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

Ford, Frank

    Related profiles found in government register
  • Ford, Frank
    British co director born in March 1928

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

      IIF 1 IIF 2
  • Ford, Frank
    British director born in March 1928

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

      IIF 3
  • Ford, Frank
    British director

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

      IIF 4
  • Ford, Frank

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

      IIF 5
  • Ford, Christopher

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

      IIF 6
  • Ford, Christopher Frank
    British co director

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

      IIF 7 IIF 8
  • Ford, Christopher Frank
    British company director

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

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • 11, Cardinal Close, Lincoln, LN2 4SY, England

      IIF 14
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 15 IIF 16 IIF 17
  • 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 18
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

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

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 26
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 27
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 28 IIF 29
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 30
  • 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 31 IIF 32
  • 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 33
    • 71a Roman Way, Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 34
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 35 IIF 36 IIF 37
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 43
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 44 IIF 45 IIF 46
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 47 IIF 48
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, England

      IIF 49
  • 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 50 IIF 51 IIF 52
    • 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 56 IIF 57
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP

      IIF 58
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 59
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
  • 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 64
  • 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 65
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 66
    • Ashmont, Graham Street, Penrith, Cumbria, CA11 9LG

      IIF 67
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 68
  • 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 69
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • 9, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ

      IIF 71
    • Old Dutch Service Station, Lancaster New Road, Cabus, Preston, PR3 1AB, United Kingdom

      IIF 72
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 73
  • 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 74
  • 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 75
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 54
  • 1
    AMIFLEX HOSE LIMITED
    - now 02166687
    ABLECATCH LIMITED
    - 1987-11-16 02166687
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    ~ 1999-01-01
    IIF 2 - Director → ME
    ~ 2000-06-30
    IIF 31 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 7 - Secretary → ME
  • 2
    BURLINGHAM CARAVANS LTD
    - now 07227261
    TEESSIDE LEISURE LTD - 2016-03-04
    A.C. SKIP HIRE (N.W.) LTD
    - 2011-05-16 07227261
    Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2010-04-19 ~ 2011-05-16
    IIF 58 - Director → ME
    2018-08-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CENTURY AUTOSPORT LTD
    09093154
    Spring Bank Farm Back Lane, Greenhalgh, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-06 ~ 2019-11-12
    IIF 49 - Director → ME
    2014-06-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 4
    CENTURY HOSE & COUPLINGS LTD - now
    CENTURY HOSE LIMITED
    - 2023-10-03 05871755
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2006-07-10 ~ 2022-04-06
    IIF 40 - Director → ME
  • 5
    COMPCON LIMITED
    06832966
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (13 parents)
    Officer
    2021-09-07 ~ 2022-04-06
    IIF 52 - Director → ME
  • 6
    CYCLEACTIVE LIMITED
    03281109
    Brougham Hall, Brougham, Penrith, Cumbria
    Active Corporate (7 parents)
    Officer
    1996-11-20 ~ 2016-10-19
    IIF 67 - Director → ME
  • 7
    DIXON GROUP EUROPE LTD - now
    DIXON ADFLOW LIMITED
    - 2006-01-26 00328298
    ADFLOW INTERNATIONAL LIMITED
    - 1991-02-20 00328298
    ADFLOW ENGINEERING LIMITED
    - 1982-11-17 00328298
    MOTOR TRADE MACHINISTS LIMITED
    - 1976-12-31 00328298
    350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (15 parents, 3 offsprings)
    Officer
    ~ 2000-06-30
    IIF 32 - Director → ME
    ~ 1999-01-01
    IIF 1 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 8 - Secretary → ME
    ~ 1999-01-01
    IIF 5 - Secretary → ME
  • 8
    ECOSYSTEM RESEARCH & INSIGHT LIMITED
    16808194
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 9
    EXETER HOSE & HYDRAULICS LIMITED
    - now 01994442
    EXETER HYDRAULICS LIMITED - 1997-09-05
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 28 - Director → ME
  • 10
    FERSCHL HOLDINGS LIMITED
    - now 06506315 03772559
    CURECOST LIMITED - 2008-04-15
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (8 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 11
    FLEXICON INDUSTRIAL SUPPLIES LIMITED
    07159463
    10-11 Charterhouse Square Charterhouse Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2017-10-19 ~ 2022-04-06
    IIF 54 - Director → ME
  • 12
    FLUIDAIR POWER LIMITED
    03947605
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-10-01 ~ 2022-04-06
    IIF 11 - Director → ME
  • 13
    FORDAS INVESTMENTS LTD
    15221031
    Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-19 ~ 2025-11-22
    IIF 26 - Director → ME
    Person with significant control
    2023-10-19 ~ 2025-11-22
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GHS LIMITED
    - now 02607919
    SCUNTHORPE HYDRAULIC SERVICES LIMITED - 2001-07-11
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 27 - Director → ME
  • 15
    GLOBAL HYDRAULIC SERVICES LIMITED - now
    GRIMSBY HYDRAULIC SERVICES LIMITED
    - 2023-05-15 02400813 04243431
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 50 - Director → ME
  • 16
    GRIMSBY HYDRAULIC SERVICES LIMITED - now
    GLOBAL HYDRAULIC SERVICES LIMITED
    - 2023-05-15 04243431 02400813
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 53 - Director → ME
  • 17
    HENRY GALLACHER LIMITED
    00857484
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2018-06-15 ~ 2022-04-06
    IIF 34 - Director → ME
  • 18
    HYDRAULIC MEGASTORE LIMITED - now
    FLUID POWER PRODUCTS LIMITED
    - 2024-01-12 11104744
    R&G ACQUISITIONS NO2 LIMITED
    - 2018-02-23 11104744 10983636... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (7 parents)
    Officer
    2017-12-11 ~ 2022-04-06
    IIF 56 - Director → ME
  • 19
    HYPHOSE LIMITED
    01472439
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2018-10-30 ~ 2022-04-06
    IIF 41 - Director → ME
  • 20
    INDUSTRIAL HOSE & PIPE FITTINGS LIMITED
    00596613
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2015-03-02 ~ 2022-04-06
    IIF 24 - Director → ME
  • 21
    INTEGRAFLEX (YORKSHIRE) LTD
    07943838
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (9 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 55 - Director → ME
  • 22
    INTEGRAFLEX LTD
    06741396
    10 - 11 Charterhouse Square, London, England
    Active Corporate (13 parents)
    Officer
    2016-10-06 ~ 2022-04-06
    IIF 51 - Director → ME
  • 23
    INTRICO PRODUCTS LIMITED
    04974689
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2019-01-11 ~ 2022-04-06
    IIF 15 - Director → ME
  • 24
    JF PROP CO LTD
    16631776
    Flat 4902 11 Silvercroft Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 25
    JOHN CHARLES CARAVANS LTD
    - now 10043062 08010540
    JOHN CHARLES CARAVANS (N.W.) LTD - 2016-03-31
    Richard House, 9 Winckley Square, Preston, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-03 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    K.R.M. U.K. LTD
    03286777
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    1996-12-06 ~ 2000-06-30
    IIF 48 - Director → ME
    1996-12-06 ~ 2000-04-06
    IIF 9 - Secretary → ME
  • 27
    LANCASHIRE HOSE AND FITTINGS LIMITED
    04603917
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents)
    Officer
    2022-03-10 ~ 2022-04-06
    IIF 33 - Director → ME
  • 28
    MANAGEMENT CONTROL ASSOCIATION
    01913320
    14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (28 parents)
    Officer
    2019-11-14 ~ now
    IIF 65 - Director → ME
  • 29
    MERSEYFLEX LIMITED
    02675108
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2018-08-08 ~ 2022-04-06
    IIF 20 - Director → ME
  • 30
    MILLENNIUM COUPLING COMPANY LTD
    04029109
    10 - 11 Charterhouse Square, London, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2000-07-04 ~ 2022-04-06
    IIF 39 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-06-30
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MILLENNIUM COUPLINGS EXPORT LTD
    08731868
    9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 59 - Director → ME
  • 32
    MILLENNIUM ENGINEERING (2012) LTD.
    - now 08044950
    MILLENNIUM ENGINEERING LTD
    - 2012-08-29 08044950
    10 - 11 Charterhouse Square, London, England
    Active Corporate (8 parents)
    Officer
    2012-04-25 ~ 2022-04-06
    IIF 18 - Director → ME
    IIF 21 - Director → ME
  • 33
    MITCHELL DRYERS (KINGMOOR) LIMITED
    13224963
    Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (8 parents)
    Officer
    2021-05-01 ~ 2023-02-13
    IIF 22 - Director → ME
  • 34
    NORMAN WALKER (MACHINERY) LIMITED
    00627697
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (14 parents)
    Officer
    2021-02-23 ~ 2022-04-06
    IIF 35 - Director → ME
  • 35
    NORTH DEVON HOSE & HYDRAULICS LIMITED
    02471706
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 45 - Director → ME
  • 36
    NORTHERN HOSE & HYDRAULICS LIMITED
    - now 09423923 01634335
    DOXFORD DRIVE LTD - 2015-02-11
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 17 - Director → ME
  • 37
    ONE STOP FLUID POWER LTD
    - now 05119240
    ONE STOP SEALING LIMITED
    - 2021-09-02 05119240
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents)
    Officer
    2017-10-26 ~ 2022-04-06
    IIF 42 - Director → ME
  • 38
    P & R HYDRAULICS LTD
    04129501
    11 Cardinal Close, Lincoln, England
    Dissolved Corporate (11 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 39
    PEARSON HOSE & HYDRAULICS LIMITED
    - now 03772559
    FERSCHL HOSE AND HYDRAULICS LIMITED
    - 2021-01-04 03772559 01006841
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    10 - 11 Charterhouse Square, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 12 - Director → ME
  • 40
    PEARSON HYDRAULICS LIMITED - now
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    HOSE & HYDRAULICS GROUP LIMITED
    - 2024-02-15 10983636
    R&G ACQUISITIONS NO 1 LIMITED
    - 2018-02-19 10983636 11104744... (more)
    10 - 11 Charterhouse Square, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2017-09-27 ~ 2022-04-06
    IIF 57 - Director → ME
  • 41
    PEDAL PROGRESSION LIMITED
    08030639
    Ashton Court Cycle Hub Abbots Leigh Road, Leigh Woods, Bristol
    Active Corporate (4 parents)
    Officer
    2012-04-13 ~ 2013-05-07
    IIF 66 - Director → ME
    2012-04-13 ~ 2014-01-09
    IIF 6 - Secretary → ME
  • 42
    PENNINE AIR HOLDINGS LIMITED
    08760653
    71a Roman Way Industrial Estate, Ribbleton, Preston, England
    Dissolved Corporate (6 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 37 - Director → ME
  • 43
    PENNINE PNEUMATIC SERVICES LIMITED
    02639199
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2022-04-06
    IIF 38 - Director → ME
  • 44
    PNEUMATIC SERVICES LIMITED
    - now 11629646
    R&G ACQUISITIONS NO. 3 LIMITED
    - 2019-05-20 11629646 10983636... (more)
    Technology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2018-10-18 ~ 2022-04-06
    IIF 43 - Director → ME
  • 45
    PRESSURELINES HOSE & HYDRAULICS LIMITED
    05178310
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 44 - Director → ME
  • 46
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - now
    PEARSON HYDRAULICS LIMITED
    - 2024-03-05 00809034 10983636
    10 - 11 Charterhouse Square, London, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2017-09-29 ~ 2022-04-06
    IIF 16 - Director → ME
  • 47
    R&G FLUID POWER GROUP LIMITED
    - now 10404128
    R&G ACQUISITIONS LTD
    - 2020-01-08 10404128
    10 - 11 Charterhouse Square, London, England
    Active Corporate (10 parents, 34 offsprings)
    Officer
    2016-12-16 ~ 2022-04-06
    IIF 36 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-06
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    R&G INVESTMENTS LIMITED
    - now 10185603
    RUBBERFAST HOLDINGS LIMITED
    - 2018-10-04 10185603
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 60 - Director → ME
  • 49
    RUBBERFAST LIMITED
    01695925
    10 - 11 Charterhouse Square, London, England
    Active Corporate (16 parents)
    Officer
    2018-01-12 ~ 2022-04-06
    IIF 19 - Director → ME
  • 50
    SANFLEX HOSE LIMITED
    03077666
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (10 parents)
    Officer
    1995-07-11 ~ 1999-01-01
    IIF 3 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 47 - Director → ME
    1995-07-11 ~ 1999-01-01
    IIF 4 - Secretary → ME
    1999-01-01 ~ 2000-06-30
    IIF 10 - Secretary → ME
  • 51
    SOMERSET HOSE & HYDRAULICS LIMITED
    - now 02836153
    PINNACLE HOSE SUPPLIES LIMITED - 1996-04-17
    10 - 11 Charterhouse Square, London, England
    Active Corporate (14 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 29 - Director → ME
  • 52
    THE RUSHES (CARTFORD LANE) MANAGEMENT COMPANY LTD
    13075282
    4 The Rushes, Little Eccleston, Preston, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2021-07-15 ~ 2025-03-21
    IIF 23 - Director → ME
  • 53
    WEST CORNWALL HOSE & HYDRAULICS LIMITED
    02676671
    10 - 11 Charterhouse Square, London, England
    Active Corporate (12 parents)
    Officer
    2018-02-19 ~ 2022-04-06
    IIF 46 - Director → ME
  • 54
    WILLOWS COURT (THORNABY) LIMITED
    14007921
    Springfield Old Back Lane, Wiswell, Clitheroe, England
    Active Corporate (4 parents)
    Officer
    2022-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    2022-03-29 ~ 2022-10-19
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - 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.