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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Johnson, Mark Weston
    Born in September 1976
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Director → CIF 0
    Johnson, Mark Weston
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-11-20 ~ now
    OF - Secretary → CIF 0
  • 2
    Dickinson, Wendy
    Born in June 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address100, North Point Center East, Suite 600, Alpharetta, Georgia 30022, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 31
  • 1
    Peacock, Tracey
    Evp, Advanced Materials And Structures born in September 1967
    Individual
    Officer
    icon of calendar 2022-03-31 ~ 2022-12-14
    OF - Director → CIF 0
  • 2
    Dunn, David Moncrieff
    Chartered Accountant born in December 1944
    Individual
    Officer
    icon of calendar ~ 2002-03-31
    OF - Director → CIF 0
  • 3
    Wallwork, Alan Charles
    Company Secretary born in May 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-09-18 ~ 1999-09-30
    OF - Director → CIF 0
    Wallwork, Alan Charles
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 1999-09-30
    OF - Secretary → CIF 0
  • 4
    Rao, Vishal
    Business Executive born in February 1978
    Individual
    Officer
    icon of calendar 2022-12-14 ~ 2024-02-02
    OF - Director → CIF 0
  • 5
    Baxter, Ian Anthony
    Company Director born in December 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ 2001-08-06
    OF - Director → CIF 0
  • 6
    Baker, Wendy
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-07-01 ~ 2021-04-26
    OF - Secretary → CIF 0
  • 7
    Surbey, David Ronald
    Individual
    Officer
    icon of calendar 2021-04-26 ~ 2023-11-30
    OF - Secretary → CIF 0
  • 8
    Ainsworth, Arthur John
    Divisional Director born in September 1942
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 1997-10-21
    OF - Director → CIF 0
  • 9
    Zahn, Oskar
    Company Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 10
    Smith, Rebecca
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-09-07 ~ 2016-11-03
    OF - Secretary → CIF 0
  • 11
    Edwards, Paul
    Accountant born in January 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ 2016-04-30
    OF - Director → CIF 0
    Edwards, Paul
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-03-31 ~ 2012-09-07
    OF - Secretary → CIF 0
  • 12
    Fletcher, Sharron
    Accountant born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-01-18 ~ 2003-10-13
    OF - Director → CIF 0
  • 13
    Pike, Richard Neil
    Company Director born in September 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2002-01-18
    OF - Director → CIF 0
  • 14
    Cullen, David Timothy
    Vp And General Manager born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2022-03-31
    OF - Director → CIF 0
  • 15
    Garvey, Paul Anthony
    Accountant born in August 1951
    Individual
    Officer
    icon of calendar 2006-11-29 ~ 2007-05-31
    OF - Director → CIF 0
  • 16
    Watson, Anthony Lester
    Chief Executive born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-12 ~ 2005-06-01
    OF - Director → CIF 0
  • 17
    Stirzaker, Mark Robert
    Solicitor born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-31
    OF - Director → CIF 0
    Stirzaker, Mark Robert
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-23 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 18
    Fowler, Matthew John
    Born in December 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2016-12-12
    OF - Director → CIF 0
  • 19
    Tenner, Brian Thomas
    Accountant born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-14 ~ 2010-08-18
    OF - Director → CIF 0
  • 20
    White, Colin Meadows
    Company Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-24 ~ 2006-11-29
    OF - Director → CIF 0
  • 21
    James, Peter Stoyle
    Group Divisional Director born in December 1936
    Individual
    Officer
    icon of calendar 1994-01-14 ~ 1997-03-31
    OF - Director → CIF 0
  • 22
    Goodall, Ralph William
    Group Chairman born in October 1931
    Individual
    Officer
    icon of calendar ~ 1993-10-15
    OF - Director → CIF 0
  • 23
    Walter, Derek Edmund Piers
    Chartered Accountant born in March 1948
    Individual
    Officer
    icon of calendar 1994-01-14 ~ 1999-09-30
    OF - Director → CIF 0
  • 24
    Green, Cathryn Alix
    Company Secretary born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 2003-01-24
    OF - Director → CIF 0
    Green, Cathryn Alix
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-30 ~ 2005-12-23
    OF - Secretary → CIF 0
  • 25
    Jackson, Travis Ryan
    Lawyer born in March 1983
    Individual
    Officer
    icon of calendar 2024-03-24 ~ 2024-11-20
    OF - Director → CIF 0
    Jackson, Travis Ryan
    Individual
    Officer
    icon of calendar 2024-01-18 ~ 2024-11-20
    OF - Secretary → CIF 0
  • 26
    Tuley, Harry
    Group Chairman born in December 1933
    Individual
    Officer
    icon of calendar ~ 1995-12-07
    OF - Director → CIF 0
  • 27
    Hardcastle, Graham Stuart
    Company Director born in December 1964
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-01
    OF - Director → CIF 0
  • 28
    Rowe, Elizabeth Joy
    Accountant born in July 1974
    Individual
    Officer
    icon of calendar 2001-08-06 ~ 2003-01-24
    OF - Director → CIF 0
  • 29
    Buckley, Brian Bertrand
    Individual
    Officer
    icon of calendar ~ 1996-10-14
    OF - Secretary → CIF 0
  • 30
    Lennon, Steven Daniel
    Accountant born in July 1950
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 31
    SCAPA GROUP PUBLIC LIMITED COMPANY - 2021-04-28
    icon of address997 Manchester Road, Manchester Road, Ashton-under-lyne, Lancashire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    203,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PORRITTS & SPENCER LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-74,962 GBP2024-01-01 ~ 2024-12-31
566,626 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-3,455,962 GBP2024-01-01 ~ 2024-12-31
-5,425,374 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,180,772 GBP2024-01-01 ~ 2024-12-31
2,720,244 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-8,098,921 GBP2024-01-01 ~ 2024-12-31
-7,626,337 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-8,121,842 GBP2024-01-01 ~ 2024-12-31
-10,331,467 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-4,065,007 GBP2024-01-01 ~ 2024-12-31
-12,409,749 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
166,165,125 GBP2024-12-31
167,638,125 GBP2023-12-31
Debtors
20,978,371 GBP2024-12-31
61,286,876 GBP2023-12-31
Cash at bank and in hand
4,034 GBP2024-12-31
250,500 GBP2023-12-31
Current Assets
20,982,405 GBP2024-12-31
61,537,376 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,184,417 GBP2023-12-31
Net Current Assets/Liabilities
20,596,480 GBP2024-12-31
60,352,959 GBP2023-12-31
Total Assets Less Current Liabilities
186,761,605 GBP2024-12-31
227,991,084 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-134,452,946 GBP2024-12-31
Net Assets/Liabilities
52,308,659 GBP2024-12-31
92,408,343 GBP2023-12-31
Equity
Called up share capital
6,750,000 GBP2024-12-31
Retained earnings (accumulated losses)
39,185,369 GBP2024-12-31
86,035,053 GBP2023-12-31
98,444,802 GBP2023-01-01
Equity
52,308,659 GBP2024-12-31
92,408,343 GBP2023-12-31
104,818,092 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-4,065,007 GBP2024-01-01 ~ 2024-12-31
-12,409,749 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-4,065,007 GBP2024-01-01 ~ 2024-12-31
-12,409,749 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-4,065,007 GBP2024-01-01 ~ 2024-12-31
-12,409,749 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-42,784,677 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-42,784,677 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
Called up share capital
6,750,000 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
6,750,000 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
6,750,000 GBP2024-01-01 ~ 2024-12-31
Retained earnings (accumulated losses)
-42,784,677 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
-36,034,677 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
3,155 GBP2024-01-01 ~ 2024-12-31
2,955 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,395,153 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-2,030,461 GBP2024-01-01 ~ 2024-12-31
-2,429,961 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
166,165,125 GBP2024-12-31
167,638,125 GBP2023-12-31
Other Debtors
Non-current
126,549 GBP2023-12-31
Debtors
Non-current
4,626,339 GBP2024-12-31
56,737,273 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
16,348,968 GBP2024-12-31
4,549,603 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
3,064 GBP2024-12-31
Debtors
Current
20,978,371 GBP2024-12-31
61,286,876 GBP2023-12-31
Amounts owed to group undertakings
Current
380,829 GBP2024-12-31
1,184,417 GBP2023-12-31
Creditors
Current
385,925 GBP2024-12-31
1,184,417 GBP2023-12-31
Amounts owed to group undertakings
Non-current
134,452,946 GBP2024-12-31
135,582,741 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,959,381 GBP2024-12-31
2,956,317 GBP2023-12-31
2,547,755 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
3,064 GBP2024-01-01 ~ 2024-12-31
-2,078,282 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
27,000,001 shares2024-12-31
1 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.252024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PORRITTS & SPENCER LIMITED
    Info
    Registered number 00134606
    icon of addressManchester Road, Ashton Under Lyne, Manchester OL7 0ED
    PRIVATE LIMITED COMPANY incorporated on 1914-03-16 (111 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • PORRITTS & SPENCER LIMITED
    S
    Registered number 00134606
    icon of address997, Manchester Road, Ashton-under-lyne, England, OL7 0ED
    Private Limited Company in Central Public Register At Companies House, Cardiff, England
    CIF 1 CIF 2
  • PORRITTS & SPENCER LIMITED
    S
    Registered number 00134606
    icon of address997, Manchester Road, Ashton-under-lyne, Greater Manchester, England, OL7 0ED
    Private Limited Company in Central Public Register At Companies House, Cardiff, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    DAILYGUIDE LIMITED - 2001-05-17
    icon of addressManchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    PACIFIC SHELF 1713 LIMITED - 2012-10-09
    icon of addressC/o Dwf Llp, 2 Semple Street, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,914 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressManchester Road, Ashton Under Lyne, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    SELLOTAPE INDUSTRIAL LIMITED - 1998-01-02
    FERRISBAY LIMITED - 1996-12-11
    SCAPA TAPES UK LIMITED - 2001-09-14
    icon of address997 Manchester Road, Ashton Under Lyne, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressManchester Road, Ashton Under Lyne, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    13,137,681 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.