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 Ring Daisley Francis

    Related profiles found in government register
  • Mr Ring Daisley Francis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 1
  • Mr Ringo Daisley Francis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, United Kingdom

      IIF 2
  • Mr Ring Francis
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 3
  • Mr Ring Daisley Francis
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rose Tower, 9b Shooter Hill, Pangbourne, Berkshire, RG8 7DZ, England

      IIF 4
  • Mr. Ringo Daisley Francis
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 5
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 6 IIF 7 IIF 8
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 9
    • Zenith House, A1(m) Business, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 10
  • Francis, Ringo Daisley
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 11
  • Francis, Ring
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 12
  • Francis, Ring Daisley
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rose Tower, 9b Shooter Hill, Pangbourne, Berkshire, RG8 7DZ, England

      IIF 13
  • Francis, Ringo Daisley, Mr.
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 14 IIF 15
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 16
    • Zenith Hygiene Group Plc, Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire, AL9 7JE, England

      IIF 17
    • Queensbury, 5a Hollydell, Morgans Road, Hertford, SG13 8BE, England

      IIF 18
    • Second Floor, 81 Gracechurch Street, London, EC3V 0AU, United Kingdom

      IIF 19
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 20
  • Francis, Ringo Daisley, Mr.
    British ceo born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, A1(m) Business Centre, 159 Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 21
  • Francis, Ringo Daisley, Mr.
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, Dixons Hill Road, Welham Green, Hatfield, Hertfordshire, AL9 7JE, England

      IIF 22
  • Francis, Ringo Daisley, Mr.
    British chief executive officer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 23
  • Francis, Ringo Daisley, Mr.
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Queensbury 5a Holydell, Morgans Road, Hertford, SG13 8BE

      IIF 24 IIF 25 IIF 26
    • Hallwood Avenue, Point 23 Business Park, Haydock, St.helens, Merseyside, WA11 9WA

      IIF 29
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 30
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Francis, Ringo Daisley, Mr.
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, United Kingdom

      IIF 34
    • Unit 46, Thrales End Business Centre, Thrales End Lane, Harpenden, AL5 3NS, England

      IIF 35
    • Queensbury 5a Holydell, Morgans Road, Hertford, SG13 8BE

      IIF 36 IIF 37 IIF 38
    • Queensbury, 5a Hollydell, Morgans Rd, Hertford, SG13 8BE

      IIF 39
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 40 IIF 41 IIF 42
    • Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE

      IIF 43 IIF 44
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 45
  • Francis, Ringo Daisley
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Queensbury 5a Hollydell, Morgans Road, Hertford, SG13 8BE

      IIF 46
  • Francis, Ringo Daisley, Mr.
    British director

    Registered addresses and corresponding companies
    • Queensbury 5a Holydell, Morgans Road, Hertford, SG13 8BE

      IIF 47
  • Francis, Ringo Daisley

    Registered addresses and corresponding companies
    • Zenith House, A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire, AL9 7JE, United Kingdom

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    BIRD CONSTRUCTION & MAINTENANCE SERVICES LTD
    12255492
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (5 parents)
    Officer
    2019-10-10 ~ 2019-10-10
    IIF 35 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    C.M.R. CHEMICAL SERVICES LIMITED
    01748058
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2005-12-15 ~ 2008-02-22
    IIF 24 - Director → ME
    2008-11-26 ~ dissolved
    IIF 40 - Director → ME
  • 3
    CCL INTERCHEM HOLDINGS LTD.
    - now SC094557
    CCL INTERCHEM LIMITED - 2007-08-17
    CHEMICAL CLEANING LIMITED - 1996-11-01
    CHEMICAL CLEANING (SCOTLAND) LIMITED - 1987-05-29
    272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2016-07-19 ~ 2019-12-31
    IIF 33 - Director → ME
  • 4
    CCL PENTASOL LIMITED
    - now 01305036
    CCL INTERCHEM LIMITED - 2011-03-08
    CCL INTERCHEM (MFG) LIMITED - 2007-08-30
    F.D.A. TECHNICAL SERVICES LIMITED - 1999-12-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2016-07-19 ~ 2019-12-31
    IIF 31 - Director → ME
  • 5
    CCL WATER ENGINEERING LTD
    SC438627
    272 Bath Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (10 parents)
    Officer
    2016-07-19 ~ 2019-12-31
    IIF 32 - Director → ME
  • 6
    CEH TECHNOLOGIES LTD
    11800105
    The Gallery Blue Tower, Media City Uk, Salford, England
    Active Corporate (6 parents)
    Officer
    2021-08-02 ~ now
    IIF 18 - Director → ME
  • 7
    CLENZAIR LTD
    12737676
    8 Burrel Road, St. Ives, England
    Active Corporate (4 parents)
    Officer
    2020-07-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    DELMARCO LIMITED
    00467327
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    2005-12-15 ~ 2008-02-22
    IIF 28 - Director → ME
    2008-11-26 ~ dissolved
    IIF 41 - Director → ME
  • 9
    FFM SPORTS MANAGEMENT LTD
    12246146
    Rose Tower, 9b Shooter Hill, Pangbourne, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    FSF RESIDENTIAL HOLDINGS LIMITED
    12615212
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FUTURE CLEANING SERVICES LIMITED
    05065194 04430559
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (15 parents, 2 offsprings)
    Officer
    2017-04-01 ~ 2019-09-25
    IIF 21 - Director → ME
  • 12
    G.W. CHEMICALS LIMITED
    01384952
    C/o Zenith Hygiene Group, A1 (m) Business Centre, Dixons Hill Road Welham Green, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 44 - Director → ME
    2005-12-15 ~ 2008-02-22
    IIF 30 - Director → ME
  • 13
    HOSPITALITY ACTION
    04914871 03332706
    62 Britton Street, London
    Active Corporate (54 parents)
    Officer
    2014-09-02 ~ now
    IIF 17 - Director → ME
  • 14
    KITCHENMASTER (G.B.) LIMITED
    - now 01135406
    TUDOR CHEMICALS LIMITED - 1992-03-27
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 42 - Director → ME
    2005-12-15 ~ 2008-02-22
    IIF 25 - Director → ME
  • 15
    OCS GROUP TOPCO LIMITED
    - now 14111894
    CD&R MADISON TOPCO LTD - 2023-06-24
    Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 19 - Director → ME
  • 16
    PENTASOL F.B. LIMITED
    - now 06726234
    MUIRWALK LIMITED - 2008-11-07
    Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-07-19 ~ 2019-12-31
    IIF 29 - Director → ME
  • 17
    RCS PROPERTY DEVELOPMENT ONE LTD
    12601125
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RDF CONSULTING LTD
    12446776
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2020-02-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 19
    RENAISSANCE LAUNDRY & CLEANING SUPPLIES LIMITED
    03907021
    A1 M Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-08-16 ~ 2008-02-22
    IIF 27 - Director → ME
    2008-11-26 ~ dissolved
    IIF 37 - Director → ME
  • 20
    S.B. CHEMICALS LIMITED
    NI015925
    17 Clarendon Road, Clarendon Dock, Belfast
    Dissolved Corporate (17 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 46 - Director → ME
    2004-10-06 ~ 2004-10-06
    IIF 39 - Director → ME
  • 21
    SPRINGBOARD UK LIMITED
    - now 02502511
    LONDON TOURISM MANPOWER PROJECT - 1998-01-15
    Coopers' Hall, 13 Devonshire Square, London, England
    Active Corporate (101 parents)
    Officer
    2013-12-11 ~ 2020-05-28
    IIF 22 - Director → ME
  • 22
    SRC ESTATES MANAGEMENT LTD
    13312966
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-04-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 23
    SRC PROPERTY DEVELOPMENT LTD
    12240926
    1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (3 parents)
    Officer
    2019-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-10-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    THE HOPE & ANCHOR DEVELOPMENT LTD
    14486047
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 25
    ZENITH HYGIENE FOOD AND BEVERAGE LIMITED
    - now 05132069
    ZENITH HYGIENE GROUP LIMITED
    - 2008-12-10 05132069 06707511... (more)
    ZENITH HYGIENE GROUP PLC
    - 2008-11-26 05132069 06707511... (more)
    ZENITH HYGIENE GROUP LIMITED
    - 2004-11-02 05132069 06707511... (more)
    INTERCEDE 1951 LIMITED
    - 2004-08-12 05132069 05166573... (more)
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2004-07-27 ~ 2008-02-25
    IIF 36 - Director → ME
    2008-11-26 ~ 2019-12-31
    IIF 45 - Director → ME
    2008-11-26 ~ 2010-02-26
    IIF 47 - Secretary → ME
  • 26
    ZENITH HYGIENE GROUP LIMITED
    - now 06707511 05132069... (more)
    ZENITH HYGIENE GROUP PLC
    - 2018-05-31 06707511 05132069... (more)
    PINNACLE BIDCO HOLDINGS PLC
    - 2008-12-10 06707511
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2008-09-25 ~ 2019-12-31
    IIF 20 - Director → ME
    2011-06-02 ~ 2011-07-04
    IIF 48 - Secretary → ME
    Person with significant control
    2017-10-20 ~ 2018-05-14
    IIF 10 - Right to appoint or remove directors OE
  • 27
    ZENITH HYGIENE SYSTEMS (IRELAND) LIMITED
    - now 05166853
    INTERCEDE 1958 LIMITED
    - 2004-08-26 05166853 02860752... (more)
    Zenith House A1 (m) Business Centre, Dixons Hill Road, Welham Green, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-11-26 ~ dissolved
    IIF 43 - Director → ME
    2004-08-20 ~ 2008-02-22
    IIF 38 - Director → ME
  • 28
    ZENITH HYGIENE SYSTEMS LIMITED
    - now 03199148
    ZENITH CHEMICAL SYSTEMS LIMITED
    - 2004-09-14 03199148
    ZENITH CHEMICALS SYSTEMS LIMITED - 1996-07-01
    Deer Park Court Deer Park Court, Donnington Wood, Telford, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2008-11-27 ~ 2019-12-31
    IIF 23 - Director → ME
    1997-02-01 ~ 2008-02-22
    IIF 26 - Director → ME

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.