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 James, Dr

    Related profiles found in government register
  • 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 1
    • Ashmont, Graham Street, Penrith, CA11 9LG, United Kingdom

      IIF 2
    • Ashmont, Graham Street, Penrith, Cumbria, CA11 9LG

      IIF 3
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 4
  • 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 5
  • 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 6
    • Springfield, Old Back Lane, Wiswell, Clitheroe, Lancashire, BB7 9BS, United Kingdom

      IIF 7
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 8
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 9 IIF 10
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 11
  • 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 12 IIF 13
  • 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 14
    • 71a Roman Way, Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 15
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

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

      IIF 24
    • 71a-71b, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 25 IIF 26 IIF 27
    • Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP

      IIF 28 IIF 29
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, England

      IIF 30
  • 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 31 IIF 32 IIF 33
    • 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 37 IIF 38
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP

      IIF 39
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, Lancs, PR4 3HP, Uk

      IIF 40
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 41
  • 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 42
  • 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 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
    • 9, Chapel Street, Poulton-le-fylde, Lancashire, FY6 7BQ

      IIF 45
    • Old Dutch Service Station, Lancaster New Road, Cabus, Preston, PR3 1AB, United Kingdom

      IIF 46
    • Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Spring Bank Farm, Back Lane, Greenhalgh, Preston, PR4 3HP, United Kingdom

      IIF 51
  • 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 52
  • 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 53
    • 11, Cardinal Close, Lincoln, LN2 4SY, England

      IIF 54
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 55 IIF 56 IIF 57
  • 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 58
    • Unit 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 59
    • 71a, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 60
  • 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 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, Christopher

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

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

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

      IIF 72 IIF 73
  • Ford, Frank
    British director born in March 1928

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

      IIF 74
  • Ford, Frank
    British director

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

      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
    BURLINGHAM CARAVANS LTD
    - now Appointment / Control
    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 11 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CENTURY AUTOSPORT LTD
    Appointment / Control
    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 49 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    Clint Mill, Cornmarket, Penrith, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    FERSCHL HOLDINGS LIMITED
    - now Appointment / Control
    Other registered number: 03772559
    CURECOST LIMITED - 2008-04-15
    Related registration: 02138796
    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 53 - Director → ME
  • 5
    INTEGRAFLEX (YORKSHIRE) LTD
    Appointment / Control
    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 36 - Director → ME
  • 6
    JF PROP CO LTD
    Appointment / Control
    Flat 4902 11 Silvercroft Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 7
    JOHN CHARLES CARAVANS LTD
    - now Appointment / Control
    Other registered number: 08010540
    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 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MANAGEMENT CONTROL ASSOCIATION
    Appointment / Control
    14 Mannin Way, Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-11-14 ~ now
    IIF 1 - Director → ME
  • 9
    MILLENNIUM COUPLINGS EXPORT LTD
    Appointment / Control
    9 Chapel Street, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 40 - Director → ME
  • 10
    P & R HYDRAULICS LTD
    Appointment / Control
    11 Cardinal Close, Lincoln, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    419,067 GBP2018-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 54 - Director → ME
  • 11
    PENNINE AIR HOLDINGS LIMITED
    Appointment / Control
    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 18 - Director → ME
  • 12
    WILLOWS COURT (THORNABY) LIMITED
    Appointment / Control
    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 6 - 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
    AMIFLEX HOSE LIMITED
    - now Appointment / Control
    ABLECATCH LIMITED - 1987-11-16 Appointment / Control
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1999-01-01
    IIF 73 - Director → ME
    ~ 2000-06-30
    IIF 12 - 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 Appointment / Control
    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 39 - Director → ME
  • 3
    CENTURY AUTOSPORT LTD
    Appointment / Control
    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 30 - Director → ME
  • 4
    CENTURY HOSE LIMITED - 2023-10-03 Appointment / Control
    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 21 - Director → ME
  • 5
    COMPCON LIMITED
    Appointment / Control
    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 33 - Director → ME
  • 6
    CYCLEACTIVE LIMITED
    Appointment / Control
    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 3 - Director → ME
  • 7
    DIXON ADFLOW LIMITED - 2006-01-26 Appointment / Control
    ADFLOW INTERNATIONAL LIMITED - 1991-02-20 Appointment / Control
    ADFLOW ENGINEERING LIMITED - 1982-11-17 Appointment / Control
    MOTOR TRADE MACHINISTS LIMITED - 1976-12-31 Appointment / Control
    350 Leach Place, Walton Summit Centre, Bamber Bridge, Preston
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2000-06-30
    IIF 13 - Director → ME
    ~ 1999-01-01
    IIF 72 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 63 - Secretary → ME
    ~ 1999-01-01
    IIF 76 - Secretary → ME
  • 8
    EXETER HOSE & HYDRAULICS LIMITED
    - now Appointment / Control
    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 9 - 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 35 - Director → ME
  • 10
    FLUIDAIR POWER LIMITED
    Appointment / Control
    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 61 - Director → ME
  • 11
    FORDAS INVESTMENTS LTD
    Appointment / Control
    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 7 - 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
    GHS LIMITED
    - now Appointment / Control
    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 8 - Director → ME
  • 13
    Other registered number: 04243431
    GRIMSBY HYDRAULIC SERVICES LIMITED - 2023-05-15 Appointment / Control
    Related registration: 04243431
    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 31 - Director → ME
  • 14
    Other registered number: 02400813
    GLOBAL HYDRAULIC SERVICES LIMITED - 2023-05-15 Appointment / Control
    Related registration: 02400813
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-09 ~ 2022-04-06
    IIF 34 - Director → ME
  • 15
    HENRY GALLACHER LIMITED
    Appointment / Control
    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 15 - Director → ME
  • 16
    FLUID POWER PRODUCTS LIMITED - 2024-01-12 Appointment / Control
    R&G ACQUISITIONS NO2 LIMITED - 2018-02-23 Appointment / Control
    10 - 11 Charterhouse Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-12-11 ~ 2022-04-06
    IIF 37 - Director → ME
  • 17
    HYPHOSE LIMITED
    Appointment / Control
    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 22 - 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 42 - Director → ME
  • 19
    INTEGRAFLEX LTD
    Appointment / Control
    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 32 - Director → ME
  • 20
    INTRICO PRODUCTS LIMITED
    Appointment / Control
    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 55 - Director → ME
  • 21
    K.R.M. U.K. LTD
    Appointment / Control
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    1996-12-06 ~ 2000-06-30
    IIF 29 - 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 14 - Director → ME
  • 23
    MERSEYFLEX LIMITED
    Appointment / Control
    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 60 - Director → ME
  • 24
    MILLENNIUM COUPLING COMPANY LTD
    Appointment / Control
    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 20 - Director → ME
    Person with significant control
    2016-07-18 ~ 2017-06-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MILLENNIUM ENGINEERING (2012) LTD.
    - now Appointment / Control
    MILLENNIUM ENGINEERING LTD - 2012-08-29 Appointment / Control
    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 58 - 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
    NORMAN WALKER (MACHINERY) LIMITED
    Appointment / Control
    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 16 - 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 26 - Director → ME
  • 29
    NORTHERN HOSE & HYDRAULICS LIMITED
    - now Appointment / Control
    Other registered number: 01634335
    DOXFORD DRIVE LTD - 2015-02-11
    Related registration: 01634335
    10 - 11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ 2022-04-06
    IIF 57 - Director → ME
  • 30
    ONE STOP FLUID POWER LTD
    - now Appointment / Control
    ONE STOP SEALING LIMITED - 2021-09-02 Appointment / Control
    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 23 - Director → ME
  • 31
    PEARSON HOSE & HYDRAULICS LIMITED
    - now Appointment / Control
    FERSCHL HOSE AND HYDRAULICS LIMITED - 2021-01-04 Appointment / Control
    Related registration: 01006841
    FERSCHL ENGINEERING (UK) LIMITED - 2012-04-14
    FERSCHL HOLDINGS LIMITED - 2008-04-15
    Related registration: 06506315
    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 52 - Director → ME
  • 32
    Other registered number: 00809034
    R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED - 2024-03-05
    Related registration: 00809034
    HOSE & HYDRAULICS GROUP LIMITED - 2024-02-15 Appointment / Control
    R&G ACQUISITIONS NO 1 LIMITED - 2018-02-19 Appointment / Control
    Related registration: 11629646
    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 38 - Director → ME
  • 33
    PEDAL PROGRESSION LIMITED
    Appointment / Control
    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 2 - Director → ME
    2012-04-13 ~ 2014-01-09
    IIF 71 - 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 19 - Director → ME
  • 35
    PNEUMATIC SERVICES LIMITED
    - now Appointment / Control
    R&G ACQUISITIONS NO. 3 LIMITED - 2019-05-20 Appointment / Control
    Related registration: 10983636
    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 24 - 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 25 - Director → ME
  • 37
    Other registered number: 10983636
    PEARSON HYDRAULICS LIMITED - 2024-03-05 Appointment / Control
    Related registration: 10983636
    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 56 - Director → ME
  • 38
    R&G FLUID POWER GROUP LIMITED
    - now Appointment / Control
    R&G ACQUISITIONS LTD - 2020-01-08 Appointment / Control
    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 17 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-04-06
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    R&G INVESTMENTS LIMITED
    - now Appointment / Control
    RUBBERFAST HOLDINGS LIMITED - 2018-10-04 Appointment / Control
    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 41 - Director → ME
  • 40
    RUBBERFAST LIMITED
    Appointment / Control
    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 59 - Director → ME
  • 41
    SANFLEX HOSE LIMITED
    Appointment / Control
    350 Leach Place, Walton Summit Centre Bamber, Bridge Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    1995-07-11 ~ 1999-01-01
    IIF 74 - Director → ME
    1999-01-01 ~ 2000-06-30
    IIF 28 - Director → ME
    1995-07-11 ~ 1999-01-01
    IIF 75 - Secretary → ME
    1999-01-01 ~ 2000-06-30
    IIF 65 - Secretary → ME
  • 42
    SOMERSET HOSE & HYDRAULICS LIMITED
    - now Appointment / Control
    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 10 - 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 27 - Director → ME
  • 45
    WILLOWS COURT (THORNABY) LIMITED
    Appointment / Control
    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 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - 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.