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 11 IIF 12 IIF 13
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 19
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 20 IIF 21 IIF 22
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 23 IIF 24
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, England

      IIF 25
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 26 IIF 27 IIF 28
    • 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 32 IIF 33
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP

      IIF 34
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 35
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 36
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 37
  • Ford, James Christopher Frank
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4902, 11 Silvercroft Street, Manchester, M15 4ZU, United Kingdom

      IIF 38
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 39
  • Mr Christopher Frank Ford
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 - 11, Charterhouse Square, London, EC1M 6EE, England

      IIF 40
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
    • 9, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ

      IIF 42
    • Old Dutch Service Station, Lancaster New Road, Cabus, Preston, PR3 1AB, United Kingdom

      IIF 43
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 44
  • Ford, Christopher Frank
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 45
  • Ford, Christopher Frank
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Victoria Road, Barnsley, S70 2BB

      IIF 46
    • 11, Cardinal Close, Lincoln, LN2 4SY, England

      IIF 47
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 48 IIF 49 IIF 50
  • Ford, Christopher Frank
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 51
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 52
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 53
  • Ford, Christopher James, Dr
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mannin Way, Lancaster Business Park, Lancaster, LA1 3SW, United Kingdom

      IIF 54
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 55
    • Ashmont, Graham Street, Penrith, Cumbria, CA11 9LG

      IIF 56
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 57
  • Ford, Christopher Frank
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71a Roman Way, Roman Way Industrial Estate, Ribbleton, Preston, Lancashire, PR2 5BE, England

      IIF 58
  • Dr Christopher James Ford
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 59
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4902, 11 Silvercroft Street, Manchester, M15 4ZU, United Kingdom

      IIF 60
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, United Kingdom

      IIF 61
  • Ford, Christopher Frank
    British co director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 62 IIF 63
  • Ford, Christopher Frank
    British company director

    Registered addresses and corresponding companies
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 64 IIF 65
  • Ford, James Christopher Frank
    British dfirector born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 66
  • Ford, James Christopher Frank
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Kings Drive, Kingmoor Park South, Carlisle, Cumbria, CA6 4RD, United Kingdom

      IIF 67
  • Ford, James Christopher Frank
    British rg fluid power born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Rushes, Little Eccleston, Preston, PR3 0BZ, England

      IIF 68
  • Mr James Christopher Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 69
  • Mr James Christopher Frank Ford
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Springfield, Old Back Lane, Wiswell, Clitheroe, BB7 9BS, England

      IIF 70
  • Ford, Frank
    British co director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 71 IIF 72
  • Ford, Frank
    British director born in March 1928

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 73
  • Ford, Frank
    British director

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 74
  • Ford, Christopher

    Registered addresses and corresponding companies
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 75
  • Ford, Frank

    Registered addresses and corresponding companies
    • 8 Halford Place, Whitholme, Blackpool, Lancashire

      IIF 76
child relation
Offspring entities and appointments
Active 12
  • 1
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD - 2011-05-16
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    869,120 GBP2024-10-31
    Officer
    2018-08-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,200 GBP2022-12-31
    Officer
    2014-06-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    CURECOST LIMITED - 2008-04-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    181,880 GBP2017-12-31
    Officer
    2018-01-24 ~ dissolved
    IIF 46 - Director → ME
  • 5
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,730 GBP2019-12-31
    Officer
    2016-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 6
    Flat 4902 11 Silvercroft Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    JOHN CHARLES CARAVANS (N.W.) LTD - 2016-03-31
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,766 GBP2024-03-31
    Person with significant control
    2017-03-03 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-14 ~ now
    IIF 54 - Director → ME
  • 9
    9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 35 - Director → ME
  • 10
    11 Cardinal Close, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,067 GBP2018-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 47 - Director → ME
  • 11
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    328,717 GBP2018-12-31
    Officer
    2018-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,655.08 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 45
  • 1
    ABLECATCH LIMITED - 1987-11-16
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1999-01-01
    IIF 72 - Director → ME
    ~ 2000-06-30
    IIF 7 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 62 - Secretary → ME
  • 2
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD - 2011-05-16
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    869,120 GBP2024-10-31
    Officer
    2010-04-19 ~ 2011-05-16
    IIF 34 - Director → ME
  • 3
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,200 GBP2022-12-31
    Officer
    2019-05-06 ~ 2019-11-12
    IIF 25 - Director → ME
  • 4
    CENTURY HOSE LIMITED - 2023-10-03
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,535,729 GBP2021-12-31
    Officer
    2006-07-10 ~ 2022-04-06
    IIF 16 - Director → ME
  • 5
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    645,799 GBP2021-12-31
    Officer
    2021-09-07 ~ 2022-04-06
    IIF 28 - Director → ME
  • 6
    Brougham Hall, Brougham, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    100,031 GBP2025-03-31
    Officer
    1996-11-20 ~ 2016-10-19
    IIF 56 - Director → ME
  • 7
    DIXON ADFLOW LIMITED - 2006-01-26
    ADFLOW INTERNATIONAL LIMITED - 1991-02-20
    ADFLOW ENGINEERING LIMITED - 1982-11-17
    MOTOR TRADE MACHINISTS LIMITED - 1976-12-31
    350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2000-06-30
    IIF 8 - Director → ME
    ~ 1999-01-01
    IIF 71 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 63 - Secretary → ME
    ~ 1999-01-01
    IIF 76 - Secretary → ME
  • 8
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    180,720 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 4 - Director → ME
  • 9
    10-11 Charterhouse Square Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,431 GBP2021-12-31
    Officer
    2017-10-19 ~ 2022-04-06
    IIF 30 - Director → ME
  • 10
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2020-10-01 ~ 2022-04-06
    IIF 58 - Director → ME
  • 11
    Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-12-31
    Officer
    2023-10-19 ~ 2025-11-22
    IIF 2 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-11-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,308 GBP2021-12-31
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 3 - Director → ME
  • 13
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    695,305 GBP2021-12-31
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 26 - Director → ME
  • 14
    GLOBAL HYDRAULIC SERVICES LIMITED - 2023-05-15
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 29 - Director → ME
  • 15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,632,835 GBP2021-12-31
    Officer
    2018-06-15 ~ 2022-04-06
    IIF 10 - Director → ME
  • 16
    FLUID POWER PRODUCTS LIMITED - 2024-01-12
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-12-11 ~ 2022-04-06
    IIF 32 - Director → ME
  • 17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    630,791 GBP2021-12-31
    Officer
    2018-10-30 ~ 2022-04-06
    IIF 17 - Director → ME
  • 18
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    935,819 GBP2021-12-31
    Officer
    2015-03-02 ~ 2022-04-06
    IIF 37 - Director → ME
  • 19
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    365,167 GBP2021-12-31
    Officer
    2016-10-06 ~ 2022-04-06
    IIF 27 - Director → ME
  • 20
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2019-01-11 ~ 2022-04-06
    IIF 48 - Director → ME
  • 21
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1996-12-06 ~ 2000-06-30
    IIF 24 - Director → ME
    1996-12-06 ~ 2000-04-06
    IIF 64 - Secretary → ME
  • 22
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,538 GBP2021-11-30
    Officer
    2022-03-10 ~ 2022-04-06
    IIF 9 - Director → ME
  • 23
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,918,606 GBP2021-12-31
    Officer
    2018-08-08 ~ 2022-04-06
    IIF 53 - Director → ME
  • 24
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4,581,162 GBP2021-12-31
    Officer
    2000-07-04 ~ 2022-04-06
    IIF 15 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-06-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MILLENNIUM ENGINEERING LTD - 2012-08-29
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,592 GBP2021-12-31
    Officer
    2012-04-25 ~ 2022-04-06
    IIF 51 - Director → ME
    IIF 66 - Director → ME
  • 26
    Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -814,590 GBP2022-03-31
    Officer
    2021-05-01 ~ 2023-02-13
    IIF 67 - Director → ME
  • 27
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    268,566 GBP2021-12-31
    Officer
    2021-02-23 ~ 2022-04-06
    IIF 11 - Director → ME
  • 28
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,528 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 21 - Director → ME
  • 29
    DOXFORD DRIVE LTD - 2015-02-11
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 50 - Director → ME
  • 30
    ONE STOP SEALING LIMITED - 2021-09-02
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,669 GBP2021-12-31
    Officer
    2017-10-26 ~ 2022-04-06
    IIF 18 - Director → ME
  • 31
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    520,444 GBP2021-12-31
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 45 - Director → ME
  • 32
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -25,857 GBP2021-12-31
    Officer
    2017-09-27 ~ 2022-04-06
    IIF 33 - Director → ME
  • 33
    Ashton Court Cycle Hub Abbots Leigh Road, Leigh Woods, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,164 GBP2025-04-30
    Officer
    2012-04-13 ~ 2013-05-07
    IIF 55 - Director → ME
    2012-04-13 ~ 2014-01-09
    IIF 75 - Secretary → ME
  • 34
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,274 GBP2021-12-31
    Officer
    2018-11-01 ~ 2022-04-06
    IIF 14 - Director → ME
  • 35
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,551 GBP2021-12-31
    Officer
    2018-10-18 ~ 2022-04-06
    IIF 19 - Director → ME
  • 36
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,542 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 20 - Director → ME
  • 37
    PEARSON HYDRAULICS LIMITED - 2024-03-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,975,519 GBP2021-12-31
    Officer
    2017-09-29 ~ 2022-04-06
    IIF 49 - Director → ME
  • 38
    R&G ACQUISITIONS LTD - 2020-01-08
    10 - 11 Charterhouse Square, London, England
    Active Corporate (5 parents, 30 offsprings)
    Equity (Company account)
    1,640,722 GBP2021-12-31
    Officer
    2016-12-16 ~ 2022-04-06
    IIF 12 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    463,029 GBP2021-12-31
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 36 - Director → ME
  • 40
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    501,734 GBP2021-12-31
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 52 - Director → ME
  • 41
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-07-11 ~ 1999-01-01
    IIF 73 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 23 - Director → ME
    1995-07-11 ~ 1999-01-01
    IIF 74 - Secretary → ME
    1999-01-01 ~ 2000-06-30
    IIF 65 - Secretary → ME
  • 42
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,202 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 5 - Director → ME
  • 43
    4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,563 GBP2024-12-31
    Officer
    2021-07-15 ~ 2025-03-21
    IIF 68 - Director → ME
  • 44
    10 - 11 Charterhouse Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,215 GBP2021-12-31
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 22 - Director → ME
  • 45
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,655.08 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ 2022-10-19
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.